Company NameWoods Creative Media Ltd
Company StatusDissolved
Company Number07825093
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Katie Woods
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Church View
Lymm
Cheshire
WA13 9ES
Director NameMr Paul Woods
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Church View
Lymm
Cheshire
WA13 9ES

Contact

Websitewoodscreativemedia.com
Telephone07 934851126
Telephone regionMobile

Location

Registered Address7 Church View
Lymm
Cheshire
WA13 9ES
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Shareholders

1 at £1Katie Woods
50.00%
Ordinary
1 at £1Paul Woods
50.00%
Ordinary

Financials

Year2014
Net Worth£418
Cash£1,559
Current Liabilities£3,408

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (1 page)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 May 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
2 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
28 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
11 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
10 December 2013Director's details changed for Mrs Katie Woods on 8 December 2012 (2 pages)
10 December 2013Director's details changed for Mr Paul Woods on 8 December 2012 (2 pages)
10 December 2013Director's details changed for Mrs Katie Woods on 8 December 2012 (2 pages)
10 December 2013Director's details changed for Mrs Katie Woods on 8 December 2012 (2 pages)
10 December 2013Director's details changed for Mr Paul Woods on 8 December 2012 (2 pages)
10 December 2013Director's details changed for Mr Paul Woods on 8 December 2012 (2 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 January 2013Registered office address changed from 51 Waterslea Eccles Manchester Greater Manchester M30 0SR England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 51 Waterslea Eccles Manchester Greater Manchester M30 0SR England on 16 January 2013 (1 page)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Mr Paul Wood on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Paul Wood on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Paul Wood on 2 November 2011 (2 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)