Wyvex Media Limited

  • Active
  • Incorporated on 1 Mar 1983

Reg Address: Lochavullin Estate, Oban, Argyll PA34 4HB

Previous Names:
The Oban Times Limited - 5 Dec 2006
The Oban Times Limited - 27 Sep 1983
West George Street (190) Limited - 1 Mar 1983

Company Classifications:
58142 - Publishing of consumer and business journals and periodicals
58130 - Publishing of newspapers


  • Summary The company with name "Wyvex Media Limited" is a ltd and located in Lochavullin Estate, Oban, Argyll PA34 4HB. Wyvex Media Limited is currently in active status and it was incorporated on 1 Mar 1983 (41 years 6 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Wyvex Media Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Henrietta Claire Forrest Director 7 Apr 2017 British Active
2 George Thomson Graham Secretary 11 Jan 2017 - Active
3 John Inglis Hume Director 1 Oct 2015 British Resigned
31 Mar 2019
4 John Inglis Hume Director 1 Oct 2015 British Resigned
31 Mar 2019
5 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 29 Apr 2010 - Resigned
11 Jan 2017
6 Alister James Grimwade Bennett Director 15 Nov 2006 British Active
7 Stuart Mcpherson Director 1 Jul 2006 British Resigned
16 Jun 2023
8 Stuart Mcpherson Director 1 Jul 2006 British Active
9 Brian Henderson Smith Director 1 Jan 2003 British Resigned
31 Mar 2019


