WCCTV GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Appointment of Mark Andrew Hastry as a director on 2025-06-05

View Document

30/04/2530 April 2025 Registered office address changed from Charles Babbage House Kingsway Business Park Rochdale United Kingdom OL16 4NW England to James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG England to James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG on 2025-04-30

View Document

26/03/2526 March 2025 Group of companies' accounts made up to 2024-07-31

View Document

10/10/2410 October 2024 Appointment of Ms Lucy Caroline Bolton as a director on 2024-10-08

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

25/03/2425 March 2024 Group of companies' accounts made up to 2023-07-31

View Document

14/12/2314 December 2023 Appointment of Dianne Atkins as a director on 2023-06-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

24/02/2324 February 2023 Group of companies' accounts made up to 2022-07-31

View Document

17/11/2217 November 2022 Satisfaction of charge 130448070002 in full

View Document

12/10/2212 October 2022 Registration of charge 130448070003, created on 2022-10-11

View Document

06/10/226 October 2022 Change of details for Ldc (Managers) Limited as a person with significant control on 2021-02-24

View Document

06/10/226 October 2022 Notification of Timothy James Williams as a person with significant control on 2021-02-24

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

16/09/2216 September 2022 Second filing for the appointment of David Gilbertson as a director

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Certificate of change of name

View Document

10/05/2210 May 2022 Change of name notice

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

29/10/2129 October 2021 Group of companies' accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/03/2126 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 35927.04

View Document

15/03/2115 March 2021 ARTICLES OF ASSOCIATION

View Document

15/03/2115 March 2021 ADOPT ARTICLES 24/02/2021

View Document

15/03/2115 March 2021 SUB-DIVISION 24/02/21

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR IAN GEORGE BURNETT

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED

View Document

03/03/213 March 2021 CURRSHO FROM 30/11/2021 TO 31/07/2021

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR DAVID GILBERTSON

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR JAMES EDWARD THORNHILL

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR SIMON JAMES POTKINS

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR RICHARD MICHAEL ALLAN IBBETT

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR DALE BRENT ALDERSON

View Document

03/03/213 March 2021 Appointment of Mr David Gilbertson as a director on 2021-02-24

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC GP LLP

View Document

03/03/213 March 2021 CESSATION OF TIMOTHY JAMES WILLIAMS AS A PSC

View Document

01/03/211 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130448070002

View Document

25/02/2125 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130448070001

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES WILLIAMS

View Document

25/01/2125 January 2021 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR TIMOTHY JAMES WILLIAMS

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

26/11/2026 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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