- Company Overview for WOODCUT MEDIA LTD (05351745)
- Filing history for WOODCUT MEDIA LTD (05351745)
- People for WOODCUT MEDIA LTD (05351745)
- Charges for WOODCUT MEDIA LTD (05351745)
- More for WOODCUT MEDIA LTD (05351745)
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) |
---|---|---|---|
13 Jan 2025 | MR01 | Registration of charge 053517450007, created on 7 January 2025 | |
22 Aug 2024 | MR04 | Satisfaction of charge 053517450005 in full | |
20 May 2024 | AD01 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD England to Units 2a, 2C and 2D Leylands Business Park, Leylands Farm, Nobs Crook, Colden Common, Winchester SO21 1th on 20 May 2024 | |
17 May 2024 | MA | Memorandum and Articles of Association | |
13 May 2024 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mrs Kate Margaret Beal on 14 July 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
20 Mar 2023 | MR04 | Satisfaction of charge 053517450003 in full | |
20 Mar 2023 | MR04 | Satisfaction of charge 053517450006 in full | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Feb 2023 | MR01 | Registration of charge 053517450006, created on 14 February 2023 | |
27 Sep 2022 | MR01 | Registration of charge 053517450005, created on 22 September 2022 | |
23 Aug 2022 | MR04 | Satisfaction of charge 053517450003 in part | |
25 May 2022 | MR04 | Satisfaction of charge 053517450004 in full | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
18 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Mar 2021 | AP01 | Appointment of Mrs Carolyn Jane Bennett as a director on 18 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Hilary Strong as a director on 17 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
06 Oct 2020 | PSC02 | Notification of Northcroft Films Limited as a person with significant control on 6 March 2020 |