- Company Overview for WMG CHURCH STREET LIMITED (06326404)
- Filing history for WMG CHURCH STREET LIMITED (06326404)
- People for WMG CHURCH STREET LIMITED (06326404)
- More for WMG CHURCH STREET LIMITED (06326404)
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 Apr 2019 | CH04 | Secretary's details changed for Olswang Cosec Limited on 1 May 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
07 Aug 2018 | AP01 | Appointment of Ms Kathryn Le Gassick as a director on 31 July 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 | |
25 Jun 2018 | ANNOTATION |
Rectified This document was removed from the public register on 18/09/2018 as it was invalid or ineffective
|
|
20 Jun 2018 | ANNOTATION |
Rectified This document was removed from the public register on 18/09/2018 as it was invalid or ineffective
|
|
09 Jan 2018 | AA | Accounts for a dormant company made up to 29 September 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
31 Jul 2017 | PSC02 | Notification of Wmg Kensington Limited as a person with significant control on 6 April 2016 | |
15 May 2017 | AD01 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 25 September 2015 | |
18 Aug 2015 | AUD | Auditor's resignation | |
14 Aug 2015 | AUD | Auditor's resignation | |
11 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | CH01 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 | |
11 Aug 2015 | CH01 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 | |
12 Apr 2015 | CH01 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 | |
24 Feb 2015 | AP01 | Appointment of Peter David Breeden as a director on 14 January 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015 | |
20 Feb 2015 | AA | Accounts for a dormant company made up to 26 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
09 Oct 2013 | CH01 | Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013 |