About

Registered Number: 01917800
Date of Incorporation: 30/05/1985 (38 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2015 (9 years and 3 months ago)
Registered Address: Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

The Works Media Group Plc was established in 1985, it's status is listed as "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCACCI, Domenico 06 February 2004 - 1
ATHERTON, James 10 May 2004 03 November 2009 1
HENRY, Michael 10 May 2004 26 October 2004 1
STEADMAN, Alan N/A 03 April 1993 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Stephen Richard 28 September 1994 05 June 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2015
4.68 - Liquidator's statement of receipts and payments 29 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 29 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2013
4.68 - Liquidator's statement of receipts and payments 19 December 2012
4.68 - Liquidator's statement of receipts and payments 14 December 2012
2.24B - N/A 07 November 2011
2.34B - N/A 28 October 2011
2.24B - N/A 13 June 2011
1.4 - Notice of completion of voluntary arrangement 15 April 2011
1.1 - Report of meeting approving voluntary arrangement 14 March 2011
F2.18 - N/A 24 January 2011
2.17B - N/A 13 January 2011
2.12B - N/A 22 November 2010
AD01 - Change of registered office address 19 November 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2010
AA - Annual Accounts 02 July 2010
TM01 - Termination of appointment of director 17 February 2010
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
RESOLUTIONS - N/A 06 January 2009
395 - Particulars of a mortgage or charge 12 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
363s - Annual Return 19 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
AA - Annual Accounts 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
RESOLUTIONS - N/A 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 05 July 2006
395 - Particulars of a mortgage or charge 23 November 2005
CERTNM - Change of name certificate 26 August 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
353a - Register of members in non-legible form 27 March 2003
SA - Shares agreement 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
SA - Shares agreement 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
SA - Shares agreement 25 July 2002
AA - Annual Accounts 28 June 2002
SA - Shares agreement 12 June 2002
MISC - Miscellaneous document 12 June 2002
363s - Annual Return 18 April 2002
RESOLUTIONS - N/A 28 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
SA - Shares agreement 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
SA - Shares agreement 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
395 - Particulars of a mortgage or charge 28 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
AA - Annual Accounts 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
395 - Particulars of a mortgage or charge 11 July 2000
363a - Annual Return 12 June 2000
288c - Notice of change of directors or secretaries or in their particulars 12 June 2000
353 - Register of members 12 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
CERTNM - Change of name certificate 11 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
287 - Change in situation or address of Registered Office 13 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
AA - Annual Accounts 02 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
CERTNM - Change of name certificate 01 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
123 - Notice of increase in nominal capital 22 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
363a - Annual Return 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
AA - Annual Accounts 25 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
363s - Annual Return 02 October 1997
AA - Annual Accounts 30 July 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1997
123 - Notice of increase in nominal capital 20 January 1997
RESOLUTIONS - N/A 19 January 1997
RESOLUTIONS - N/A 19 January 1997
RESOLUTIONS - N/A 19 January 1997
RESOLUTIONS - N/A 19 January 1997
PROSP - Prospectus 16 December 1996
363s - Annual Return 14 October 1996
395 - Particulars of a mortgage or charge 01 October 1996
288 - N/A 20 September 1996
AA - Annual Accounts 18 August 1996
SA - Shares agreement 21 December 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 21 December 1995
88(2)P - N/A 30 November 1995
SA - Shares agreement 23 October 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 23 October 1995
88(2)P - N/A 26 September 1995
288 - N/A 22 September 1995
AA - Annual Accounts 08 September 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 16 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1994
PROSP - Prospectus 20 October 1994
288 - N/A 04 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 19 February 1994
RESOLUTIONS - N/A 14 February 1994
PROSP - Prospectus 07 February 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 1994
RESOLUTIONS - N/A 25 January 1994
MEM/ARTS - N/A 25 January 1994
CERT7 - Re-registration of a company from private to public with a change of name 25 January 1994
MAR - Memorandum and Articles - used in re-registration 25 January 1994
BS - Balance sheet 25 January 1994
AUDS - Auditor's statement 25 January 1994
AUDR - Auditor's report 25 January 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 25 January 1994
43(3) - Application by a private company for re-registration as a public company 25 January 1994
AA - Annual Accounts 27 April 1993
363a - Annual Return 27 April 1993
288 - N/A 16 February 1993
AA - Annual Accounts 27 May 1992
363b - Annual Return 27 May 1992
288 - N/A 18 March 1992
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 March 1991
288 - N/A 01 March 1991
288 - N/A 21 June 1990
288 - N/A 28 March 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 16 March 1990
288 - N/A 12 February 1990
395 - Particulars of a mortgage or charge 04 November 1989
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 05 July 1989
PUC 3 - N/A 23 June 1989
363 - Annual Return 25 April 1989
AA - Annual Accounts 13 April 1989
288 - N/A 15 March 1989
288 - N/A 13 March 1989
288 - N/A 10 March 1989
RESOLUTIONS - N/A 01 September 1988
123 - Notice of increase in nominal capital 01 September 1988
RESOLUTIONS - N/A 18 July 1988
RESOLUTIONS - N/A 18 July 1988
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 18 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 1988
123 - Notice of increase in nominal capital 18 July 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
288 - N/A 19 February 1988
AUD - Auditor's letter of resignation 17 February 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 11 April 1987
288 - N/A 26 February 1987
395 - Particulars of a mortgage or charge 04 November 1986
395 - Particulars of a mortgage or charge 04 November 1986
CERTNM - Change of name certificate 15 September 1986
288 - N/A 07 August 1986
NEWINC - New incorporation documents 30 May 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2008 Outstanding

N/A

Guarantee & debenture 11 November 2005 Fully Satisfied

N/A

Guarantee & debenture by the company and pagoda film and television corporation limited blackjack productions limited arc pictures limited fingerprint multimedia limited the film consortium limited and the chargee 20 March 2001 Fully Satisfied

N/A

Rent deposit deed 06 July 2000 Fully Satisfied

N/A

Fixed and floating charge 25 September 1996 Fully Satisfied

N/A

Legal 03 November 1989 Fully Satisfied

N/A

Legal mortgage 31 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.