Advanced company searchLink opens in new window

WILSHIRE ENTERTAINMENT LIMITED

Company number 10594620

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)
23 May 2024 AA Total exemption full accounts made up to 30 May 2023
18 Mar 2024 AP01 Appointment of Mr Tim Davenport as a director on 18 March 2024
23 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
16 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
19 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with updates
27 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2022 MA Memorandum and Articles of Association
25 Oct 2022 AP01 Appointment of Mr Kenneth Law Shepherd as a director on 20 October 2022
25 Oct 2022 MR01 Registration of charge 105946200002, created on 20 October 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Feb 2022 CS01 Confirmation statement made on 16 December 2021 with updates
07 Feb 2022 PSC04 Change of details for Mr Julian Laurance Bird as a person with significant control on 8 September 2021
07 Feb 2022 CH01 Director's details changed for Mr Julian Laurance Bird on 8 September 2021
28 Sep 2021 AD01 Registered office address changed from 2 Duke Street Manchester Square London W1U 3EH England to Solent House 107a Alma Road Southampton Hampshire SO14 6UY on 28 September 2021
28 Sep 2021 AD04 Register(s) moved to registered office address 2 Duke Street Manchester Square London W1U 3EH
20 Aug 2021 PSC04 Change of details for Mr Julian Laurance Bird as a person with significant control on 20 August 2021
10 Aug 2021 CH01 Director's details changed for Mr Julian Laurance Bird on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 70 Glentham Road London SW13 9JJ England to 2 Duke Street Manchester Square London W1U 3EH on 10 August 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 1,186.275
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 1,172.9066
29 Jan 2021 MR01 Registration of charge 105946200001, created on 28 January 2021
24 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 1,143.4961
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates