- Company Overview for WBD SPORTS EVENTS LIMITED (04361881)
- Filing history for WBD SPORTS EVENTS LIMITED (04361881)
- People for WBD SPORTS EVENTS LIMITED (04361881)
- More for WBD SPORTS EVENTS LIMITED (04361881)
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) |
---|---|---|---|
12 Apr 2018 | AP01 | Appointment of Mr. Nimesh Kataria as a director on 11 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Peter Hutton as a director on 11 April 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | CC04 | Statement of company's objects | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Sep 2016 | AP01 | Appointment of Mr Js Falisse as a director on 31 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Ms Roanne Lea Weekes as a director on 11 August 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of David Kerr as a director on 7 July 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
12 Feb 2016 | AUD | Auditor's resignation | |
07 Jan 2016 | AD01 | Registered office address changed from C/O Legal Team Chiswick Park Building 2 566 Chiswick High Road London W4 5YB England to C/O Legal Team Discovery House Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 7 January 2016 | |
08 Dec 2015 | AD01 | Registered office address changed from Craven House 121 Kingsway London WC2B 6PA to C/O Legal Team Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 8 December 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Thomas Mayrhofer as a director on 23 July 2015 | |
19 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Apr 2015 | AP01 | Appointment of Mr Peter Hutton as a director on 1 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Jean-Thierry Augustin as a director on 23 February 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Olivier Fisch as a director on 30 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
03 Sep 2014 | AP01 | Appointment of Mr Yitzchok Shmulewitz as a director on 20 August 2014 | |
29 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | AD01 | Registered office address changed from 55 Drury Lane London WC2B 5SQ on 29 January 2014 |