Background WavePink WaveYellow Wave

WYVEX MEDIA LIMITED (SC082218)

WYVEX MEDIA LIMITED (SC082218) is an active UK company. incorporated on 1 March 1983. with registered office in Argyll. The company operates in the Information and Communication sector, engaged in publishing of newspapers and 1 other business activities. WYVEX MEDIA LIMITED has been registered for 43 years. Current directors include BENNETT, Alister James Grimwade, BENNETT, Howard Grimwade, BENNETT, Joan Peake.

Company Number
SC082218
Status
active
Type
ltd
Incorporated
1 March 1983
Age
43 years
Address
Lochavullin Estate, Argyll, PA34 4HB
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
BENNETT, Alister James Grimwade, BENNETT, Howard Grimwade, BENNETT, Joan Peake
SIC Codes
58130, 58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYVEX MEDIA LIMITED

WYVEX MEDIA LIMITED is an active company incorporated on 1 March 1983 with the registered office located in Argyll. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers and 1 other business activity. WYVEX MEDIA LIMITED was registered 43 years ago.(SIC: 58130, 58142)

Status

active

Active since 43 years ago

Company No

SC082218

LTD Company

Age

43 Years

Incorporated 1 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

THE OBAN TIMES LIMITED
From: 27 September 1983To: 5 December 2006
WEST GEORGE STREET (190) LIMITED
From: 1 March 1983To: 27 September 1983
Contact
Address

Lochavullin Estate Oban Argyll, PA34 4HB,

Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Director Joined
Oct 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Apr 16
Loan Secured
Oct 16
Director Joined
Apr 17
Loan Secured
Jul 17
Director Left
May 19
Director Left
May 19
New Owner
Nov 19
Director Left
Jun 23
Director Left
Oct 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GRAHAM, George Thomson

Active
Lochavullin Estate, ArgyllPA34 4HB
Secretary
Appointed 11 Jan 2017

BENNETT, Alister James Grimwade

Active
Lochavullin Estate, ArgyllPA34 4HB
Born May 1968
Director
Appointed 15 Nov 2006

BENNETT, Howard Grimwade

Active
Lochavullin Estate, ArgyllPA34 4HB
Born June 1940
Director
Appointed N/A

BENNETT, Joan Peake

Active
Lochavullin Estate, ArgyllPA34 4HB
Born August 1938
Director
Appointed N/A

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 29 Apr 2010
Resigned 11 Jan 2017

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed N/A
Resigned 29 Apr 2010

FORREST, Henrietta Claire

Resigned
Lochavullin Estate, ArgyllPA34 4HB
Born February 1967
Director
Appointed 07 Apr 2017
Resigned 23 Oct 2023

HUME, John Inglis

Resigned
Lochavullin Estate, ArgyllPA34 4HB
Born June 1957
Director
Appointed 01 Oct 2015
Resigned 31 Mar 2019

MCPHERSON, Stuart

Resigned
Lochavullin Estate, ArgyllPA34 4HB
Born June 1947
Director
Appointed 01 Jul 2006
Resigned 16 Jun 2023

SMITH, Brian Henderson

Resigned
Lochavullin Estate, ArgyllPA34 4HB
Born September 1949
Director
Appointed 01 Jan 2003
Resigned 31 Mar 2019

Persons with significant control

2

Mrs Joan Peake Bennett

Active
Lochavullin Estate, ArgyllPA34 4HB
Born August 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2019

Mr Howard Grimwade Bennett

Active
Lochavullin Estate, ArgyllPA34 4HB
Born June 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
11 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 March 2024
SH10Notice of Particulars of Variation
Memorandum Articles
7 March 2024
MAMA
Resolution
7 March 2024
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
17 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Sail Address Company With Old Address
20 December 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
11 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Legacy
19 March 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Move Registers To Sail Company
4 December 2009
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
4 December 2009
CH04Change of Corporate Secretary Details
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Certificate Change Of Name Company
5 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 April 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Auditors Resignation Company
4 December 2003
AUDAUD
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
19 December 2001
287Change of Registered Office
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
169169
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
5 November 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
6 August 1992
AAAnnual Accounts
Auditors Resignation Company
8 July 1992
AUDAUD
Legacy
9 December 1991
363363
Accounts With Accounts Type Full Group
9 December 1991
AAAnnual Accounts
Legacy
28 November 1990
363aAnnual Return
Legacy
29 June 1990
410(Scot)410(Scot)
Accounts With Accounts Type Small Group
6 April 1990
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
21 June 1989
363363
Accounts With Accounts Type Small
31 March 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Small
13 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 June 1986
363363
Legacy
27 June 1986
225(1)225(1)
Accounts With Accounts Type Small
19 June 1986
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Miscellaneous
1 September 1983
MISCMISC
Certificate Change Of Name Company
30 August 1983
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1983
395Particulars of Mortgage or Charge
Miscellaneous
1 July 1983
MISCMISC
Miscellaneous
11 March 1983
MISCMISC