WB/TT HOLDINGS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 2025-07-18

View Document

19/05/2519 May 2025 Registered office address changed from Warner House 98 Theobalds Road London WC1X 8WB to Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB on 2025-05-19

View Document

28/02/2528 February 2025 Resolutions

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025 Statement of capital on 2025-02-28

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

17/04/2417 April 2024 Appointment of Mr. Matthew George Marshall as a director on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of James Siegfried Gilbert-Rolfe as a director on 2024-04-15

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

13/10/2313 October 2023 Director's details changed for Mr James Siegfried Gilbert-Rolfe on 2023-10-10

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Director's details changed for Mr James Siegfried Gilbert-Rolfe on 2023-02-06

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

21/10/2221 October 2022 Notification of New Line Productions (Uk) Limited as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Cessation of Tw/Tt Holdings Limited as a person with significant control on 2022-10-21

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELE EMANUELE

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOSHUA BERGER

View Document

14/11/1414 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR THOMAS HUGH CREIGHTON

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN TSUJIHARA

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR MICHELE EMANUELE

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR STEVEN WILLIAM MERTZ

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1327 March 2013 21/03/13 STATEMENT OF CAPITAL USD 377200001

View Document

26/03/1326 March 2013 21/03/13 STATEMENT OF CAPITAL USD 371200001

View Document

12/11/1212 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY SUZANNE SHINE

View Document

01/05/121 May 2012 13/04/12 STATEMENT OF CAPITAL USD 177200001

View Document

01/05/121 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ADAM BERGER / 18/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ADAM BERGER / 18/08/2011

View Document

25/03/1125 March 2011 08/03/2011

View Document

25/03/1125 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/103 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HETTLER

View Document

24/11/0924 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ADAM BERGER / 02/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TSUJIHARA / 02/10/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ROSSLYNN SHINE / 02/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARNAS HETTLER / 02/10/2009

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 SECRETARY APPOINTED SUZANNE ROSSLYN SHINE LOGGED FORM

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID HETTLER

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MR SUZANNE ROSSLYNN SHINE

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BERGER / 10/12/2008

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BERGER / 10/12/2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NC INC ALREADY ADJUSTED 06/11/07

View Document

11/01/0811 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/071 November 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