Advanced company searchLink opens in new window

WBD SPORTS EVENTS LIMITED

Company number 04361881

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
29 Jan 2014 AD01 Registered office address changed from 55 Drury Lane London WC2B 5SQ on 29 January 2014