- Company Overview for WISE PRODUCTIONS (U.K.) LIMITED (02523725)
- Filing history for WISE PRODUCTIONS (U.K.) LIMITED (02523725)
- People for WISE PRODUCTIONS (U.K.) LIMITED (02523725)
- Charges for WISE PRODUCTIONS (U.K.) LIMITED (02523725)
- More for WISE PRODUCTIONS (U.K.) LIMITED (02523725)
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
|
|
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
|