Company NameA W Media Limited
DirectorDavid Roger Anderton
Company StatusActive
Company NumberSC261241
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Secretary NameMr David Roger Anderton
NationalityBritish
StatusCurrent
Appointed18 May 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address84 Burcott Lane
Bierton
Aylesbury
Buckinghamshire
HP22 5AS
Director NameMr David Roger Anderton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address92 Nymet Court Pine Street
Aylesbury
HP19 7HX
Director NameMrs Catherine Grace Anderton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleLawyer; Producer
Country of ResidenceScotland
Correspondence Address10 Langbank
Milngavie
G62 6EL
Scotland
Secretary NameRoger Garth Woodford
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Langbank
Milngavie
G62 6EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websiteexecutive-stay-milngavie.co.uk

Location

Registered Address10 Langbank
Milngavie
G62 6EL
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

1000 at £1Mrs Catherine Grace Anderton Woodford
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,627
Cash£70

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
26 December 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
3 October 2023Compulsory strike-off action has been discontinued (1 page)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 June 2023Compulsory strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Notice of removal of a director (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 September 2022Termination of appointment of Enrico Eusebi as a secretary on 10 September 2022 (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
14 February 2022Termination of appointment of David Roger Anderton as a secretary on 31 January 2022 (1 page)
14 February 2022Appointment of Mr Enrico Eusebi as a secretary on 1 February 2022 (2 pages)
14 February 2022Termination of appointment of David Roger Anderton as a director on 31 January 2022 (1 page)
6 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 December 2021Notification of Enrico Eusebi as a person with significant control on 1 October 2019 (2 pages)
3 February 2021Cessation of Catherine Grace Anderton as a person with significant control on 1 October 2019 (1 page)
3 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
10 December 2020Appointment of Mr David Roger Anderton as a director on 1 December 2020 (2 pages)
10 December 2020Termination of appointment of Catherine Grace Anderton as a director on 4 December 2020 (1 page)
1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(4 pages)
31 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(4 pages)
30 September 2013Director's details changed for Mrs Catherine Grace Anderton Woodford on 1 January 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Director's details changed for Mrs Catherine Grace Anderton Woodford on 1 January 2013 (2 pages)
27 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
27 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
27 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
26 March 2011Director's details changed for Mrs Catherine Grace Anderton Woodford on 1 January 2010 (2 pages)
26 March 2011Director's details changed for Mrs Catherine Grace Anderton Woodford on 1 January 2010 (2 pages)
26 March 2011Director's details changed for Mrs Catherine Grace Anderton Woodford on 1 January 2010 (2 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mrs Catherine Grace Anderton Woodford on 23 December 2009 (2 pages)
11 February 2010Director's details changed for Mrs Catherine Grace Anderton Woodford on 23 December 2009 (2 pages)
11 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 March 2009Director's change of particulars / catherine anderton woodford / 01/03/2009 (1 page)
3 March 2009Director's change of particulars / catherine anderton woodford / 01/03/2009 (1 page)
3 March 2009Return made up to 23/12/08; full list of members (3 pages)
3 March 2009Return made up to 23/12/08; full list of members (3 pages)
2 March 2009Director's change of particulars / catherine woodford / 31/10/2008 (1 page)
2 March 2009Director's change of particulars / catherine woodford / 31/10/2008 (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 January 2008Return made up to 23/12/07; full list of members (2 pages)
31 January 2008Return made up to 23/12/07; full list of members (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
23 January 2007Return made up to 23/12/06; full list of members (2 pages)
23 January 2007Return made up to 23/12/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Return made up to 23/12/05; full list of members (2 pages)
30 October 2006Return made up to 23/12/05; full list of members (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
23 December 2003Incorporation (19 pages)
23 December 2003Incorporation (19 pages)