About

Registered Number: 06835980
Date of Incorporation: 04/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Latimer Studios Latimer Studios, West Kington, Chippenham, Wiltshire, SN14 7JQ,

 

The Wenn Media Group Ltd was founded on 04 March 2009, it's status is listed as "Active". This company has 6 directors listed as Ashby, Jacqueline Deborah, Beiny, Lloyd Raymond, London Law Secretarial Limited, Beiny, Owen, Costis, Alan, Lewin, Kevin Michael in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Jacqueline Deborah 04 March 2009 - 1
BEINY, Lloyd Raymond 04 March 2009 - 1
BEINY, Owen 04 March 2009 04 February 2020 1
COSTIS, Alan 04 March 2009 30 September 2016 1
LEWIN, Kevin Michael 04 March 2009 04 February 2020 1
Secretary Name Appointed Resigned Total Appointments
LONDON LAW SECRETARIAL LIMITED 04 March 2009 04 March 2009 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 09 April 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AD01 - Change of registered office address 31 July 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 07 May 2019
CS01 - N/A 27 February 2019
AA01 - Change of accounting reference date 20 December 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 10 May 2017
SH01 - Return of Allotment of shares 29 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
RESOLUTIONS - N/A 24 April 2017
DISS40 - Notice of striking-off action discontinued 19 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 10 November 2016
CERTNM - Change of name certificate 01 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 April 2013
SH01 - Return of Allotment of shares 02 April 2013
SH03 - Return of purchase of own shares 28 March 2013
SH06 - Notice of cancellation of shares 18 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 03 December 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
RESOLUTIONS - N/A 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
287 - Change in situation or address of Registered Office 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
NEWINC - New incorporation documents 04 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.