WOW EVENTS MANAGEMENT LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Certificate of change of name

View Document

07/04/257 April 2025 Change of name notice

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Termination of appointment of Wow Comix Limited as a member on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Registered office address changed from 172 Kerscott Road Manchester M23 0GP England to Emporium M33 3-7 Tatton Road Sale Greater Manchester M33 7EB on 2023-12-09

View Document

27/11/2327 November 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

11/08/2311 August 2023 Registered office address changed from 2nd Floor 163 Holland Street Denton Manchester M34 3GG England to 172 Kerscott Road Manchester M23 0GP on 2023-08-11

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 22 TOWN SQUARE SALE M33 7WZ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

19/03/2019 March 2020 LLP MEMBER APPOINTED MR JAMES JEREMY BLAKE

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 85 SCHOOL ROAD SALE MANCHESTER M33 7XA ENGLAND

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, LLP MEMBER LINDSAY THOMPSON

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, LLP MEMBER MAUREEN WEBSTER

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID WEBSTER / 19/11/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/09/184 September 2018 CORPORATE LLP MEMBER APPOINTED WOW COMIX LIMITED

View Document

25/08/1825 August 2018 COMPANY NAME CHANGED WOW COMIX PROPERTY LLP CERTIFICATE ISSUED ON 25/08/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/08/1722 August 2017 LLP MEMBER APPOINTED MRS MAUREEN TERESA WEBSTER

View Document

22/08/1722 August 2017 LLP MEMBER APPOINTED MRS LINDSAY ANNE THOMPSON

View Document

17/08/1717 August 2017 COMPANY NAME CHANGED WOW COMIX LLP CERTIFICATE ISSUED ON 17/08/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CURREXT FROM 30/04/2017 TO 31/07/2017

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID WEBSTER

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM TRADERS OUTLET TATTON ROAD SALE CHESHIRE M33 7EB ENGLAND

View Document

11/07/1611 July 2016 ANNUAL RETURN MADE UP TO 28/06/16

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM CASTLETON WORKS ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5BY

View Document

03/07/153 July 2015 ANNUAL RETURN MADE UP TO 28/06/15

View Document

28/03/1528 March 2015 COMPANY NAME CHANGED J P W INVESTMENTS LLP CERTIFICATE ISSUED ON 28/03/15

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, LLP MEMBER PETA O'BRIEN

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1411 July 2014 ANNUAL RETURN MADE UP TO 28/06/14

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM BROADSTONE HOUSE BROADSTONE ROAD REDDISH STOCKPORT CHESHIRE SK5 7DL

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/07/139 July 2013 COMPANY NAME CHANGED WEBSTER O'BRIEN THOMPSON LLP CERTIFICATE ISSUED ON 09/07/13

View Document

28/06/1328 June 2013 ANNUAL RETURN MADE UP TO 28/06/13

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 ANNUAL RETURN MADE UP TO 28/06/12

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 ANNUAL RETURN MADE UP TO 28/06/11

View Document

01/07/111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETA MARY O'BRIEN / 01/07/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 ANNUAL RETURN MADE UP TO 28/06/10

View Document

03/06/103 June 2010 COMPANY NAME CHANGED WEBSTER O'BRIEN LLP CERTIFICATE ISSUED ON 03/06/10

View Document

01/06/101 June 2010 LLP MEMBER APPOINTED WAYNE ANTHONY THOMPSON

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/09/0826 September 2008 ANNUAL RETURN MADE UP TO 26/07/08

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 12C WOODFORD ROAD BRAMHALL STOCKPORT CHESHIRE SK7 1JN

View Document

06/10/076 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

19/06/0719 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 11A WOODFORD ROAD BRAMHALL STOCKPORT CHESHIRE SK7 1JN

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

05/02/065 February 2006 REGISTERED OFFICE CHANGED ON 05/02/06 FROM: BROADSTONE HOUSE BROADSTONE ROAD STOCKPORT MANCHESTER SK5 7DL

View Document

07/10/057 October 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/06/0522 June 2005 ANNUAL RETURN MADE UP TO 28/06/05

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information