- Company Overview for WAKEWOOD PRODUCTIONS LTD. (10710672)
- Filing history for WAKEWOOD PRODUCTIONS LTD. (10710672)
- People for WAKEWOOD PRODUCTIONS LTD. (10710672)
- More for WAKEWOOD PRODUCTIONS LTD. (10710672)
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) |
---|---|---|---|
03 Feb 2025 | AP01 | Appointment of Mr Rupert David Innes Barclay as a director on 20 January 2025 | |
12 Dec 2024 | TM01 | Termination of appointment of Grant Wakefield as a director on 29 October 2024 | |
12 Dec 2024 | PSC04 | Change of details for Mr Michael Peter Greenwood as a person with significant control on 29 October 2024 | |
12 Dec 2024 | PSC07 | Cessation of Grant Wakefield as a person with significant control on 29 October 2024 | |
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 5 October 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
04 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
05 Dec 2017 | AD01 | Registered office address changed from 91 Gower Street London WC1E 6AB United Kingdom to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 5 December 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
02 May 2017 | AP01 | Appointment of Mr Michael Peter Greenwood as a director on 2 May 2017 | |
02 May 2017 | TM01 | Termination of appointment of Michael Peter Greenwood as a director on 1 May 2017 | |
24 Apr 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|