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) |
---|---|---|---|
13 Jan 2020 | TM01 | Termination of appointment of Jonathan Richard Berman as a director on 12 November 2019 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of David Jeremy Courtenay-Stamp as a director on 19 August 2019 | |
28 Oct 2019 | TM02 | Termination of appointment of Timothy David Brown as a secretary on 21 October 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Jonathan Richard Berman as a director on 7 August 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Wendy Roe as a director on 30 June 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Neil Alastair Ashton as a director on 26 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Timothy David Brown as a director on 21 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
29 Apr 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
14 Nov 2018 | AP01 | Appointment of David Jeremy Courtenay-Stamp as a director on 8 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Maurice Veronique as a director on 31 October 2018 | |
08 Nov 2018 | AP01 | Appointment of Jane Sudders as a director on 8 November 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom to Acre House 11-15 William Road London NW1 3ER on 3 October 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR United Kingdom to C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 4 September 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Craig Michael Treharne on 22 May 2018 | |
03 Aug 2018 | AP01 | Appointment of Wendy Roe as a director on 17 July 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from PO Box W1B 5TR C/O Harrison North Liberty House 222 Regent Street London W1B 5TR United Kingdom to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 17 July 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to PO Box W1B 5TR C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 29 June 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 May 2018 | AP01 | Appointment of Nichola Andrea Hill as a director on 21 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
04 Apr 2018 | PSC05 | Change of details for Acre Creative Holdings Limited as a person with significant control on 21 December 2016 | |
04 Apr 2018 | PSC07 | Cessation of Dramatico Entertainment Limited as a person with significant control on 21 December 2016 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |