Advanced company searchLink opens in new window

WSP WILD WATER PRODUCTIONS LIMITED

Company number 12071206

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)
23 Sep 2024 AP01 Appointment of Ms Emily Rose Corrigal Mackintosh as a director on 18 September 2024
23 Sep 2024 TM01 Termination of appointment of Kathy Louise May as a director on 18 September 2024
18 Sep 2024 AA Accounts for a small company made up to 31 December 2023
03 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
03 Jul 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 23 October 2023
03 Oct 2023 AD03 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
02 Oct 2023 AD02 Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 30 Berners Street London W1T 3LR on 2 October 2023
29 Sep 2023 AA Full accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
09 Dec 2022 PSC05 Change of details for Netflix, Inc. as a person with significant control on 14 November 2022
25 Oct 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
12 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
11 Jul 2022 CH01 Director's details changed for Kathy Louise May on 11 July 2022
15 Feb 2022 AA Accounts for a dormant company made up to 31 October 2021
14 Dec 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 October 2021
19 Nov 2021 AP01 Appointment of Kathy Louise May as a director on 15 November 2021
19 Nov 2021 TM01 Termination of appointment of Emily Rose Corrigal Mackintosh as a director on 15 November 2021
16 Nov 2021 CERTNM Company name changed diversion pictures LIMITED\certificate issued on 16/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
30 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
16 Sep 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
26 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-26
  • GBP 1