Evans Woolfe Media Limited

General information

Name:

Evans Woolfe Media Ltd

Office Address:

87 Cole Park Road TW1 1HX Twickenham

Number: 06340453

Incorporation date: 2007-08-10

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 signifies the establishment of Evans Woolfe Media Limited, a firm located at 87 Cole Park Road, in Twickenham. This means it's been 17 years Evans Woolfe Media has been on the market, as the company was founded on 2007-08-10. Its Companies House Registration Number is 06340453 and the company postal code is TW1 1HX. The company's Standard Industrial Classification Code is 59112 and has the NACE code: Video production activities. The firm's latest annual accounts cover the period up to 2022-08-31 and the most current confirmation statement was released on 2023-08-10.

For this particular company, many of director's obligations have so far been done by Harvey W. and Rhonda E.. Within the group of these two managers, Harvey W. has administered company the longest, having been one of the many members of officers' team since August 2007. To help the directors in their tasks, the abovementioned company has been utilizing the skills of Harvey W. as a secretary since 2007.

Financial data based on annual reports

Company staff

Harvey W.

Role: Director

Appointed: 10 August 2007

Latest update: 9 January 2024

Harvey W.

Role: Secretary

Appointed: 10 August 2007

Latest update: 9 January 2024

Rhonda E.

Role: Director

Appointed: 10 August 2007

Latest update: 9 January 2024

People with significant control

Executives with significant control over the firm are: Harvey W. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights. Rhonda E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Harvey W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
Rhonda E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dominic S.
Notified on 6 April 2016
Ceased on 4 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dominic S.
Notified on 10 August 2016
Ceased on 10 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harvey W.
Notified on 10 August 2016
Ceased on 10 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rhonda E.
Notified on 10 August 2016
Ceased on 10 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 8 January 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 8 January 2014
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 November 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 November 2015
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 5 December 2012
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Thu, 31st Aug 2023 (AA)
filed on: 13th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

HQ address,
2013

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

HQ address,
2014

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

HQ address,
2015

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

HQ address,
2016

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

Accountant/Auditor,
2016

Name:

Alan Heywood & Company Llp.

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59113 : Television programme production activities
  • 59111 : Motion picture production activities
16
Company Age

Closest Companies - by postcode