General information

Name:

Roadwords Media Ltd

Office Address:

Elm Grove Farm Westcote Barton OX7 7BL Chipping Norton

Number: 06428931

Incorporation date: 2007-11-16

Dissolution date: 2022-08-23

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Roadwords Media came into being in 2007 as a company enlisted under no 06428931, located at OX7 7BL Chipping Norton at Elm Grove Farm. The company's last known status was dissolved. Roadwords Media had been operating on the market for at least 15 years. Roadwords Media Limited was registered 11 years from now as Brandcast.tv.

Regarding to the following company, all of director's assignments have so far been executed by Charles G. and Juliane G.. As for these two people, Charles G. had administered the company for the longest time, having been a part of the Management Board for 15 years.

Executives who controlled the firm include: Charles G. owned 1/2 or less of company shares. Juliane G. owned 1/2 or less of company shares.

  • Previous company's names
  • Roadwords Media Limited 2013-04-24
  • Brandcast.tv Limited 2007-11-16

Financial data based on annual reports

Company staff

Charles G.

Role: Director

Appointed: 16 November 2007

Latest update: 19 April 2023

Juliane G.

Role: Director

Appointed: 16 November 2007

Latest update: 19 April 2023

Juliane G.

Role: Secretary

Appointed: 16 November 2007

Latest update: 19 April 2023

People with significant control

Charles G.
Notified on 16 November 2016
Nature of control:
1/2 or less of shares
Juliane G.
Notified on 16 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 30 November 2022
Confirmation statement last made up date 16 November 2021
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 25 February 2014
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 7 April 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 7 April 2016
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 11 April 2017
Annual Accounts 26 March 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 26 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Similar companies nearby

Closest companies