Advanced company searchLink opens in new window

WOODCUT MEDIA LTD

Company number 05351745

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)
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 198,000
09 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 06/09/2018.
09 Mar 2017 TM02 Termination of appointment of Kennard Roger Brown as a secretary on 25 February 2016
14 Jul 2016 AA Full accounts made up to 30 September 2015
12 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
  • ANNOTATION Clarification a second filed <doc> was registered on 08/05/2019.
30 Nov 2015 MR01 Registration of charge 053517450002, created on 18 November 2015
25 Sep 2015 MR01 Registration of charge 053517450001, created on 18 September 2015
07 Jun 2015 AA Full accounts made up to 30 September 2014
23 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
27 Oct 2014 AP03 Appointment of Mr Kennard Roger Brown as a secretary on 9 October 2014
27 Oct 2014 TM02 Termination of appointment of Janet Margaret Beal as a secretary on 9 October 2014
13 Oct 2014 CERTNM Company name changed talent television south LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
13 Oct 2014 AP01 Appointment of Mrs Marianne Wynne Benton as a director on 10 October 2014
11 Sep 2014 TM01 Termination of appointment of Stephen Gibson Callen as a director on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Humphreys Anthony as a director on 11 September 2014
24 Jun 2014 AA Full accounts made up to 30 September 2013
24 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 AD01 Registered office address changed from , Fbc - Studio 31 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom on 24 February 2014
05 Jul 2013 AA Full accounts made up to 30 September 2012
15 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
26 Apr 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Matthew James Blyth on 23 April 2012
26 Apr 2012 CH01 Director's details changed for Kate Margaret Beal on 23 April 2012
01 Feb 2012 AA Full accounts made up to 30 September 2011
26 Aug 2011 AD01 Registered office address changed from , 13-19 Vine Hill, London, EC1R 5DW, United Kingdom on 26 August 2011