- Company Overview for BERWICK STREET PRODUCTIONS 2009 PLC (05711042)
- Filing history for BERWICK STREET PRODUCTIONS 2009 PLC (05711042)
- People for BERWICK STREET PRODUCTIONS 2009 PLC (05711042)
- More for BERWICK STREET PRODUCTIONS 2009 PLC (05711042)
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) |
---|---|---|---|
20 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2009 | 288a | Secretary appointed philip thomas chave | |
01 Jun 2009 | MA | Memorandum and Articles of Association | |
28 May 2009 | CERTNM | Company name changed wardour pictures PLC\certificate issued on 28/05/09 | |
07 May 2009 | 363a | Return made up to 15/02/09; full list of members | |
07 May 2009 | 288c | Director's Change of Particulars / timothy lewiston / 01/01/2009 / HouseName/Number was: the white tower, now: 1A; Street was: 2 west acres, now: flaxon court; Post Town was: esher, now: london; Region was: surrey, now: ; Post Code was: KT10 9JE, now: W1F 0AU | |
22 Nov 2008 | CERTNM | Company name changed berwick street productions 2008 PLC\certificate issued on 24/11/08 | |
22 Oct 2008 | 288b | Appointment Terminated Secretary hills jarrett LLP | |
22 Sep 2008 | AA | Accounts made up to 28 February 2008 | |
07 Aug 2008 | CERTNM | Company name changed berwick street productions 2006 PLC\certificate issued on 08/08/08 | |
19 May 2008 | 363a | Return made up to 15/02/08; full list of members | |
19 May 2008 | 288c | Director's Change of Particulars / timothy lewiston / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: the white tower; Street was: the old bank, now: 2 west acres; Area was: giggs hill road, now: ; Post Town was: thames ditton, now: esher; Region was: , now: surrey; Post Code was: KT7 0BT, now: KT10 9JE; Country was: , now: united k | |
22 Aug 2007 | AA | Accounts made up to 28 February 2007 | |
15 May 2007 | 363a | Return made up to 15/02/07; full list of members | |
18 Oct 2006 | 288a | New director appointed | |
06 Oct 2006 | 288a | New secretary appointed | |
28 Feb 2006 | 287 | Registered office changed on 28/02/06 from: the studio saint nicholas close elstree herts WD6 3EW | |
28 Feb 2006 | 288b | Director resigned | |
28 Feb 2006 | 288b | Secretary resigned;director resigned | |
15 Feb 2006 | NEWINC | Incorporation |