Company Information for GREEN WOLF MEDIA LTD
C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, W1S 2GF,
|
Company Registration Number
08490698
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GREEN WOLF MEDIA LTD | |
Legal Registered Office | |
C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF Other companies in W1F | |
Company Number | 08490698 | |
---|---|---|
Company ID Number | 08490698 | |
Date formed | 2013-04-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-06 14:46:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK BERESFORD ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREY JAMES LIPLEY |
Director | ||
JOHN DOUGLAS GALE |
Director | ||
CHRISTOPHER RICHARD JACK SWANN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANYTHING U LIKE LIMITED | Director | 2000-09-01 | CURRENT | 1992-04-14 | Dissolved 2017-06-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREY JAMES LIPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS GALE | |
SH06 | Cancellation of shares. Statement of capital on 2017-03-09 GBP 109.2 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 109.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
SH01 | 09/03/16 STATEMENT OF CAPITAL GBP 14120 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD JACK SWANN | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/16 TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/16 FROM Charlotte Building 17 Gresse Street London W1T 1QL England | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 140.8 | |
AR01 | 16/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 141 WARDOUR STREET LONDON W1F 0UT | |
AR01 | 16/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 141 WARDOUR STREET LONDON W1F 0UT | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 140.8 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/03/15 STATEMENT OF CAPITAL GBP 140.80 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2014-04-04 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
SH01 | 04/04/14 STATEMENT OF CAPITAL GBP 139.20 | |
SH01 | 04/04/14 STATEMENT OF CAPITAL GBP 128 | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 10/04/14 | |
AP01 | DIRECTOR APPOINTED MR PATRICK BERESFORD ALLEN | |
AP01 | DIRECTOR APPOINTED MR JOHN GALE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD JACK SWANN | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 83 UNDERHILL ROAD EAST DULWICH LONDON ENGLAND SE22 0QR UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN WOLF MEDIA LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GREEN WOLF MEDIA LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |