- Company Overview for WONDERLIGHT FILMS LTD (13461236)
- Filing history for WONDERLIGHT FILMS LTD (13461236)
- People for WONDERLIGHT FILMS LTD (13461236)
- More for WONDERLIGHT FILMS LTD (13461236)
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) |
---|---|---|---|
06 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
14 May 2024 | CH01 | Director's details changed for Mr Michael Damien Keogh on 14 May 2024 | |
16 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mr Roger Jon Ellory on 23 August 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mr Michael Damien Keogh on 23 August 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England to Waverley House the Drive, Off Drews Holloway Halesowen Birmingham B63 2AF on 4 September 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
11 Oct 2022 | CH01 | Director's details changed for Mr Roger Jon Ellory on 7 October 2022 | |
11 Oct 2022 | CH01 | Director's details changed for Mr Michael Damien Keogh on 7 October 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from C/O Cutts and Company Eden Point, Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 11 October 2022 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
20 Jun 2022 | PSC07 | Cessation of Sofia Jennifer Jakobsson as a person with significant control on 17 June 2022 | |
20 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 17 June 2022
|
|
16 Jun 2022 | TM01 | Termination of appointment of Sofia Jennifer Jakobsson as a director on 13 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr Michael Damien Keogh as a person with significant control on 13 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr Roger Jon Ellory as a person with significant control on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Michael Damien Keogh on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Roger Jon Ellory on 13 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from C/O Cutts and Company Limited 3000 Aviator Way Manchester Business Park Manchester M22 5TG United Kingdom to C/O Cutts and Company Eden Point, Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 7 June 2022 | |
17 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-17
|