Advanced company searchLink opens in new window

WMG CHURCH STREET LIMITED

Company number 06326404

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)
18 Dec 2024 CH01 Director's details changed for Mr Paul Martin Robinson on 1 October 2009
31 Jul 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
15 Apr 2024 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 10 April 2024
12 Mar 2024 AA Accounts for a dormant company made up to 30 September 2023
28 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
20 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
17 Oct 2022 AP01 Appointment of Ms Charlotte Chloe Saxe as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of James Heneage Radice as a director on 30 September 2022
29 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
22 Jun 2022 AA Accounts for a dormant company made up to 24 September 2021
02 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
06 Jul 2021 AA Accounts for a dormant company made up to 25 September 2020
24 Feb 2021 AP01 Appointment of Mr Michael John Watson as a director on 31 January 2021
24 Feb 2021 TM01 Termination of appointment of Peter David Breeden as a director on 31 January 2021
28 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
24 Jun 2020 AA Accounts for a dormant company made up to 27 September 2019
29 May 2020 AP01 Appointment of Mr James Heneage Radice as a director on 21 May 2020
21 Jan 2020 TM01 Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020
27 Dec 2019 PSC05 Change of details for Wmg Kensington Limited as a person with significant control on 1 May 2017
02 Oct 2019 TM01 Termination of appointment of Roger Denys Booker as a director on 30 September 2019
12 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
18 Jun 2019 AA Accounts for a dormant company made up to 28 September 2018
14 May 2019 CC04 Statement of company's objects
14 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-auth share cap revoked 16/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 CH01 Director's details changed for Mr Paul Martin Robinson on 1 January 2019