- 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) |
---|---|---|---|
07 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
09 Mar 2017 | CS01 |
Confirmation statement made on 3 February 2017 with updates
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |