Advanced company searchLink opens in new window

WATERFALL PRODUCTIONS LIMITED

Company number 02370231

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 AP01 Appointment of Mr John Marwood Cleese as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of David Catchpole as a director on 8 February 2024
19 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
25 Jan 2023 AD01 Registered office address changed from C/O Sedulo 505 Albert House 256-260 Old Street London EC1V 9DD England to C/O Sedulo Office 605 Albert House 256-260 Old Street London EC1V 9DD on 25 January 2023
25 Jan 2023 CH01 Director's details changed for Mr David Catchpole on 10 January 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Nov 2022 PSC04 Change of details for Mr John Marwood Cleese as a person with significant control on 4 August 2022
04 Aug 2022 AD01 Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL to C/O Sedulo 505 Albert House 256-260 Old Street London EC1V 9DD on 4 August 2022
10 Jun 2022 TM01 Termination of appointment of Paul Simnock as a director on 8 June 2022
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
01 Dec 2021 TM02 Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
28 Sep 2018 AP01 Appointment of Mr David Catchpole as a director on 24 September 2018
28 Sep 2018 TM01 Termination of appointment of John Marwood Cleese as a director on 24 September 2018
25 Sep 2018 AP01 Appointment of Mr Paul Simnock as a director on 24 September 2018
16 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
13 Dec 2017 PSC04 Change of details for Camilla Chloe Cleese as a person with significant control on 12 December 2017