WDMSP LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-09-30

View Document

03/12/243 December 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

02/12/242 December 2024 Appointment of Ms Dominique Ruth Cardle as a director on 2024-12-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Termination of appointment of Russell John Haywood as a director on 2024-07-18

View Document

27/06/2427 June 2024 Full accounts made up to 2023-09-30

View Document

27/04/2427 April 2024 Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-23

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

03/01/243 January 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-08-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

29/12/2229 December 2022 Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-09-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2131 July 2021 Appointment of Ms Tracy Anne Bermingham as a director on 2021-06-22

View Document

29/07/2129 July 2021 Termination of appointment of Nigel Anthony Cook as a director on 2021-06-22

View Document

02/07/212 July 2021 Accounts for a small company made up to 2020-09-30

View Document

16/07/2016 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

23/01/1823 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

22/01/1822 January 2018 SAIL ADDRESS CREATED

View Document

14/06/1714 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/01/1611 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/01/1611 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/01/1414 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY COOK / 28/12/2012

View Document

22/01/1322 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN HAYWOOD / 28/12/2012

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

29/11/1229 November 2012 AUDITORS RESIGNATION

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR GILES HADMAN

View Document

27/01/1227 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/01/117 January 2011 SAIL ADDRESS CREATED

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY COOK / 01/10/2009

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN HAYWOOD / 01/10/2009

View Document

07/01/117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILES HADMAN / 01/10/2009

View Document

07/01/117 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/01/1027 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR CINDY ROSE

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0822 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/01/0623 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 COMPANY NAME CHANGED DISNEY ANIMATION STUDIOS (U.K.) LIMITED CERTIFICATE ISSUED ON 02/03/04

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/07/9929 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 41 DEVONSHIRE STREEET LONDON W1N 1LN

View Document

27/01/9827 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 EXEMPTION FROM APPOINTING AUDITORS 14/06/95

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

31/03/9531 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94 FROM: 19 HARLEY STREET LONDON W1N 2DT

View Document

11/07/9411 July 1994 DELIVERY EXT'D 3 MTH 30/09/93

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93 FROM: 31/32 SOHO SQUARE LONDON W1V 6AP

View Document

26/01/9326 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9021 September 1990 SECT 379 13/09/90

View Document

14/08/9014 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

10/01/9010 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 ADOPT MEM AND ARTS 070789

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED OZ PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 19/07/89

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/03/8928 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS; AMEND

View Document

24/09/8724 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/04/872 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

10/12/8610 December 1986 NEW DIRECTOR APPOINTED

View Document

22/04/8622 April 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/04/8622 April 1986 DIRECTOR RESIGNED

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