- Company Overview for WICKED UK TOUR PRODUCTION LIMITED (08025328)
- Filing history for WICKED UK TOUR PRODUCTION LIMITED (08025328)
- People for WICKED UK TOUR PRODUCTION LIMITED (08025328)
- More for WICKED UK TOUR PRODUCTION LIMITED (08025328)
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) |
---|---|---|---|
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | AD03 | Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU | |
11 Apr 2016 | AD02 | Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU | |
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
02 Apr 2015 | TM01 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 | |
02 Apr 2015 | AP01 | Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 | |
23 May 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
22 Nov 2013 | CH01 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 | |
04 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Sep 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
15 Jul 2013 | AD01 | Registered office address changed from 1 Central St. Giles St. Giles Hige Street London WC2H 8NU United Kingdom on 15 July 2013 | |
20 May 2013 | CH01 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
11 Apr 2013 | CH03 | Secretary's details changed for Alison Mansfield on 21 May 2012 | |
22 May 2012 | AD01 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 | |
17 Apr 2012 | AP01 | Appointment of Alex Philip Buss as a director | |
11 Apr 2012 | NEWINC | Incorporation |