- Company Overview for WANDA CREATIVE LIMITED (04991323)
- Filing history for WANDA CREATIVE LIMITED (04991323)
- People for WANDA CREATIVE LIMITED (04991323)
- Charges for WANDA CREATIVE LIMITED (04991323)
- More for WANDA CREATIVE LIMITED (04991323)
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
|
|
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
|
|
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
|
|
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 |