About

Registered Number: 04877935
Date of Incorporation: 27/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 104 Stockbridge Road, Chichester, PO19 8QP,

 

Tim Wonnacott Media Services Ltd was registered on 27 August 2003 and has its registered office in Chichester, it's status in the Companies House registry is set to "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONNACOTT, Helen Mary 27 August 2003 - 1
WONNACOTT, Timothy 27 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 22 March 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 04 October 2018
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 06 September 2017
AD01 - Change of registered office address 28 June 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 10 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 23 September 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH03 - Change of particulars for secretary 24 July 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 14 September 2009
CERTNM - Change of name certificate 12 March 2009
AA - Annual Accounts 15 January 2009
287 - Change in situation or address of Registered Office 29 October 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 16 September 2004
RESOLUTIONS - N/A 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2004
123 - Notice of increase in nominal capital 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
225 - Change of Accounting Reference Date 19 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.