- Company Overview for NL RACING FILM LIMITED (10128551)
- Filing history for NL RACING FILM LIMITED (10128551)
- People for NL RACING FILM LIMITED (10128551)
- More for NL RACING FILM LIMITED (10128551)
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) |
---|---|---|---|
30 Apr 2024 | CERTNM |
Company name changed wgo film LIMITED\certificate issued on 30/04/24
|
|
29 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
06 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
24 Mar 2023 | AA01 | Current accounting period shortened from 30 April 2023 to 31 March 2023 | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
17 Aug 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
11 Nov 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 32 Clerkenwell Green London EC1R 0DU England to Zetland House 109-123 Clifton Street London EC2A 4LD on 2 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
05 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
25 Feb 2019 | PSC02 | Notification of Noah Media Group Limited as a person with significant control on 12 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Barry James Smith as a person with significant control on 12 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Gabriel Sean Clarke as a person with significant control on 12 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Peter John Mckenna as a person with significant control on 12 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Barry James Smith as a director on 28 January 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Gabriel Sean Clarke as a director on 28 January 2019 | |
14 Dec 2018 | TM01 | Termination of appointment of Allan Anthony Reeves as a director on 14 December 2018 | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Allan Anthony Reeves as a director on 1 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Victoria Jane Barrell as a director on 1 October 2018 |