- Company Overview for STUDIO WAYNE MCGREGOR LIMITED (02985577)
- Filing history for STUDIO WAYNE MCGREGOR LIMITED (02985577)
- People for STUDIO WAYNE MCGREGOR LIMITED (02985577)
- Charges for STUDIO WAYNE MCGREGOR LIMITED (02985577)
- More for STUDIO WAYNE MCGREGOR LIMITED (02985577)
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) |
---|---|---|---|
13 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
23 Oct 2019 | AP01 | Appointment of Ms Jaimie Lynn Persson as a director on 11 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Liam Michael Freeman as a director on 15 October 2019 | |
03 Oct 2019 | AP01 | Appointment of Ms Suhair Fariha Khan as a director on 1 October 2019 | |
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
21 Jun 2018 | TM01 | Termination of appointment of Anupam Ganguli as a director on 14 June 2018 | |
02 May 2018 | TM01 | Termination of appointment of Uzma Hameed as a director on 16 April 2018 | |
27 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
08 May 2017 | AD01 | Registered office address changed from Press Centre Here East 14 East Bay Lane, Queen Elizabeth Olympic Park London E15 2GW United Kingdom to Broadcast Centre, Here East 10 East Bay Lane Queen Elizabeth Olympic Park London E15 2GW on 8 May 2017 | |
16 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
28 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Apr 2016 | TM01 | Termination of appointment of Sean William Dermot Egan as a director on 2 March 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Joanne Butterworth as a director on 10 December 2015 | |
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from Sadlers Wells Rosebery Avenue London EC1R 4TN to Press Centre Here East 14 East Bay Lane, Queen Elizabeth Olympic Park London E15 2GW on 9 December 2015 | |
23 Nov 2015 | AR01 | Annual return made up to 1 November 2015 no member list | |
20 Oct 2015 | CERTNM |
Company name changed random dance company LIMITED\certificate issued on 20/10/15
|
|
03 Feb 2015 | AP01 | Appointment of Ms Dominique Cecile Nicole Laffy as a director on 28 January 2015 | |
14 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
25 Nov 2014 | AR01 | Annual return made up to 1 November 2014 no member list | |
05 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Nov 2013 | AR01 | Annual return made up to 1 November 2013 no member list |