Advanced company searchLink opens in new window

WICKED LONDON PRODUCTION LIMITED

Company number 05710744

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)
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Sep 2016 AA Full accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
17 Feb 2016 AD04 Register(s) moved to registered office address 4th Floor 41-44 Great Queen Street London WC2B 5AD
30 Sep 2015 AA Full accounts made up to 31 December 2014
15 May 2015 TM01 Termination of appointment of Alison Mansfield as a director on 15 May 2015
02 Apr 2015 AP01 Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Marc Richard Palotay as a director on 20 March 2015
02 Apr 2015 TM01 Termination of appointment of Marc Richard Palotay as a director on 20 March 2015
19 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
16 Feb 2015 TM01 Termination of appointment of Alexander Philip Buss as a director on 12 February 2015
23 May 2014 AA Full accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
22 Nov 2013 CH01 Director's details changed for Mr Alexander Philip Buss on 21 November 2013
04 Nov 2013 AA Full accounts made up to 31 December 2012
15 Jul 2013 AD01 Registered office address changed from Haymarket House (5Th Floor) 1 Oxendon Street London SW1Y 4EE on 15 July 2013
20 May 2013 CH01 Director's details changed for Mr Marc Richard Palotay on 17 May 2013
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
12 Jun 2012 AD02 Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB
12 Jun 2012 CH01 Director's details changed for Mr Marc Richard Palotay on 21 May 2012
12 Jun 2012 CH03 Secretary's details changed for Alison Mansfield on 21 May 2012
12 Jun 2012 CH01 Director's details changed for Jose Arturo Barquet on 21 May 2012
12 Jun 2012 CH01 Director's details changed for Alison Mansfield on 21 May 2012
12 Jun 2012 CH01 Director's details changed for Alexander Philip Buss on 21 May 2012
18 May 2012 AA Full accounts made up to 31 December 2011