About

Registered Number: 03558038
Date of Incorporation: 05/05/1998 (26 years ago)
Company Status: Active
Registered Address: Lodge Farm Gulls Green Road, Fressingfield, Eye, Suffolk, IP21 5BW,

 

Founded in 1998, Wren Media Ltd has its registered office in Eye in Suffolk, it has a status of "Active". We do not know the number of employees at this company. There are 4 directors listed as Cartmell, Susanna, Pickstock, Anne Glynnis, Pickstock, Michael John, Reynolds, Sarah Bellairs for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTMELL, Susanna 01 November 2002 - 1
PICKSTOCK, Anne Glynnis 05 May 1998 17 August 1998 1
PICKSTOCK, Michael John 05 May 1998 31 October 2005 1
REYNOLDS, Sarah Bellairs 05 May 1998 31 October 2003 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 12 April 2018
CH01 - Change of particulars for director 16 March 2018
CH01 - Change of particulars for director 15 March 2018
AD01 - Change of registered office address 09 March 2018
CS01 - N/A 17 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 25 April 2017
CC04 - Statement of companies objects 25 April 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 24 March 2016
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 15 May 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 28 January 2011
RESOLUTIONS - N/A 10 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 10 January 2011
SH08 - Notice of name or other designation of class of shares 10 January 2011
MEM/ARTS - N/A 10 January 2011
SH19 - Statement of capital 19 November 2010
RESOLUTIONS - N/A 16 November 2010
RESOLUTIONS - N/A 16 November 2010
RESOLUTIONS - N/A 16 November 2010
SH10 - Notice of particulars of variation of rights attached to shares 16 November 2010
SH08 - Notice of name or other designation of class of shares 16 November 2010
MEM/ARTS - N/A 16 November 2010
CAP-SS - N/A 16 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 03 April 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 25 February 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 26 February 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
363s - Annual Return 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
123 - Notice of increase in nominal capital 01 April 1999
225 - Change of Accounting Reference Date 13 March 1999
287 - Change in situation or address of Registered Office 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
NEWINC - New incorporation documents 05 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.