- Company Overview for BAD WOLF LTD (09686683)
- Filing history for BAD WOLF LTD (09686683)
- People for BAD WOLF LTD (09686683)
- Charges for BAD WOLF LTD (09686683)
- More for BAD WOLF LTD (09686683)
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) |
---|---|---|---|
29 Dec 2021 | MA | Memorandum and Articles of Association | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2021 | MA | Memorandum and Articles of Association | |
23 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
21 Dec 2021 | SH08 | Change of share class name or designation | |
21 Dec 2021 | SH08 | Change of share class name or designation | |
21 Dec 2021 | SH08 | Change of share class name or designation | |
21 Dec 2021 | SH10 | Particulars of variation of rights attached to shares | |
21 Dec 2021 | SH10 | Particulars of variation of rights attached to shares | |
21 Dec 2021 | SH10 | Particulars of variation of rights attached to shares | |
17 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
15 Dec 2021 | PSC02 | Notification of Sony Pictures Television Production Uk Limited as a person with significant control on 1 December 2021 | |
15 Dec 2021 | PSC07 | Cessation of Pauline Jane Tranter as a person with significant control on 1 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Danny Cohen as a director on 1 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Julian Dexter as a director on 1 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Glenn Whitehead as a director on 1 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Daniel Shinar as a director on 1 December 2021 | |
01 Dec 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 August 2017
|
|
01 Dec 2021 | PSC07 | Cessation of Julie Anne Gardner as a person with significant control on 15 May 2020 | |
01 Dec 2021 | PSC04 | Change of details for Ms Julie Anne Gardner as a person with significant control on 23 March 2017 | |
30 Nov 2021 | PSC07 | Cessation of Miles Jonathan Ketley as a person with significant control on 23 March 2017 | |
30 Nov 2021 | PSC04 | Change of details for Ms Pauline Jane Tranter as a person with significant control on 23 March 2017 |