Background WavePink WaveYellow Wave

WIRELESS GROUP MEDIA (GB) LIMITED (03949697)

WIRELESS GROUP MEDIA (GB) LIMITED (03949697) is an active UK company. incorporated on 13 March 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. WIRELESS GROUP MEDIA (GB) LIMITED has been registered for 26 years.

Company Number
03949697
Status
active
Type
ltd
Incorporated
13 March 2000
Age
26 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRELESS GROUP MEDIA (GB) LIMITED

WIRELESS GROUP MEDIA (GB) LIMITED is an active company incorporated on 13 March 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. WIRELESS GROUP MEDIA (GB) LIMITED was registered 26 years ago.(SIC: 60100)

Status

active

Active since 26 years ago

Company No

03949697

LTD Company

Age

26 Years

Incorporated 13 March 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

UTV MEDIA (GB) LIMITED
From: 3 July 2009To: 3 March 2016
UTV RADIO (GB) LIMITED
From: 9 November 2005To: 3 July 2009
THE WIRELESS GROUP LIMITED
From: 20 October 2005To: 9 November 2005
THE WIRELESS GROUP PLC
From: 27 September 2005To: 20 October 2005
THE WIRELESS GROUP PLC
From: 3 May 2000To: 27 September 2005
NEW TWG PLC
From: 13 March 2000To: 3 May 2000
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England
From: 18 March 2016To: 2 December 2016
Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA
From: 18 February 2015To: 18 March 2016
Faraday House Birchwood Park Warrington WA3 6FZ
From: 19 November 2010To: 18 February 2015
18 Hatfields London SE1 8DJ
From: 13 March 2000To: 19 November 2010
Timeline

13 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Capital Update
Feb 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Loan Secured
Mar 16
Director Left
May 16
Loan Cleared
Dec 16
Director Joined
Mar 17
Director Left
May 17
Director Left
Oct 17
Director Left
Nov 22
Director Joined
Nov 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Memorandum Articles
25 April 2016
MAMA
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Resolution
14 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Legacy
7 February 2013
MG02MG02
Legacy
7 February 2013
MG02MG02
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 June 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
22 February 2011
SH19Statement of Capital
Legacy
9 February 2011
SH20SH20
Legacy
9 February 2011
CAP-SSCAP-SS
Resolution
9 February 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2009
363aAnnual Return
Resolution
6 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 May 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 November 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Public Limited Company To Private
20 October 2005
CERT10CERT10
Re Registration Memorandum Articles
20 October 2005
MARMAR
Legacy
20 October 2005
5353
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 July 2004
AAAnnual Accounts
Memorandum Articles
20 July 2004
MEM/ARTSMEM/ARTS
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 July 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288cChange of Particulars
Auditors Resignation Company
13 March 2003
AUDAUD
Legacy
23 December 2002
88(2)R88(2)R
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
2 April 2002
AUDAUD
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
4 December 2000
225Change of Accounting Reference Date
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
88(2)R88(2)R
Legacy
2 November 2000
88(2)R88(2)R
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
88(2)R88(2)R
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
88(2)R88(2)R
Legacy
31 July 2000
123Notice of Increase in Nominal Capital
Statement Of Affairs
24 July 2000
SASA
Legacy
24 July 2000
88(2)R88(2)R
Legacy
24 July 2000
88(2)R88(2)R
Legacy
24 July 2000
122122
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
88(2)R88(2)R
Memorandum Articles
17 July 2000
MEM/ARTSMEM/ARTS
Legacy
17 July 2000
122122
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
PROSPPROSP
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
4 May 2000
CERT8CERT8
Application To Commence Business
4 May 2000
117117
Certificate Change Of Name Company
3 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Incorporation Company
13 March 2000
NEWINCIncorporation