CRYING IN THE WILDERNESS PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Ms Angela Mfon Ekaette on 2024-06-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Registered office address changed from 66 the Cut Waterloo London SE1 8LZ United Kingdom to 45 Waveney Avenue London SE15 3UQ on 2023-02-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Appointment of Mr Paul Anthony Morris as a secretary on 2021-07-11

View Document

14/07/2114 July 2021 Termination of appointment of Paul Morris as a secretary on 2021-07-10

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

24/06/2124 June 2021 Appointment of Ms Angela Mfon Ekaette as a director on 2021-06-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY MORRIS

View Document

16/02/2116 February 2021 CESSATION OF LES WITHERS AS A PSC

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LARYEA

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 45 WAVENEY AVENUE WAVENEY AVENUE NUNHEAD LONDON SE15 3UQ

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MS ROSEMARY ADJELEY LARYEA

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR ANTHONY OFOEGBU

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR PAUL ANTHONY MORRIS

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH NUNN

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH NUNN

View Document

13/07/1513 July 2015 13/06/15 NO MEMBER LIST

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LARYEA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 DIRECTOR APPOINTED MISS SARAH NUNN

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 52 PENDENNIS ROAD STREATHAM LONDON LONDON SW16 2SP

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MS ROSEMARY LARYEA

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRIS / 01/03/2014

View Document

17/06/1417 June 2014 13/06/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1318 July 2013 13/06/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 10 KNOLLYS ROAD STREATHAM LONDON SW16 2JZ

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR SONIA BOWEN

View Document

13/06/1213 June 2012 20/03/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 13/06/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 20/03/11 NO MEMBER LIST

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 20/03/10 NO MEMBER LIST

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRIS / 20/03/2010

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

21/03/0821 March 2008 ANNUAL RETURN MADE UP TO 20/03/08

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 25/05/07

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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