Company NameWonder Woman Media Ltd
Company StatusDissolved
Company Number07553932
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Director

Director NamePollyanna Celeste Woodward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£23,428
Cash£32,788
Current Liabilities£21,161

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
9 August 2016Application to strike the company off the register (3 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Withdraw the company strike off application (1 page)
2 March 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
2 March 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
2 March 2016Withdraw the company strike off application (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
12 February 2016Application to strike the company off the register (3 pages)
12 February 2016Application to strike the company off the register (3 pages)
4 February 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
4 February 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 May 2015Director's details changed for Pollyanna Celeste Woodward on 13 April 2015 (2 pages)
8 May 2015Director's details changed for Pollyanna Celeste Woodward on 13 April 2015 (2 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 February 2013Director's details changed for Pollyanna Celeste Woodward on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Pollyanna Celeste Woodward on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Pollyanna Celeste Woodward on 6 February 2013 (2 pages)
29 November 2012Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 29 November 2012 (1 page)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England on 28 March 2012 (1 page)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
28 March 2012Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England on 28 March 2012 (1 page)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
7 March 2011Incorporation (20 pages)
7 March 2011Incorporation (20 pages)