Advanced company searchLink opens in new window

WICKED UK TOUR PRODUCTION LIMITED

Company number 08025328

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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