Twenty20 Media Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 21, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
WFCA INTEGRATED LIMITED
TWENTY20 MEDIA VISION LTD
WFCA LIMITED
EKAY PUBLIC LIMITED COMPANY
TWENTY20 MEDIA VISION LIMITED
Company type Private Limited Company , Dissolved Company Number 06951126 Record last updated Thursday, October 19, 2017 5:48:05 PM UTC Official Address Sky Light City Tower 50 Basinghall Street London Ec2v5de Bassishaw There are 8 companies registered at this street
Postal Code EC2V5DE Sector Public relations and communications activities
Visits Document Type Publication date Download link Notices Jul 24, 2017 Notice of intended dividends Registry Jun 21, 2016 Second notification of strike-off action in london gazette Registry Feb 16, 2016 First notification of strike-off action in london gazette Notices Nov 20, 2015 Appointment of liquidators Notices Nov 20, 2015 Resolutions for winding-up Notices Oct 27, 2015 Meetings of creditors Notices Sep 18, 2015 Notice of intended dividends Registry Jul 22, 2015 Annual return Registry Jul 2, 2015 Change of registered office address Registry Mar 5, 2015 Resignation of one Director Registry Mar 5, 2015 Resignation of one Director 2594879... Registry Mar 5, 2015 Resignation of one Secretary Notices Feb 26, 2015 Appointment of administrators Registry Feb 20, 2015 Resignation of 2 people: one Financial Director, one Secretary (a man) and one Director (a man) Registry Jan 31, 2015 Resignation of one Media Director and one Director (a man) Registry Nov 25, 2014 Resignation of one Director Financials Sep 29, 2014 Annual accounts Registry Sep 22, 2014 Registration of a charge / charge code Financials Sep 22, 2014 Annual accounts Registry Sep 22, 2014 Registration of a charge / charge code Registry Sep 19, 2014 Consoli accounts of parent company for subsidiary company period ending Registry Sep 19, 2014 Notice of agreement to exemption from audit of accounts for period ending Registry Sep 19, 2014 Audit exemption statement of guarantee by parent company for period ending Registry Jul 17, 2014 Resignation of one Commercial Director and one Director (a man) Registry Jul 7, 2014 Annual return Registry May 19, 2014 Annual return 3754... Registry May 19, 2014 Notification of single alternative inspection location Registry Apr 8, 2014 Appointment of a person as Director Registry Apr 8, 2014 Appointment of a man as Director Registry Apr 1, 2014 Appointment of a man as Director 6951... Registry Apr 1, 2014 Appointment of a man as Director Registry Apr 1, 2014 Appointment of a man as Director 3200... Financials Oct 21, 2013 Annual accounts Financials Oct 7, 2013 Annual accounts 3754... Registry Sep 9, 2013 Registration of a charge / charge code Registry Sep 2, 2013 Company name change Registry Sep 2, 2013 Change of name certificate Registry Aug 6, 2013 Annual return Registry Jul 31, 2013 Resignation of one Director Registry Jul 31, 2013 Resignation of one Director 2591204... Registry Jul 26, 2013 Registration of a charge / charge code Registry Jul 26, 2013 Registration of a charge / charge code 7888077... Registry Jul 25, 2013 Resignation of one Director (a man) Registry Jul 25, 2013 Resignation of one Chartered Accoutnant and one Director (a man) Registry May 13, 2013 Annual return Registry May 13, 2013 Change of location of company records to the registered office Registry Feb 25, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Jan 5, 2013 Particulars of a mortgage or charge Registry Jan 5, 2013 Particulars of a mortgage or charge 7879593... Registry Dec 18, 2012 Rereg pri-plc Registry Dec 18, 2012 Memorandum and articles - used in re-registration Registry Dec 18, 2012 Re-registration of a company from public to private Registry Dec 18, 2012 Application by a public company for re-registration as a private limited company Registry Nov 5, 2012 Appointment of a man as Director Registry Nov 5, 2012 Appointment of a man as Director 3754... Registry Nov 5, 2012 Appointment of a man as Director Registry Oct 31, 2012 Resignation of one Director Registry Oct 30, 2012 Company name change Registry Oct 30, 2012 Change of accounting reference date Registry Oct 30, 2012 Change of particulars for director Registry Oct 30, 2012 Appointment of a person as Director Registry Oct 30, 2012 Change of name certificate Registry Oct 26, 2012 Change of name 10 Registry Oct 26, 2012 Notice of change of name nm01 - resolution Registry Oct 24, 2012 Resignation of one Chartered Accountant and one Director (a man) Registry Oct 24, 2012 Three appointments: 3 men Registry Oct 24, 2012 Appointment of a man as Financial Director and Director Registry Oct 23, 2012 Resignation of one Secretary Registry Oct 23, 2012 Appointment of a person as Secretary Registry Oct 23, 2012 Change of registered office address Registry Oct 23, 2012 Appointment of a man as Secretary Registry Oct 9, 2012 Change of accounting reference date Registry Sep 12, 2012 Resignation of one Director Registry Sep 12, 2012 Resignation of one Director 3754... Registry Sep 12, 2012 Resignation of one Director Registry Sep 10, 2012 Resignation of 3 people: one Chartered Accountant and one Director (a man) Registry Sep 3, 2012 Auditor's letter of resignation Registry Aug 10, 2012 Appointment of a person as Director Registry Aug 10, 2012 Appointment of a person as Director 2589103... Registry Aug 10, 2012 Appointment of a man as Director Registry Aug 10, 2012 Appointment of a person as Secretary Registry Aug 10, 2012 Change of registered office address Financials Aug 2, 2012 Annual accounts Registry Jul 18, 2012 Annual return Registry Jul 17, 2012 Change of particulars for director Registry Jul 4, 2012 Two appointments: 2 men Registry Jun 29, 2012 Change of accounting reference date Financials Jun 26, 2012 Annual accounts Registry May 17, 2012 Return of allotment of shares Registry May 15, 2012 Annual return Registry May 14, 2012 Change of registered office address Registry Mar 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 13, 2012 Particulars of a mortgage or charge Registry Jan 6, 2012 Resignation of one Director Registry Dec 7, 2011 Authorised allotment of shares and debentures Financials Nov 7, 2011 Annual accounts Registry Oct 6, 2011 Resignation of 2 people: one Client Services Mnanager and one Director (a man) Registry Sep 28, 2011 Resignation of one Director Registry Aug 31, 2011 Resignation of one Director (a man) Registry Jul 28, 2011 Change of particulars for director