THE WIGGLES LIVE UK LIMITED

Company Documents

DateDescription
07/04/157 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 SECRETARY APPOINTED MS VICTORIA SANTAMARIA

View Document

15/04/1315 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/06/121 June 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/04/114 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY ANNABEL FRIED

View Document

04/05/104 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JAMES COOK / 24/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DONALD JOSEPH FIELD / 24/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WAYNE FATT / 24/03/2010

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED / 24/03/2010

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY PAGE

View Document

03/08/093 August 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

01/06/091 June 2009 SECRETARY APPOINTED MS ANNABEL FRIED

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0828 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED
WIGGLES TOURING LIMITED
CERTIFICATE ISSUED ON 24/06/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM:
112 A/B WESTBOURNE GROVE
LONDON
W2 5RU

View Document

09/01/019 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM:
25 HILL ROAD
THEYDON BOIS
EPPING
ESSEX CM16 7LX

View Document

24/03/9924 March 1999 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