Advanced company searchLink opens in new window

WISDOM FILMS LTD

Company number 09822983

Filter by category

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 October 2020
13 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
28 Sep 2020 AD01 Registered office address changed from 7 Eskdale Way Crawley England to 7 Eskdale Way Maidenbower Crawley RH10 7PN on 28 September 2020
03 Oct 2019 CS01 Confirmation statement made on 25 July 2019 with updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
22 Oct 2018 AD01 Registered office address changed from 30 Cuckmere Crescent Crawley West Sussex RH11 8DL United Kingdom to 7 Eskdale Way Crawley on 22 October 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2018 PSC07 Cessation of Joe Bryant as a person with significant control on 4 February 2018
04 Feb 2018 TM01 Termination of appointment of Joe Bryant as a director on 4 February 2018
04 Feb 2018 TM01 Termination of appointment of Joe Bryant as a director on 4 February 2018
04 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2017 AA Micro company accounts made up to 31 October 2016
25 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 100
24 Mar 2016 SH08 Change of share class name or designation
24 Mar 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted