THE WOW RECORDING COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 01/11/241 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 22/10/2422 October 2024 | Registered office address changed from Oliver House 8 & 9 Ivor Place Regents Park London NW1 6BY to Lyndhurst Green Street Shenley WD7 9BD on 2024-10-22 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-09-30 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 19/09/1919 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 24/06/1924 June 2019 | PREVSHO FROM 29/09/2018 TO 28/09/2018 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 10/01/1810 January 2018 | DISS40 (DISS40(SOAD)) |
| 09/01/189 January 2018 | FIRST GAZETTE |
| 07/01/187 January 2018 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 24/05/1624 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 03/11/153 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 30/06/1530 June 2015 | CURREXT FROM 30/03/2015 TO 29/09/2015 |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/01/158 January 2015 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
| 21/10/1421 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
| 09/12/139 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 25/10/1325 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 08/01/138 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 12/12/1212 December 2012 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM C/O JEFF WAYNE MUSIC LONDON HOUSE 271-273 KING STREET HAMMERSMITH LONDON W6 9LZ ENGLAND |
| 22/10/1222 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
| 29/11/1129 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM JEFF WAYNE MUSIC 131 - 151 GREAT TITCHFIELD STREET LONDON W1W 5BB UNITED KINGDOM |
| 31/12/1031 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 26/10/1026 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE WAYNE / 19/10/2009 |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEFF WAYNE / 19/10/2009 |
| 20/10/0920 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
| 31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/10/0822 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
| 16/07/0816 July 2008 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 97 MORTIMER STREET LONDON W1W 7SU |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 17/01/0817 January 2008 | RETURN MADE UP TO 19/10/06; NO CHANGE OF MEMBERS |
| 07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: OLIVER HOUSE 8/9 IVOR PLACE LONDON NW1 6BY |
| 20/12/0720 December 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
| 08/02/078 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 04/02/064 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 30/11/0530 November 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
| 27/06/0527 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/02/051 February 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
| 21/01/0521 January 2005 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
| 04/05/044 May 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
| 31/01/0431 January 2004 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
| 04/05/034 May 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
| 10/02/0310 February 2003 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
| 02/02/022 February 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
| 23/10/0123 October 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
| 01/05/011 May 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 28/02/0128 February 2001 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
| 02/05/002 May 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 23/03/0023 March 2000 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
| 06/04/996 April 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
| 01/02/991 February 1999 | RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS |
| 16/04/9816 April 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
| 07/11/977 November 1997 | RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS |
| 27/01/9727 January 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
| 15/11/9615 November 1996 | RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS |
| 27/02/9627 February 1996 | S252 DISP LAYING ACC 13/02/96 |
| 27/02/9627 February 1996 | S386 DISP APP AUDS 13/02/96 |
| 27/02/9627 February 1996 | S366A DISP HOLDING AGM 13/02/96 |
| 09/02/969 February 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
| 25/01/9625 January 1996 | RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS |
| 08/02/958 February 1995 | RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS |
| 23/01/9523 January 1995 | NEW DIRECTOR APPOINTED |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 19/09/9419 September 1994 | COMPANY NAME CHANGED JWM RECORDS LIMITED CERTIFICATE ISSUED ON 20/09/94 |
| 27/02/9427 February 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 10/11/9310 November 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 10/11/9310 November 1993 | REGISTERED OFFICE CHANGED ON 10/11/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
| 19/10/9319 October 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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