- Company Overview for WIB PRODUCTIONS LIMITED (06501129)
- Filing history for WIB PRODUCTIONS LIMITED (06501129)
- People for WIB PRODUCTIONS LIMITED (06501129)
- Charges for WIB PRODUCTIONS LIMITED (06501129)
- More for WIB PRODUCTIONS LIMITED (06501129)
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) |
---|---|---|---|
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
15 Nov 2016 | AD01 | Registered office address changed from C/O C/O Unicorn Administration Ltd Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 15 November 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
05 May 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
25 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
12 May 2011 | TM02 | Termination of appointment of Charles Steel as a secretary | |
05 May 2011 | AP01 | Appointment of Mr Charles Peter Nigel Filmer as a director | |
05 May 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
05 May 2011 | TM01 | Termination of appointment of Charles Steel as a director | |
12 Apr 2011 | AD01 | Registered office address changed from 273 Kensal Road London W10 5DB United Kingdom on 12 April 2011 | |
23 Apr 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Mr Dhiresh Ladva on 1 January 2010 | |
28 Nov 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 12 February 2009 with full list of shareholders | |
07 Nov 2009 | 88(2) | Ad 23/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
12 Oct 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 31 July 2009 |