Advanced company searchLink opens in new window

WISE PRODUCTIONS (U.K.) LIMITED

Company number 02523725

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)
19 Oct 2022 AP01 Appointment of Mrs Jennifer Anne Susan Woollard as a director on 17 October 2022
12 Oct 2022 AP01 Appointment of Mr Doug Andrew Clifford Wintle as a director on 1 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 02/04/2024.
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
26 Jan 2022 PSC04 Change of details for Mr David Stuart Wise as a person with significant control on 1 December 2021
26 Jan 2022 CH01 Director's details changed for Mr David Stuart Wise on 25 January 2022
26 Jan 2022 CH01 Director's details changed for Mr David Stuart Wise on 1 December 2021
26 Jan 2022 CH01 Director's details changed for Mr George Robert Foden on 25 January 2022
26 Jan 2022 PSC04 Change of details for Mr David Stuart Wise as a person with significant control on 26 January 2022
27 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
10 Nov 2020 TM01 Termination of appointment of Samuel Mark Akester as a director on 30 September 2020
20 Nov 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
03 Oct 2019 AP01 Appointment of Mr George Robert Foden as a director on 1 January 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
20 Sep 2018 AD01 Registered office address changed from , 7 Horsenden Lane South, Perivale, Greenford, UB6 7RH, England to Unit 7 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RH on 20 September 2018
20 Sep 2018 AD01 Registered office address changed from , 4-6 Canfield Place, London, NW6 3BT to Unit 7 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RH on 20 September 2018
19 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
10 Oct 2017 CS01 10/10/17 Statement of Capital gbp 100
09 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
04 Nov 2016 SH02 Sub-division of shares on 22 August 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 22/08/2016