- Company Overview for LWH FILMS LTD (05239181)
- Filing history for LWH FILMS LTD (05239181)
- People for LWH FILMS LTD (05239181)
- Charges for LWH FILMS LTD (05239181)
- More for LWH FILMS LTD (05239181)
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) |
---|---|---|---|
17 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
11 Oct 2019 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 10 Orange Street London WC2H 7DQ on 11 October 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
27 Sep 2018 | TM01 | Termination of appointment of Jason Nicholas Piette as a director on 2 May 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from C/O Post Sums Building 20 Room 110 Shepperton Studios Studios Road Shepperton London TW17 0QD to 71 Queen Victoria Street London EC4V 4BE on 27 September 2018 | |
13 Sep 2018 | TM02 | Termination of appointment of Jason Nicholas Piette as a secretary on 2 May 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Michael Lionello Cowan as a director on 12 December 2017 | |
13 Sep 2018 | TM01 | Termination of appointment of Meredith Ellen Garlick as a director on 2 May 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Monica Maria Penders as a director on 2 May 2018 | |
13 Sep 2018 | AP01 | Appointment of Geoff Varga as a director on 1 May 2018 | |
13 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
13 Sep 2018 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
13 Sep 2018 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
13 Sep 2018 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2018-09-13
|
|
13 Sep 2018 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2018-09-13
|
|
13 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2016 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2015 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2014 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2013 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2010 | |
13 Sep 2018 | RT01 | Administrative restoration application | |
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off |