Company NameWestmedia Ltd
Company StatusDissolved
Company Number06186174
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid Carpini
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2007(3 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2532 N. Fourth Street ?
Flagstaff
86004
United States
Secretary NameNominee Secretary Ltd (Corporation)
StatusClosed
Appointed06 August 2007(4 months, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 07 September 2021)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameWilliam Walters
NationalityBritish
StatusResigned
Appointed12 July 2007(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 06 August 2007)
RoleSecretary
Correspondence Address2532 N. Fourth Street ?
Flagstaff
86004
United States
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressUnit 14670 PO Box 4336
Manchester
M61 0BW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

500 at £1David Carpini
50.00%
Ordinary
500 at £1William Walters
50.00%
Ordinary

Financials

Year2014
Net Worth£2,697
Cash£4,933
Current Liabilities£2,236

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 May 2020Registered office address changed from PO Box 4336 Unit 14670 Unit 14670 Manchester M61 0BW England to Unit 14670 Manchester 4336 Manchester M61 0BW on 21 May 2020 (1 page)
21 May 2020Registered office address changed from Unit 14670 Manchester 4336 Manchester M61 0BW England to Unit 14670 PO Box 4336 Manchester M61 0BW on 21 May 2020 (1 page)
6 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 March 2018Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to PO Box 4336 Unit 14670 Unit 14670 Manchester M61 0BW on 27 March 2018 (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
1 December 2016Registered office address changed from PO Box 1543 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England to Peter House Oxford Street Manchester M1 5AN on 1 December 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Registered office address changed from PO Box 1543 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England to Peter House Oxford Street Manchester M1 5AN on 1 December 2016 (1 page)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
16 February 2016Registered office address changed from 40 Dumbles Close Dumbles Close Ilkeston Derbyshire DE7 4HZ to PO Box 1543 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 40 Dumbles Close Dumbles Close Ilkeston Derbyshire DE7 4HZ to PO Box 1543 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 16 February 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(4 pages)
3 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Registered office address changed from Enterprise House 27 St Kilda Avenue Cambridge Cambridgeshire CB4 2PN on 27 March 2014 (1 page)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Registered office address changed from Enterprise House 27 St Kilda Avenue Cambridge Cambridgeshire CB4 2PN on 27 March 2014 (1 page)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Nominee Secretary Ltd on 27 March 2010 (2 pages)
9 June 2010Director's details changed for David Carpini on 27 March 2010 (2 pages)
9 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for David Carpini on 27 March 2010 (2 pages)
9 June 2010Secretary's details changed for Nominee Secretary Ltd on 27 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 235 earls court road 34 london SW5 9FE (1 page)
16 April 2009Return made up to 27/03/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 235 earls court road 34 london SW5 9FE (1 page)
16 April 2009Return made up to 27/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 April 2008Return made up to 27/03/08; full list of members (3 pages)
17 April 2008Return made up to 27/03/08; full list of members (3 pages)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Ad 12/07/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Registered office changed on 12/07/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Ad 12/07/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
12 July 2007Registered office changed on 12/07/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
12 July 2007New director appointed (1 page)
27 June 2007Registered office changed on 27/06/07 from: suite b, 29 harley street london W1G 9QR (1 page)
27 June 2007Registered office changed on 27/06/07 from: suite b, 29 harley street london W1G 9QR (1 page)
27 March 2007Incorporation (8 pages)
27 March 2007Incorporation (8 pages)