JWPTV LIMITED

Company Documents

DateDescription
30/10/1630 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

03/02/163 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 SAIL ADDRESS CHANGED FROM:
8 KITCHENER ROAD
LONDON
N2 8AS
ENGLAND

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARD / 15/11/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM
UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA
ENGLAND

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM
8 KITCHENER ROAD
LONDON
N2 8AS

View Document

15/02/1515 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/02/1415 February 2014 SAIL ADDRESS CHANGED FROM:
27 SHIRLOCK ROAD
LONDON
NW3 2UP
UNITED KINGDOM

View Document

15/02/1415 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

15/02/1415 February 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WARD

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
STUDIO 4 27 SHIRLOCK ROAD
LONDON
NW3 2HR
UNITED KINGDOM

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM STUDIO 4 27 SHIRLOCK ROAD LONDON NW3 2HR UNITED KINGDOM

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 27 SHIRLOCK ROAD LONDON NW3 2UP UNITED KINGDOM

View Document

13/02/1313 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

27/10/1127 October 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM VINEYARDS 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

12/09/1112 September 2011 SAIL ADDRESS CHANGED FROM: 3 HAZARDS HOUSE WEST STREET GRAVESEND KENT DA11 0BN UNITED KINGDOM

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARD / 02/02/2011

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 SAIL ADDRESS CHANGED FROM: C/O VINEYARDS 36 GLOUCESTER AVENUE LONDON NW1 7BB UNITED KINGDOM

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARD / 18/01/2010

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: GISTERED OFFICE CHANGED ON 28/05/2009 FROM STUDIO 1 7 CHALCOT ROAD LONDON NW1 8LH

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARD / 05/05/2008

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 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