- Company Overview for WONDER TELEVISION LIMITED (08723975)
- Filing history for WONDER TELEVISION LIMITED (08723975)
- People for WONDER TELEVISION LIMITED (08723975)
- Charges for WONDER TELEVISION LIMITED (08723975)
- More for WONDER TELEVISION LIMITED (08723975)
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) |
---|---|---|---|
26 Apr 2021 | TM01 | Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Gloucester Building Kensington Village Avonmore Road London W14 8RF England to Shepherds Building Central Charecroft Way London W14 0EE on 18 February 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Apr 2020 | TM01 | Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
29 Jul 2019 | TM01 | Termination of appointment of Alexandra Jenifer Fraser as a director on 1 July 2019 | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
29 May 2019 | MR01 | Registration of charge 087239750004, created on 29 May 2019 | |
03 Apr 2019 | CERTNM |
Company name changed 7 wonder productions LIMITED\certificate issued on 03/04/19
|
|
14 Mar 2019 | MR04 | Satisfaction of charge 087239750001 in full | |
13 Mar 2019 | MR04 | Satisfaction of charge 087239750003 in full | |
07 Nov 2018 | TM01 | Termination of appointment of Simon Richard Ellse as a director on 23 October 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
21 May 2018 | AD01 | Registered office address changed from New Wing Somerset House Strand London WC2R 1LA to Gloucester Building Kensington Village Avonmore Road London W14 8RF on 21 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Liza Jane Abbott as a director on 1 May 2018 | |
18 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | PSC07 | Cessation of Seven West Media Investments Pty Ltd as a person with significant control on 27 February 2018 | |
05 Mar 2018 | PSC02 | Notification of Banijay Uk Limited as a person with significant control on 27 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Therese Hegarty as a director on 27 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Bruce Mcwilliam as a director on 27 February 2018 | |
01 Mar 2018 | AP01 | Appointment of Ms Sarah Jane Gregson as a director on 27 February 2018 | |
01 Mar 2018 | AP01 | Appointment of Ms Carmel Michelle Burke as a director on 27 February 2018 | |
01 Mar 2018 | AP01 | Appointment of Peter Langenberg as a director on 27 February 2018 |