WORLDS END PRODUCTIONS (LONDON) LTD

Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-11-06 with no updates

View Document

09/10/259 October 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

20/12/2420 December 2024 Micro company accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-07-31

View Document

04/04/224 April 2022 Registered office address changed from 17 Grange Park Avenue London N21 2LP England to 86 86 Hampshire Road Royston Hertfordshire SG8 9FU on 2022-04-04

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-07-31

View Document

09/11/219 November 2021 Registered office address changed from 51 Westmeade Close Rosedale, Cheshunt Waltham Cross Hertfordshire EN7 6JR to 17 Grange Park Avenue London N21 2LP on 2021-11-09

View Document

17/06/1917 June 2019 CURREXT FROM 31/03/2019 TO 31/07/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/01/1826 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 1

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

07/12/177 December 2017 COMPANY NAME CHANGED PQA BARNET LIMITED CERTIFICATE ISSUED ON 07/12/17

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MRS XENIA MCGINLEY

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR XENIA MCGINLEY

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR WILLIAM MCGINLEY

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MRS XENIA MCGINLEY / 01/10/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XENIA MCGINLEY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

24/01/1724 January 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 PREVSHO FROM 30/06/2015 TO 31/05/2015

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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