Advanced company searchLink opens in new window

WANDA CREATIVE LIMITED

Company number 04991323

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)
04 Sep 2018 CH01 Director's details changed for Mrs Lisa Jennifer Brown on 28 August 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
10 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
21 Sep 2016 CH01 Director's details changed for Mrs Lisa Jennifer Brown on 10 September 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150
26 Aug 2015 CH01 Director's details changed for Miss Lisa Jennifer Harrison on 1 July 2015
22 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
28 May 2015 AP01 Appointment of Miss Lisa Jennifer Harrison as a director on 28 May 2015
11 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 150
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 150
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Mar 2013 CH01 Director's details changed for Michael Gerard Foley on 4 March 2013
27 Feb 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 May 2011 AD01 Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 20 May 2011
20 May 2011 AD01 Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011
13 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Jun 2010 TM01 Termination of appointment of Mark Dickens as a director