About

Registered Number: 04933820
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Grant Thornton Uk Llp , 4, Hardman Square, Manchester, M3 3EB,

 

Punjabi Worldwide Media Ltd was registered on 15 October 2003 with its registered office in Manchester, it has a status of "Active". We don't currently know the number of employees at this company. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS16(SOAS) - N/A 16 October 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
DISS16(SOAS) - N/A 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AD01 - Change of registered office address 09 September 2014
TM01 - Termination of appointment of director 26 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 19 December 2012
MISC - Miscellaneous document 21 November 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 24 November 2009
363a - Annual Return 27 October 2008
353 - Register of members 24 October 2008
AA - Annual Accounts 07 October 2008
CERTNM - Change of name certificate 20 September 2008
CERTNM - Change of name certificate 03 May 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 14 November 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
363s - Annual Return 31 October 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
RESOLUTIONS - N/A 13 April 2004
MEM/ARTS - N/A 13 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
RESOLUTIONS - N/A 02 March 2004
225 - Change of Accounting Reference Date 01 March 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.