About

Registered Number: 03803329
Date of Incorporation: 08/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: A'Becketts 29 High Street, Littleton Panell, Devizes, Wiltshire, SN10 4EN

 

Wentrow Media Ltd was registered on 08 July 1999 with its registered office in Devizes, Wiltshire. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLIER, Benjamin Mark 17 November 2010 - 1
NODEN, Mandy 17 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 30 November 2009
AA01 - Change of accounting reference date 17 November 2009
363a - Annual Return 08 July 2009
395 - Particulars of a mortgage or charge 25 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
AA - Annual Accounts 14 May 2009
RESOLUTIONS - N/A 08 April 2009
123 - Notice of increase in nominal capital 08 April 2009
CERTNM - Change of name certificate 20 February 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 04 August 2000
287 - Change in situation or address of Registered Office 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 17 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.