WRIGGLE PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 07978977 |
Category | Private Limited Company |
Incorporated | 07 Mar 2012 |
Age | 12 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
WRIGGLE PRODUCTIONS LIMITED is an active private limited company with number 07978977. It was incorporated 12 years, 1 month, 28 days ago, on 07 March 2012. The company address is 101 - 103 Back High Street 101 - 103 Back High Street, Newcastle Upon Tyne, NE3 4ET, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Address
Type: AD01
New address: 101 - 103 Back High Street Gosforth Newcastle upon Tyne NE3 4ET
Old address: 103 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HA United Kingdom
Change date: 2022-06-21
Documents
Change to a person with significant control
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Emmerson Gianfreda
Change date: 2022-06-20
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-26
Old address: 137 Brinkburn Street Newcastle upon Tyne Tyne & Wear NE6 2AR England
New address: 103 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HA
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-20
Old address: 4 Monkridge Court Gosforth Newcastle upon Tyne Tyne & Wear NE3 1YW United Kingdom
New address: 137 Brinkburn Street Newcastle upon Tyne Tyne & Wear NE6 2AR
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Address
Type: AD01
New address: 4 Monkridge Court Gosforth Newcastle upon Tyne Tyne & Wear NE3 1YW
Old address: 129/131 New Bridge Street Newcastle upon Tyne NE1 2SW
Change date: 2015-07-13
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Address
Type: AD01
New address: 129/131 New Bridge Street Newcastle upon Tyne NE1 2SW
Change date: 2014-10-23
Old address: 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 23 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Change registered office address company with date old address
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Address
Type: AD01
Old address: Building 79 - 84 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QY United Kingdom
Change date: 2012-09-07
Documents
Some Companies
UNIT 6 BUCKINGHAM COURT,LOUGHTON,IG10 2QZ
Number: | 07857058 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 3 GREEN LANE,CAMBERLEY,GU17 9DG
Number: | 05687888 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GEORGE CRANMER ASSOCIATES LIMITED
UNIT B KNAVES BEECH INDUSTRIAL ESTATE, KNAVES BEECH WAY,HIGH WYCOMBE,HP10 9QY
Number: | 05320100 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK AVENUE,MIDDLESBROUGH,TS6 0AR
Number: | 10974691 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC2A 4NE
Number: | 11501460 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11932801 |
Status: | ACTIVE |
Category: | Private Limited Company |