WM PRODUCTIONS LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 All of the property or undertaking has been released and no longer forms part of charge 096561330001

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

01/04/201 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

18/12/1718 December 2017 PREVSHO FROM 01/01/2018 TO 30/06/2017

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMY PAQUETTE / 28/04/2017

View Document

07/03/177 March 2017 AUDITOR'S RESIGNATION

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 01/01/16

View Document

01/07/161 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1623 February 2016 PREVSHO FROM 30/06/2016 TO 01/01/2016

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096561330001

View Document

23/10/1523 October 2015 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 10TH FLOOR, THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU UNITED KINGDOM

View Document

20/10/1520 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1519 October 2015 SAIL ADDRESS CREATED

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES MOORE

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED CHARLES JOHN HOLLOWAY

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED AMY PAQUETTE

View Document

25/06/1525 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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