WOMBLES COPYRIGHT HOLDINGS LIMITED
Company number 07602683
- Company Overview for WOMBLES COPYRIGHT HOLDINGS LIMITED (07602683)
- Filing history for WOMBLES COPYRIGHT HOLDINGS LIMITED (07602683)
- People for WOMBLES COPYRIGHT HOLDINGS LIMITED (07602683)
- More for WOMBLES COPYRIGHT HOLDINGS LIMITED (07602683)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 7 October 2024
|
|
28 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2024 | SH02 | Sub-division of shares on 7 October 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
19 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 1 March 2024
|
|
18 Apr 2024 | PSC05 | Change of details for Acre Creative Holdings Limited as a person with significant control on 1 March 2024 | |
17 Apr 2024 | PSC05 | Change of details for Acre Creative Holdings Limited as a person with significant control on 13 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Ms Nichola Andrea Hill on 13 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Craig Michael Treharne on 13 April 2024 | |
27 Jan 2024 | MA | Memorandum and Articles of Association | |
27 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
13 Apr 2023 | AP01 | Appointment of Mr Marcus Craigie Robertson as a director on 14 December 2022 | |
13 Apr 2023 | TM01 | Termination of appointment of Jane Sudders as a director on 20 December 2022 | |
13 Apr 2023 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to Worlds End Studio Lots Road London SW10 0RJ on 13 April 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
20 Apr 2022 | TM01 | Termination of appointment of Maurice Veronique as a director on 24 March 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | PSC05 | Change of details for Acre Creative Holdings Limited as a person with significant control on 21 December 2016 | |
07 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates |