- Company Overview for WBTVPUK PICTURES (WR) LIMITED (04034991)
- Filing history for WBTVPUK PICTURES (WR) LIMITED (04034991)
- People for WBTVPUK PICTURES (WR) LIMITED (04034991)
- Charges for WBTVPUK PICTURES (WR) LIMITED (04034991)
- More for WBTVPUK PICTURES (WR) LIMITED (04034991)
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 May 2017 | TM01 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
11 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
22 Jun 2015 | AD01 | Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 | |
08 Apr 2015 | AP01 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Terry William Downing as a director on 31 December 2014 | |
19 Dec 2014 | TM02 | Termination of appointment of Claire Elizabeth Hungate as a secretary on 1 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
05 Nov 2014 | MR04 | Satisfaction of charge 10 in full | |
30 Oct 2014 | TM01 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 | |
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
23 Jul 2014 | CERTNM |
Company name changed shed productions (wr) LIMITED\certificate issued on 23/07/14
|
|
23 Jul 2014 | CONNOT | Change of name notice | |
17 Jan 2014 | CH01 | Director's details changed for Mr Terry William Downing on 17 January 2014 | |
06 Jan 2014 | TM01 | Termination of appointment of Eileen Gallagher as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Ann Mcmanus as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Brian Park as a director | |
29 Nov 2013 | AP01 | Appointment of Mr Terry William Downing as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 |