Advanced company searchLink opens in new window

IWAH PRODUCTIONS LIMITED

Company number 07706706

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)
11 Nov 2024 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 16 Soho Square London W1D 3QN on 11 November 2024
11 Nov 2024 TM01 Termination of appointment of Dean Fisher as a director on 29 October 2024
11 Nov 2024 AP01 Appointment of Mr Jonathan Anthony James Lack as a director on 29 October 2024
11 Nov 2024 AP01 Appointment of Mr John Ellis Gore as a director on 29 October 2024
11 Nov 2024 PSC07 Cessation of Spencer Pollard as a person with significant control on 29 October 2024
11 Nov 2024 PSC07 Cessation of Dean Fisher as a person with significant control on 29 October 2024
11 Nov 2024 PSC02 Notification of John Gore Media Limited as a person with significant control on 29 October 2024
24 Aug 2024 AA Micro company accounts made up to 30 September 2023
24 Aug 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
14 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2023 AA Micro company accounts made up to 30 September 2022
13 Nov 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 September 2021
03 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 30 September 2020
23 Dec 2020 AD01 Registered office address changed from 6 Newman Passage London W1T 1EH England to 86-90 Paul Street London EC2A 4NE on 23 December 2020
24 Sep 2020 AA Micro company accounts made up to 30 September 2019
08 Sep 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
27 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
02 Jul 2019 AA Micro company accounts made up to 30 September 2018
12 Feb 2019 AD01 Registered office address changed from 6th Floor Dufours Place London W1F 7SP England to 6 Newman Passage London W1T 1EH on 12 February 2019
08 Aug 2018 AA Micro company accounts made up to 30 September 2017