WINGIT PRODUCTIONS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

01/10/241 October 2024 Certificate of re-registration from Limited to Unlimited

View Document

01/10/241 October 2024 Re-registration of Memorandum and Articles

View Document

01/10/241 October 2024 Re-registration assent

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Re-registration from a private limited company to a private unlimited company

View Document

27/09/2427 September 2024 Current accounting period extended from 2024-09-30 to 2024-11-30

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Particulars of variation of rights attached to shares

View Document

01/07/241 July 2024 Particulars of variation of rights attached to shares

View Document

01/07/241 July 2024 Change of share class name or designation

View Document

01/07/241 July 2024 Sub-division of shares on 2024-06-01

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Termination of appointment of Bradley John Walsh as a director on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of Mr Bradley John Walsh as a director on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Barney Charles Peter Walsh as a director on 2023-05-23

View Document

13/10/2213 October 2022 Director's details changed for Mr Barney Charles Peter Walsh on 2022-05-20

View Document

13/10/2213 October 2022 Change of details for Mrs Donna Walsh as a person with significant control on 2022-05-20

View Document

13/10/2213 October 2022 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2022-10-13

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

13/10/2213 October 2022 Change of details for Mr Bradley John Walsh as a person with significant control on 2022-05-20

View Document

13/10/2213 October 2022 Secretary's details changed for Mrs Donna Walsh on 2022-05-20

View Document

13/10/2213 October 2022 Director's details changed for Mr Bradley John Walsh on 2022-05-20

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MRS DONNA WALSH / 29/09/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR BRADLEY JOHN WALSH / 12/08/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MRS DONNA WALSH / 12/08/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR BRADLEY JOHN WALSH / 29/09/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JOHN WALSH / 12/08/2019

View Document

02/10/192 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA WALSH / 12/08/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

13/05/1913 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

13/10/1713 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA WALSH / 02/10/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MRS DONNA WALSH / 02/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JOHN WALSH / 02/10/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR BRADLEY JOHN WALSH / 02/10/2017

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH B98 0TD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/03/1730 March 2017 SECRETARY APPOINTED MRS DONNA WALSH

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

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

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM SARGEANT HOUSE ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

11/11/1411 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY WALSH / 30/09/2011

View Document

11/10/1211 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED

View Document

13/10/1113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 SECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM C/O ADDIS & CO EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT SK4 4DU

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY KERRI WALSH

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED WINGIT LIMITED CERTIFICATE ISSUED ON 25/01/02

View Document

27/10/0127 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/06/018 June 2001 S366A DISP HOLDING AGM 30/04/01

View Document

31/10/0031 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 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