WARNER VILLAGE TRUSTEES LIMITED

Warner House Warner House, London, WC1X 8WB
StatusACTIVE
Company No.03263290
CategoryPrivate Limited Company
Incorporated14 Oct 1996
Age27 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

WARNER VILLAGE TRUSTEES LIMITED is an active private limited company with number 03263290. It was incorporated 27 years, 7 months, 2 days ago, on 14 October 1996. The company address is Warner House Warner House, London, WC1X 8WB.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clark Johnathan Kirby

Appointment date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Mr Alistair William Bennallack

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Julie Elaine Raffe

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Thomas Phillipson

Termination date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-23

Officer name: Thomas Hugh Creighton

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-16

Officer name: Ms Julie Elaine Raffe

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Shaun Lewis Driscoll

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Mr Shaun Lewis Driscoll

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Emanuele

Termination date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven William Mertz

Termination date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Hugh Creighton

Appointment date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Mr David Bisoni

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michele Emanuele

Change date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Phillipson

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Leggo

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bisoni

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Burke

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 Aug 2011

Action Date: 03 Mar 2011

Category: Capital

Type: SH02

Capital : 2 GBP

Date: 2011-03-03

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Millard Ochs

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirk Senior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Millard Luis Ochs

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham William Burke

Change date: 2009-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Bisoni

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Kirk Senior

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Shaun Lewis Driscoll

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Philip Sidney Leggo

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven William Mertz

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: David Bisoni

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michele Emanuele

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed shaun lewis driscoll

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter foo

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michele emanuele / 30/01/2009

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michele emanuele / 30/01/2009

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michele emanuele / 30/01/2009

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david pearson

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul miller

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michele emanuele

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed steven william mertz

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2005

Action Date: 25 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-25

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2005

Action Date: 27 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-27

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 27/11/03

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2003

Action Date: 28 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-28

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/02; no change of members

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2002

Action Date: 29 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-29

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF


Some Companies

ACORN INTERIM MANAGEMENT LIMITED

11 TAMWORTH ROAD,LICHFIELD,WS14 9EY

Number:06369631
Status:ACTIVE
Category:Private Limited Company

AFTON HOUSE ESTATES LLP

10 GWENDOLEN AVENUE,LONDON,SW15 6EH

Number:OC337438
Status:ACTIVE
Category:Limited Liability Partnership

AKAKUSUK LTD

1 HONEY STREET,MANCHESTER,M8 8RG

Number:09831797
Status:ACTIVE
Category:Private Limited Company

CLARITAS HEALTH LIMITED

C/O RSM RESTRUCTURING ADVISORY LLP CENTRAL SQUARE, 5TH FLOOR,LEEDS,LS1 4DL

Number:08364706
Status:IN ADMINISTRATION
Category:Private Limited Company

EPCIS MEDIA LTD

KIRKHOPE FARM,SELKIRK,TD7 5HW

Number:SC525230
Status:ACTIVE
Category:Private Limited Company

NECA SOLUTIONS LIMITED

GREENACHERS,HARTLEPOOL,TS26 0EL

Number:05568641
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source