Advanced company searchLink opens in new window

BAD WOLF LTD

Company number 09686683

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)
29 Dec 2021 MA Memorandum and Articles of Association
29 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 3.3095
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
  • GBP 3.3112
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