WARNER MEDIA INTERNATIONAL LIMITED

02713670
160 OLD STREET LONDON ENGLAND EC1V 9BW

Documents

Documents
Date Category Description Pages
19 Nov 2024 capital Statement of capital (Section 108) 3 Buy now
19 Nov 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
19 Nov 2024 insolvency Solvency Statement dated 12/11/24 2 Buy now
19 Nov 2024 resolution Resolution 1 Buy now
18 Oct 2024 accounts Annual Accounts 52 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 46 Buy now
09 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2023 officers Termination of appointment of director (Natalie Charlotte Bosch) 1 Buy now
28 Feb 2023 officers Termination of appointment of director (Eleanor Caroline Browne) 1 Buy now
21 Feb 2023 officers Appointment of director (Ms Hester Jane Woolf) 2 Buy now
04 Oct 2022 accounts Annual Accounts 32 Buy now
27 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 30 Buy now
09 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2021 officers Appointment of director (Ms Eleanor Caroline Browne) 2 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 officers Appointment of director (Ms Jaspal Kaur Cheema) 2 Buy now
13 Jan 2021 officers Termination of appointment of director (Bronwen Elizabeth Stuart Jones) 1 Buy now
11 Jan 2021 accounts Annual Accounts 23 Buy now
30 Oct 2020 officers Termination of appointment of secretary (William Wilkins) 1 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 officers Termination of appointment of director (Tracey Waring Mundy) 1 Buy now
10 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2020 officers Appointment of director (Ms Natalie Charlotte Bosch) 2 Buy now
05 Dec 2019 accounts Annual Accounts 22 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 officers Termination of appointment of director (John Petito) 1 Buy now
18 Dec 2018 officers Termination of appointment of secretary (Bronwen Elizabeth Stuart Jones) 1 Buy now
30 Nov 2018 accounts Annual Accounts 23 Buy now
22 Nov 2018 officers Appointment of secretary (Mr William Wilkins) 2 Buy now
14 Sep 2018 change-of-name Certificate Change Of Name Company 3 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Dec 2017 capital Statement of capital (Section 108) 4 Buy now
08 Dec 2017 insolvency Solvency Statement dated 06/12/17 1 Buy now
08 Dec 2017 resolution Resolution 1 Buy now
27 Nov 2017 accounts Annual Accounts 23 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jan 2017 capital Statement of capital (Section 108) 5 Buy now
23 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Dec 2016 insolvency Solvency Statement dated 06/12/16 1 Buy now
23 Dec 2016 resolution Resolution 1 Buy now
20 Dec 2016 accounts Annual Accounts 23 Buy now
03 Aug 2016 capital Return of Allotment of shares 3 Buy now
06 May 2016 annual-return Annual Return 7 Buy now
12 Apr 2016 officers Termination of appointment of director (Janet Macdonald Stewart) 1 Buy now
23 Mar 2016 officers Appointment of director (Mr John Petito) 2 Buy now
18 Mar 2016 officers Appointment of director (Mrs Tracey Waring Mundy) 2 Buy now
24 Feb 2016 officers Termination of appointment of director (Paul John Hosemann) 1 Buy now
30 Nov 2015 officers Appointment of director (Mr Joseph Wilkins) 2 Buy now
11 Nov 2015 capital Return of Allotment of shares 5 Buy now
11 Nov 2015 resolution Resolution 1 Buy now
09 Oct 2015 accounts Annual Accounts 25 Buy now
06 May 2015 annual-return Annual Return 6 Buy now
08 Oct 2014 accounts Annual Accounts 25 Buy now
06 May 2014 annual-return Annual Return 6 Buy now
14 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Dec 2013 capital Statement of capital (Section 108) 5 Buy now
09 Dec 2013 insolvency Solvency statement dated 27/11/13 1 Buy now
09 Dec 2013 resolution Resolution 2 Buy now
09 Dec 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
09 Dec 2013 resolution Resolution 2 Buy now
12 Nov 2013 accounts Annual Accounts 24 Buy now
21 May 2013 annual-return Annual Return 7 Buy now
03 Oct 2012 accounts Annual Accounts 23 Buy now
09 May 2012 annual-return Annual Return 7 Buy now
21 Dec 2011 resolution Resolution 3 Buy now
21 Dec 2011 capital Return of Allotment of shares 6 Buy now
06 Oct 2011 accounts Annual Accounts 24 Buy now
10 May 2011 annual-return Annual Return 9 Buy now
17 Nov 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Nov 2010 insolvency Solvency statement dated 16/11/10 1 Buy now
17 Nov 2010 capital Statement of capital (Section 108) 7 Buy now
17 Nov 2010 resolution Resolution 1 Buy now
02 Oct 2010 accounts Annual Accounts 25 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 resolution Resolution 28 Buy now
17 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Sep 2009 accounts Annual Accounts 23 Buy now
11 May 2009 annual-return Return made up to 06/05/09; full list of members 4 Buy now
08 Jan 2009 officers Appointment terminated director keith nicoll 1 Buy now
03 Nov 2008 accounts Annual Accounts 24 Buy now
05 Jun 2008 annual-return Return made up to 06/05/08; full list of members 4 Buy now
01 Nov 2007 accounts Annual Accounts 24 Buy now
09 Jul 2007 accounts Annual Accounts 22 Buy now
22 May 2007 annual-return Return made up to 06/05/07; full list of members 3 Buy now
19 Sep 2006 accounts Annual Accounts 43 Buy now
02 Jun 2006 annual-return Return made up to 06/05/06; full list of members 3 Buy now
19 Aug 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
11 Aug 2005 accounts Annual Accounts 44 Buy now
28 Jul 2005 officers New director appointed 1 Buy now
27 May 2005 annual-return Return made up to 06/05/05; full list of members 3 Buy now
21 Sep 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ 1 Buy now
16 Jul 2004 officers Director resigned 1 Buy now
18 May 2004 annual-return Return made up to 06/05/04; full list of members 8 Buy now