Advanced company searchLink opens in new window

WHL STUDIOS LIMITED

Company number 12311081

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)
20 Jun 2024 AD01 Registered office address changed from 9 Brookfield Mews Barnes London SW13 0DP England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 20 June 2024
20 Jun 2024 LIQ02 Statement of affairs
20 Jun 2024 600 Appointment of a voluntary liquidator
20 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-10
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
24 Jan 2023 CERTNM Company name changed powerwave hubs (whl) LIMITED\certificate issued on 24/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-24
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Mar 2022 AD01 Registered office address changed from Westwood House Loughborough Road Quorn Loughborough LE12 8DX England to 9 Brookfield Mews Barnes London SW13 0DP on 17 March 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
15 Mar 2022 AP01 Appointment of Mr Avinash Kale as a director on 9 March 2022
15 Mar 2022 TM01 Termination of appointment of Jay Laville as a director on 9 March 2022
15 Mar 2022 PSC01 Notification of Avinash Kale as a person with significant control on 9 March 2022
15 Mar 2022 PSC07 Cessation of Jay Laville as a person with significant control on 9 March 2022
14 Mar 2022 PSC01 Notification of Thomas Whittle as a person with significant control on 9 March 2022
14 Mar 2022 TM01 Termination of appointment of Thomas Burke as a director on 9 March 2022
14 Mar 2022 PSC07 Cessation of Alan Stephen Ellis as a person with significant control on 9 March 2022
14 Mar 2022 PSC07 Cessation of Thomas Burke as a person with significant control on 9 March 2022
14 Mar 2022 AP01 Appointment of Mr Thomas Whittle as a director on 9 March 2022
06 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
06 Dec 2021 TM01 Termination of appointment of Alan Stephen Ellis as a director on 30 November 2021
19 Jul 2021 AA Micro company accounts made up to 31 March 2021
12 Jul 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
04 May 2021 CH01 Director's details changed for Mr Alan Stephen Ellis on 4 May 2021