WIB PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

05/08/245 August 2024 Registered office address changed from Level 5, Nova North 11 Bressenden Place London SW1E 5BY England to 5th Floor, Birchin Court 19 - 25 Birchin Lane London EC3V 9DU on 2024-08-05

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/03/2425 March 2024 Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5, Nova North 11 Bressenden Place London SW1E 5BY on 2024-03-25

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

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

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GOLDSMITH / 16/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM LJ PARTNERSHIP 9 CLIFFORD STREET LONDON W1S 2FT ENGLAND

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 16/07/2018

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES GOLDSMITH

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WILLIAM ELLIOT

View Document

08/09/178 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2017

View Document

06/09/176 September 2017 CESSATION OF DHIRESH LADVA AS A PSC

View Document

06/09/176 September 2017 CESSATION OF CHARLES PETER NIGEL FILMER AS A PSC

View Document

06/09/176 September 2017 CESSATION OF E & G PRODUCTIONS LIMITED AS A PSC

View Document

06/09/176 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

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

View Accounts

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR DHIRESH LADVA

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM C/O C/O UNICORN ADMINISTRATION LTD MKA HOUSE 36 KING STREET MAIDENHEAD BERKSHIRE SL6 1NA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/02/1424 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/04/1312 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES STEEL

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES STEEL

View Document

05/05/115 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR CHARLES PETER NIGEL FILMER

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 273 KENSAL ROAD LONDON W10 5DB UNITED KINGDOM

View Document

23/04/1023 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIRESH LADVA / 01/01/2010

View Document

28/11/0928 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 12/02/09 FULL LIST AMEND

View Document

12/10/0912 October 2009 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0820 August 2008 SECRETARY APPOINTED MR CHARLES DAMIAN PUTNAM STEEL

View Document

06/08/086 August 2008 COMPANY NAME CHANGED KASSANOVA ENTERTAINMENT PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 07/08/08

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MR DHIRESH LADVA

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MR CHARLES DAMIAN PUTNAM STEEL

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM C/O. MALDE & CO., 99 KENTON ROAD KENTON, HARROW, MIDDLESEX HA3 0AN

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 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