- Company Overview for WICKED LONDON PRODUCTION LIMITED (05710744)
- Filing history for WICKED LONDON PRODUCTION LIMITED (05710744)
- People for WICKED LONDON PRODUCTION LIMITED (05710744)
- More for WICKED LONDON PRODUCTION LIMITED (05710744)
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
|
|
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
|
|
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
|
|
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 |