Advanced company searchLink opens in new window

WOODLINE FILMS LIMITED

Company number 02693721

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 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Sep 2015 AD01 Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to 19a Connaught Road London N4 4NT on 27 September 2015
28 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
13 Apr 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 350
29 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
02 May 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 350
13 May 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
20 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
07 Feb 2013 AD01 Registered office address changed from 5 Riverside Drive, Bramley Guildford Surrey GU5 0DT on 7 February 2013
07 Feb 2013 AP03 Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary
07 Feb 2013 TM02 Termination of appointment of Nicola Glinwood as a secretary
14 Jan 2013 AP01 Appointment of Mrs Nicola Marijke Glinwood as a director
14 Jan 2013 TM01 Termination of appointment of Terence Glinwood as a director
19 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
10 Apr 2012 TM01 Termination of appointment of Hendrina Glinwood as a director
23 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
03 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
23 Feb 2011 CH03 Secretary's details changed for Nicola Marijke Glinwood Malik on 6 June 2010
23 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Terence Anthony Glinwood on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Caroline Anne Batcheler on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Hendrina Antonia Glinwood on 1 January 2010
26 Mar 2009 AA Total exemption full accounts made up to 31 December 2008