About

Registered Number: 04077244
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Church Mews, Church Street, Cheltenham, Gloucestershire, GL50 3HA

 

Wickmedia Ltd was established in 2000, it has a status of "Active". The business has 3 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANDER, James 25 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Simon John 25 September 2000 30 October 2006 1
MANDER, Norman Walla 30 October 2006 30 January 2017 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 26 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 07 June 2017
TM02 - Termination of appointment of secretary 30 January 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 27 September 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 08 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
363a - Annual Return 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 14 October 2004
287 - Change in situation or address of Registered Office 09 July 2004
AA - Annual Accounts 05 July 2004
225 - Change of Accounting Reference Date 14 June 2004
363s - Annual Return 06 October 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 24 July 2002
DISS40 - Notice of striking-off action discontinued 25 June 2002
363s - Annual Return 24 June 2002
287 - Change in situation or address of Registered Office 24 June 2002
GAZ1 - First notification of strike-off action in London Gazette 19 March 2002
288a - Notice of appointment of directors or secretaries 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
287 - Change in situation or address of Registered Office 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.