W.O.W. CAMPAIGNS LIMITED
Status | ACTIVE |
Company No. | 01482088 |
Category | |
Incorporated | 28 Feb 1980 |
Age | 44 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
W.O.W. CAMPAIGNS LIMITED is an active with number 01482088. It was incorporated 44 years, 2 months, 1 day ago, on 28 February 1980. The company address is 44-48 Shepherdess Walk, London, N1 7JP.
Company Fillings
Notification of a person with significant control
Date: 05 Dec 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-27
Psc name: Roger Andrew Mckenzie
Documents
Appoint person director company with name date
Date: 29 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alia Al Ghussain
Appointment date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 17 Nov 2023
Action Date: 27 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-27
Psc name: Benedict Michael Birnberg
Documents
Termination secretary company with name termination date
Date: 17 Nov 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Benedict Michael Birnberg
Termination date: 2023-10-27
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-26
Officer name: Mr Roger Andrew Mckenzie
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-26
Officer name: Hugh Anthony Mcmullan
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-23
Officer name: Mr Hugh Anthony Mcmullan
Documents
Termination director company with name termination date
Date: 24 Jun 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-27
Officer name: Norah Rosina O'hare
Documents
Cessation of a person with significant control
Date: 24 Jun 2022
Action Date: 27 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-27
Psc name: Norah Rosina O'hare
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 03 May 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 21 Jan 2019
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-01
Psc name: Benedict Michael Birnberg
Documents
Notification of a person with significant control
Date: 10 Jan 2019
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-01
Psc name: Norah Rosina O'hare
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Norah Rosina O'hare
Documents
Cessation of a person with significant control
Date: 24 Aug 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen George Preston
Cessation date: 2018-05-01
Documents
Termination director company with name termination date
Date: 24 Aug 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Stephen George Preston
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 23 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-23
Officer name: Susan Edith Branford
Documents
Annual return company with made up date no member list
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 19 Nov 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 14 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-12
Officer name: Susan Edith Branford
Documents
Change person secretary company with change date
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Benedict Michael Birnberg
Change date: 2012-10-12
Documents
Annual return company with made up date no member list
Date: 12 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen George Preston
Documents
Termination director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James O'nions
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 12 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Spooner
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 04 Nov 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Dearden
Documents
Change registered office address company with date old address
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Address
Type: AD01
Old address: Development House 56-64 Leonard Street London EC2A 4LT
Change date: 2010-11-04
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 14 Oct 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Richard Mark Spooner
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Susan Edith Branford
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Robert Dearden
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James O'nions
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed david richard mark spooner
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/10/08
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas robert dearden
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin hughes
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter coleman
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/10/07
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/10/06
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 30/03/06 from: fenner brockway house 37/39 great guildford street london SE1 0ES
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/10/05
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/10/04
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/10/03
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/10/02
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/10/01
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/10/00
Documents
Accounts with accounts type full
Date: 17 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/10/99
Documents
Accounts with accounts type full
Date: 11 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/10/98
Documents
Accounts with accounts type full
Date: 05 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/10/97
Documents
Accounts with accounts type full
Date: 02 Feb 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Nov 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/10/96
Documents
Some Companies
7-11 ST. WERBURGH STREET,CHESTER,CH1 2EJ
Number: | FC028292 |
Status: | ACTIVE |
Category: | Other company type |
40 TAMAR WAY,CHICHESTER,PO20 2FG
Number: | 10820970 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 GLEBE STREET,LOUGHBOROUGH,LE11 1JR
Number: | 09429392 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,SPALDING,PE11 1TB
Number: | 02495655 |
Status: | ACTIVE |
Category: | Private Limited Company |
SL PROPERTY MANAGEMENT LIMITED
139 LONDON ROAD,LIVERPOOL,L3 8JA
Number: | 08958985 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 12 ST JOHNS WAY,DOWNHAM MARKET,PE38 0QQ
Number: | 09972475 |
Status: | ACTIVE |
Category: | Private Limited Company |