Advanced company searchLink opens in new window

WTW FILMS LIMITED

Company number 04966799

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)
05 Nov 2020 PSC01 Notification of Richard Frederick Maxwell Cook as a person with significant control on 28 September 2020
25 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
31 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with updates
27 Nov 2017 PSC07 Cessation of Wtw Films Limited as a person with significant control on 23 March 2017
27 Nov 2017 PSC02 Notification of Kroonmere Holdings Limited as a person with significant control on 23 March 2017
23 Nov 2017 AD01 Registered office address changed from Wtw Films Limited, Offices 1.04, 338 Cit Road City Road London EC1V 2PY England to Wtw Films Ltd Offices 1.04 338 City Road London EC1V 2PY on 23 November 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jan 2017 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Wtw Films Limited, Offices 1.04, 338 Cit Road City Road London EC1V 2PY on 3 January 2017
14 Dec 2016 CS01 Confirmation statement made on 28 September 2016 with updates
25 Nov 2016 AD01 Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 25 November 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
19 Jul 2014 CH03 Secretary's details changed for Ms Kateryna Vyshnevska on 15 July 2014
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
14 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
12 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
07 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders