- Company Overview for WTW FILMS LIMITED (04966799)
- Filing history for WTW FILMS LIMITED (04966799)
- People for WTW FILMS LIMITED (04966799)
- More for WTW FILMS LIMITED (04966799)
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
|
|
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
|
|
21 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
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
|
|
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 |