Advanced company searchLink opens in new window

WARNER BROS. UK SERVICES LIMITED

Company number 04660932

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2015 DS01 Application to strike the company off the register
20 Apr 2015 AP01 Appointment of Mr Thomas Hugh Creighton as a director on 17 April 2015
08 Apr 2015 TM01 Termination of appointment of Michele Emanuele as a director on 31 March 2015
09 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
07 Sep 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
02 Sep 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
04 Oct 2012 TM02 Termination of appointment of Rose Jensen as a secretary
30 Aug 2012 AA Full accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
27 Sep 2011 AP03 Appointment of Tina Hammond as a secretary
28 Jul 2011 AA Full accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
26 Aug 2010 AA Full accounts made up to 31 December 2009
31 Mar 2010 TM01 Termination of appointment of David Brander as a director
01 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for David Ross Brander on 1 October 2009
01 Mar 2010 CH01 Director's details changed for Mr Michele Emanuele on 1 October 2009
01 Mar 2010 CH01 Director's details changed for Mr David John Blaikley on 1 October 2009
01 Mar 2010 CH03 Secretary's details changed for Rose Linn Jensen on 1 October 2009
04 Jan 2010 CC04 Statement of company's objects
04 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director authorisation 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association