- Company Overview for WHIZZ KID TELEVISION LIMITED (06287350)
- Filing history for WHIZZ KID TELEVISION LIMITED (06287350)
- People for WHIZZ KID TELEVISION LIMITED (06287350)
- Charges for WHIZZ KID TELEVISION LIMITED (06287350)
- More for WHIZZ KID TELEVISION LIMITED (06287350)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2020 | DS01 | Application to strike the company off the register | |
25 Sep 2020 | TM01 | Termination of appointment of Malcolm Courtney Gerrie as a director on 24 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Mr Stuart Gerald William Baxter as a director on 24 September 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
18 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 45 Warren Street London W1T 6AG on 3 December 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
23 Mar 2018 | MR04 | Satisfaction of charge 062873500001 in full | |
24 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
21 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH01 | Director's details changed for Mr Malcolm Courtney Gerrie on 19 June 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Jul 2015 | MR01 | Registration of charge 062873500001, created on 16 July 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
15 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
16 Oct 2012 | AA | Full accounts made up to 31 March 2012 |