Advanced company searchLink opens in new window

WINGMAN FILMS LTD

Company number 04991723

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)
19 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
31 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Dec 2023 AD01 Registered office address changed from 117 Sovereign Quay Havannah Street Cardiff CF10 5SF to Glyn Coch Llanarthne Carmarthen SA32 8HJ on 9 December 2023
31 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
31 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
30 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
27 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
27 Jan 2016 CH03 Secretary's details changed for Shone Hughes on 1 December 2015
27 Jan 2016 CH01 Director's details changed for Mr Stephen Jeffrey Hart on 1 December 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2