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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILLIER, Benjamin Mark | 17 November 2010 | - | 1 |
NODEN, Mandy | 17 November 2010 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 17 June 2009 | Outstanding |
N/A |