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)
11 Apr 2011 AA Full accounts made up to 30 September 2010
15 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
22 Jun 2010 AP01 Appointment of Mr Stephen Gibson Callen as a director
22 Jun 2010 TM01 Termination of appointment of Jonathan Glazier as a director
03 Jun 2010 AD01 Registered office address changed from , 197 Passfield Avenue, Eastleigh, Hampshire, SO50 9NE on 3 June 2010
06 Apr 2010 AA Full accounts made up to 30 September 2009
19 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Jonathan Peter Glazier on 1 October 2009
18 Mar 2010 CH01 Director's details changed for Matthew James Blyth on 1 October 2009
18 Mar 2010 CH01 Director's details changed for Humphreys Anthony on 1 October 2009
18 Mar 2010 CH01 Director's details changed for Kate Margaret Beal on 1 October 2009
27 Jul 2009 AA Full accounts made up to 30 September 2008
09 Feb 2009 363a Return made up to 03/02/09; full list of members
18 Dec 2008 288a Director appointed humphreys anthony
12 Dec 2008 288a Director appointed jonathan peter glazier
31 Oct 2008 225 Accounting reference date shortened from 28/02/2009 to 30/09/2008
23 Sep 2008 AA Total exemption small company accounts made up to 29 February 2008
11 Sep 2008 CERTNM Company name changed kmb productions LIMITED\certificate issued on 12/09/08
11 Feb 2008 363a Return made up to 03/02/08; full list of members
13 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
03 May 2007 363a Return made up to 03/02/07; full list of members
02 Mar 2007 AA Total exemption small company accounts made up to 28 February 2006
16 Feb 2006 363s Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
03 Feb 2005 288b Secretary resigned
03 Feb 2005 NEWINC Incorporation