WORKING CLASS HERO PRODUCTIONS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

25/04/2425 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/04/2425 April 2024

View Document

18/04/2418 April 2024

View Document

26/03/2426 March 2024

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2019-12-31

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM UNIT 5B THE ALBION BUSINESS CENTRE 8 HESTER ROAD LONDON SW11 4AX ENGLAND

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 33 RANSOME'S DOCK 35-37 PARKGATE ROAD LONDON SW11 4NP

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

03/11/163 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HB

View Document

07/10/157 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

24/02/1524 February 2015 AUDITOR'S RESIGNATION

View Document

13/10/1413 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082293970001

View Document

15/10/1315 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR ROBERT CECIL GIFFORD DODDS

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BLACKFORD

View Document

10/10/1210 October 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company