- Company Overview for WOODLINE FILMS LIMITED (02693721)
- Filing history for WOODLINE FILMS LIMITED (02693721)
- People for WOODLINE FILMS LIMITED (02693721)
- Charges for WOODLINE FILMS LIMITED (02693721)
- More for WOODLINE FILMS LIMITED (02693721)
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
|
|
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
|
|
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 |