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Joan Peake Bennett
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
29 Sep 2019 British Active
2 Mr Howard Grimwade Bennett
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wyvex Media Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Capital - Name Of Class Of Shares 11 Mar 2024 Download PDF
2 Capital - Variation Of Rights Attached To Shares 11 Mar 2024 Download PDF
3 Incorporation - Memorandum Articles 7 Mar 2024 Download PDF
4 Resolution 7 Mar 2024 Download PDF
5 Accounts - Total Exemption Full 19 Sep 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 29 Jun 2023 Download PDF
7 Confirmation Statement - No Updates 15 Nov 2022 Download PDF
3 Pages
8 Accounts - Total Exemption Full 8 Sep 2022 Download PDF
9 Accounts - Total Exemption Full 22 Dec 2020 Download PDF
19 Pages
10 Confirmation Statement - No Updates 17 Nov 2020 Download PDF
3 Pages
11 Officers - Change Person Director Company With Change Date 29 Nov 2019 Download PDF
2 Pages
12 Confirmation Statement - Updates 18 Nov 2019 Download PDF
4 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 15 Nov 2019 Download PDF
2 Pages
14 Accounts - Total Exemption Full 5 Aug 2019 Download PDF
16 Pages
15 Officers - Termination Director Company With Name Termination Date 2 May 2019 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 2 May 2019 Download PDF
1 Pages
17 Confirmation Statement - No Updates 22 Nov 2018 Download PDF
3 Pages
18 Accounts - Total Exemption Full 28 Aug 2018 Download PDF
17 Pages
19 Confirmation Statement - No Updates 15 Nov 2017 Download PDF
3 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Jul 2017 Download PDF
14 Pages
21 Accounts - Total Exemption Full 10 Jun 2017 Download PDF
12 Pages
22 Officers - Change Person Director Company With Change Date 16 May 2017 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 13 Apr 2017 Download PDF
2 Pages
24 Officers - Appoint Person Secretary Company With Name Date 24 Jan 2017 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 24 Jan 2017 Download PDF
1 Pages
26 Confirmation Statement - Updates 28 Nov 2016 Download PDF
5 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Oct 2016 Download PDF
17 Pages
28 Accounts - Total Exemption Small 29 Sep 2016 Download PDF
6 Pages
29 Mortgage - Satisfy Charge Full 9 Apr 2016 Download PDF
4 Pages
30 Mortgage - Satisfy Charge Full 4 Feb 2016 Download PDF
5 Pages
31 Mortgage - Satisfy Charge Full 4 Feb 2016 Download PDF
4 Pages
32 Mortgage - Satisfy Charge Full 4 Feb 2016 Download PDF
4 Pages
33 Mortgage - Satisfy Charge Full 4 Feb 2016 Download PDF
4 Pages
34 Mortgage - Satisfy Charge Full 4 Feb 2016 Download PDF
4 Pages
35 Mortgage - Satisfy Charge Full 4 Feb 2016 Download PDF
4 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2015 Download PDF
6 Pages
37 Officers - Appoint Person Director Company With Name Date 9 Oct 2015 Download PDF
2 Pages
38 Accounts - Total Exemption Small 4 Jun 2015 Download PDF
7 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2014 Download PDF
6 Pages
40 Accounts - Small 8 Sep 2014 Download PDF
5 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2013 Download PDF
6 Pages
42 Accounts - Small 17 Jun 2013 Download PDF
7 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 28 Nov 2012 Download PDF
6 Pages
44 Accounts - Small 23 Mar 2012 Download PDF
8 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 28 Dec 2011 Download PDF
6 Pages
46 Accounts - Small 12 May 2011 Download PDF
7 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2010 Download PDF
6 Pages
48 Address - Change Sail Company With Old 20 Dec 2010 Download PDF
1 Pages
49 Officers - Termination Secretary Company With Name 11 Aug 2010 Download PDF
2 Pages
50 Officers - Appoint Corporate Secretary Company With Name 11 Aug 2010 Download PDF
3 Pages
51 Accounts - Small 17 Jun 2010 Download PDF
7 Pages
52 Mortgage - Legacy 19 Mar 2010 Download PDF
5 Pages
53 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2009 Download PDF
7 Pages
55 Address - Move Registers To Sail Company 4 Dec 2009 Download PDF
1 Pages
56 Officers - Change Corporate Secretary Company With Change Date 4 Dec 2009 Download PDF
2 Pages
57 Address - Change Sail Company 4 Dec 2009 Download PDF
1 Pages
58 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
62 Accounts - Small 31 Mar 2009 Download PDF
6 Pages
63 Annual Return - Legacy 18 Nov 2008 Download PDF
5 Pages
64 Accounts - Small 21 Apr 2008 Download PDF
8 Pages
65 Annual Return - Legacy 19 Nov 2007 Download PDF
3 Pages
66 Accounts - Small 4 May 2007 Download PDF
8 Pages
67 Officers - Legacy 9 Feb 2007 Download PDF
1 Pages
68 Annual Return - Legacy 28 Dec 2006 Download PDF
3 Pages
69 Change Of Name - Certificate Company 5 Dec 2006 Download PDF
2 Pages
70 Officers - Legacy 24 Aug 2006 Download PDF
2 Pages
71 Accounts - Small 12 Apr 2006 Download PDF
8 Pages
72 Annual Return - Legacy 13 Dec 2005 Download PDF
3 Pages
73 Accounts - Full 5 Aug 2005 Download PDF
22 Pages
74 Annual Return - Legacy 25 Jan 2005 Download PDF
3 Pages
75 Accounts - Full 17 Mar 2004 Download PDF
20 Pages
76 Auditors - Resignation Company 4 Dec 2003 Download PDF
1 Pages
77 Annual Return - Legacy 26 Nov 2003 Download PDF
7 Pages
78 Accounts - Full 22 Mar 2003 Download PDF
22 Pages
79 Officers - Legacy 7 Jan 2003 Download PDF
2 Pages
80 Annual Return - Legacy 18 Nov 2002 Download PDF
7 Pages
81 Accounts - Full 16 Sep 2002 Download PDF
18 Pages
82 Address - Legacy 19 Dec 2001 Download PDF
1 Pages
83 Annual Return - Legacy 15 Nov 2001 Download PDF
6 Pages
84 Accounts - Full 27 Sep 2001 Download PDF
21 Pages
85 Annual Return - Legacy 14 Dec 2000 Download PDF
6 Pages
86 Accounts - Full 26 Sep 2000 Download PDF
20 Pages
87 Resolution 17 May 2000 Download PDF
6 Pages
88 Resolution 17 May 2000 Download PDF
89 Annual Return - Legacy 13 Dec 1999 Download PDF
6 Pages
90 Capital - Legacy 10 Nov 1999 Download PDF
2 Pages
91 Accounts - Full 8 Sep 1999 Download PDF
24 Pages
92 Annual Return - Legacy 11 Nov 1998 Download PDF
6 Pages
93 Accounts - Full 21 Sep 1998 Download PDF
23 Pages
94 Annual Return - Legacy 12 Jan 1998 Download PDF
6 Pages
95 Accounts - Full 3 Oct 1997 Download PDF
22 Pages
96 Annual Return - Legacy 30 Dec 1996 Download PDF
4 Pages
97 Accounts - Full 2 Oct 1996 Download PDF
22 Pages
98 Annual Return - Legacy 14 Nov 1995 Download PDF
6 Pages
99 Accounts - Full 12 Sep 1995 Download PDF
22 Pages
100 Historical - Selection Of Mortgage Documents Registered Before January 1995 1 Jan 1995 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Af Apps Ltd
Mutual People: Henrietta Claire Forrest
dissolved