WITZEND PRODUCTIONS LIMITED

Company Documents

DateDescription
09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR BEATRICE VEERASINGHAM

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR DAVID WILLIAM OLDFIELD

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH TINGAY

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MS BEATRICE ROSHNIE VEERASINGHAM

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/08/137 August 2013 DIRECTOR APPOINTED GILLIAN ETHEL AHLUWALIA

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GEARING

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD

View Document

17/12/1217 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED JOHN GEARING

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/12/111 December 2011 31/10/11 NO CHANGES

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES HAMILTON TINGAY / 01/08/2010

View Document

30/11/1030 November 2010 31/10/10 NO CHANGES

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN LINDA FARNABY / 01/08/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM OLDFIELD / 01/08/2010

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/12/094 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/12/0828 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 1 STEPHEN STREET LONDON W1P 1PJ

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 AUDITORS STATEMENT

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 45 FOUBERTS PLACE LONDON W1V 2DN

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 AUDITOR'S RESIGNATION

View Document

24/01/9724 January 1997 S252 DISP LAYING ACC 17/01/97

View Document

24/01/9724 January 1997 S386 DISP APP AUDS 17/01/97

View Document

24/01/9724 January 1997 S366A DISP HOLDING AGM 17/01/97

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

16/03/9616 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: 6 DERBY STREET LONDON W1Y 7HD

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: ELSTREE STUDIOS SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JG

View Document

03/12/923 December 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: 3 DERBY STREET LONDON W1Y 7HD

View Document

19/02/9219 February 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: 9 WEST HALKIN STREET LONDON SW1X 8JL

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9021 January 1990 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: 18 EARL STREET LONDON EC2

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: THE WILSON BUILDINGS 1 CURTAIN ROAD LONDON EC2A 3JX

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 ADOPT MEM AND ARTS 241188

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 � NC 100/150 10/10/88

View Document

27/10/8827 October 1988 NC INC ALREADY ADJUSTED

View Document

20/10/8820 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/08/8819 August 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/8822 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/85

View Document

14/03/8814 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

08/07/878 July 1987 DIRECTOR RESIGNED

View Document

03/01/873 January 1987 REGISTERED OFFICE CHANGED ON 03/01/87 FROM: FIBRE HOUSE 16 SUN ST LONDON EC2M 2PT

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