WEST ONE STUDIOS LIMITED

Company Documents

DateDescription
27/12/1827 December 2018 ORDER OF COURT - RESTORATION

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 10B WARNER STREET LONDON EC1R 5HA

View Document

02/02/162 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/1520 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/156 October 2015 APPLICATION FOR STRIKING-OFF

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE BRIAN SALES / 31/12/2014

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD HENDRICK / 31/12/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY AUDREY MANSFIELD

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY AUDREY MANSFIELD

View Document

09/06/149 June 2014 PREVEXT FROM 31/12/2013 TO 31/05/2014

View Document

14/06/1314 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS AUDREY ANNA MANSFIELD / 28/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD HENDRICK / 01/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BRIAN SALES / 28/10/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 SECRETARY APPOINTED MRS AUDREY ANNA MANSFIELD

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0721 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/07/9828 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/10/976 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

23/11/9223 November 1992 NEW SECRETARY APPOINTED

View Document

04/08/924 August 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 DIRECTOR RESIGNED

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: 14 HANWAY PLACE LONDON W1P 9DG

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/09/8723 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/07/876 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/07/8624 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8311 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

20/08/8220 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

19/05/7619 May 1976 SECRETARY RESIGNED

View Document

07/07/487 July 1948 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/48

View Document

22/02/4722 February 1947 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