Advanced company searchLink opens in new window

WBTVPUK PICTURES LIMITED

Company number 06348976

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)
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
  • GBP 1
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
  • GBP 1
05 Nov 2014 MR04 Satisfaction of charge 2 in full
30 Oct 2014 TM01 Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014
15 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
15 Sep 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 CERTNM Company name changed shed productions LIMITED\certificate issued on 15/07/14
  • RES15 ‐ Change company name resolution on 2014-06-19
15 Jul 2014 CONNOT Change of name notice
01 Jul 2014 TM01 Termination of appointment of Eileen Gallagher as a director
18 Jan 2014 CH01 Director's details changed for Mr Terry William Downing on 17 January 2014
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
18 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
02 Oct 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
08 Mar 2012 AP03 Appointment of Claire Elizabeth Hungate as a secretary
08 Mar 2012 TM02 Termination of appointment of Jonathon Kemp as a secretary
07 Mar 2012 AP01 Appointment of Miss Claire Elizabeth Hungate as a director
06 Mar 2012 TM01 Termination of appointment of Jonathon Kemp as a director