Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-08 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-28 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-06-30 |
2023-05-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES |
2022-06-13 |
update statutory_documents CESSATION OF BENJAMIN ROBERT WOLFENDEN AS A PSC |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-23 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WOLFENDEN |
2022-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BENJAMIN WOLFENDEN |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES |
2021-08-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VISIBILIS LIMITED / 07/09/2020 |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-05-31 |
2021-07-07 |
update num_mort_outstanding 2 => 0 |
2021-07-07 |
update num_mort_satisfied 0 => 2 |
2021-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066833470001 |
2021-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066833470002 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-06-30 |
2021-05-31 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-10-30 |
insert company_previous_name JUNK MEDIA LIMITED |
2020-10-30 |
update name JUNK MEDIA LIMITED => WOLFENDEN AGENCY LIMITED |
2020-09-07 |
update statutory_documents COMPANY NAME CHANGED JUNK MEDIA LIMITED
CERTIFICATE ISSUED ON 07/09/20 |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
2020-07-07 |
update num_mort_charges 0 => 2 |
2020-07-07 |
update num_mort_outstanding 0 => 2 |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066833470001 |
2020-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066833470002 |
2020-05-31 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-14 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-08 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-10-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISIBILIS LIMITED |
2017-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
2017-09-22 |
update statutory_documents CESSATION OF RYAN DEARLOVE AS A PSC |
2017-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN DEARLOVE |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-06 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-22 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-07-31 => 2015-08-28 |
2015-10-07 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-09-29 |
update statutory_documents 01/08/15 STATEMENT OF CAPITAL GBP 110 |
2015-09-29 |
update statutory_documents 08/07/15 STATEMENT OF CAPITAL GBP 110 |
2015-09-24 |
update statutory_documents 28/08/15 FULL LIST |
2015-07-08 |
update statutory_documents SUB-DIVISION
01/07/15 |
2015-06-30 |
update statutory_documents DIRECTOR APPOINTED MRS DAISY WOLFENDEN |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-10 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-28 => 2014-07-31 |
2014-10-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-09-09 |
update statutory_documents 31/07/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-11 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-08-28 => 2013-08-28 |
2013-11-07 |
update returns_next_due_date 2013-09-25 => 2014-09-25 |
2013-10-10 |
update statutory_documents 28/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 2215 - Other publishing |
2013-06-22 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-22 |
delete sic_code 7440 - Advertising |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-28 => 2012-08-28 |
2013-06-22 |
update returns_next_due_date 2012-09-25 => 2013-09-25 |
2013-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONIA LEWIS |
2013-05-02 |
update statutory_documents DIRECTOR APPOINTED MR RYAN DEARLOVE |
2013-04-16 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-05 |
update statutory_documents 28/08/12 FULL LIST |
2012-03-08 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-16 |
update statutory_documents 28/08/11 FULL LIST |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-24 |
update statutory_documents 28/08/10 FULL LIST |
2010-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT WOLFENDEN / 11/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTONIA DAISY LEWIS / 11/01/2010 |
2010-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER WOLFENDEN |
2010-01-11 |
update statutory_documents DIRECTOR APPOINTED MISS ANTONIA DAISY LEWIS |
2009-10-12 |
update statutory_documents 28/08/09 FULL LIST |
2009-05-06 |
update statutory_documents ADOPT MEM AND ARTS 28/04/2009 |
2008-08-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |