BABY COW ANIMATION (WUSSYWAT) LIMITED

1 Television Centre 1 Television Centre, London, W12 7FA, United Kingdom
StatusDISSOLVED
Company No.08851565
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 20 days

SUMMARY

BABY COW ANIMATION (WUSSYWAT) LIMITED is an dissolved private limited company with number 08851565. It was incorporated 10 years, 4 months, 14 days ago, on 20 January 2014 and it was dissolved 11 months, 20 days ago, on 13 June 2023. The company address is 1 Television Centre 1 Television Centre, London, W12 7FA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-10

Officer name: Stephen John Coogan

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088515650001

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Coogan

Change date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jackline Ryland

Appointment date: 2020-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Corriette

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Jones

Termination date: 2019-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony Corriette

Appointment date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 19 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 19 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: 1 Television Centre 101 Wood Lane London W12 7FA

Change date: 2018-06-14

Old address: Charles House 5-11 Regent Street St James's London SW1Y 4LR

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lucy Jones

Appointment date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 20 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 20 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Carroll

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Timothy David Searle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2015

Action Date: 09 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-09

Charge number: 088515650001

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C.E. SPORTS PROJECT LTD

56 PANNIER PLACE,MILTON KEYNES,MK14 7QL

Number:11842395
Status:ACTIVE
Category:Private Limited Company

ANONIMO LIMITED

62/64 BAKER STREET,LONDON,W1U 7DF

Number:11935509
Status:ACTIVE
Category:Private Limited Company

BENFIELD CUSTOM HOMES LIMITED

UNIT 5-6 CASTLE WAY,CALDICOT,NP26 5YQ

Number:11038917
Status:ACTIVE
Category:Private Limited Company

PAN GLO UK LIMITED

8 SEDDON PLACE,LANCASHIRE,WN8 8EB

Number:02607937
Status:ACTIVE
Category:Private Limited Company

ROSELAND SYNERGY LIMITED

CLOME COTTAGE THE SQUARE,TRURO,TR2 5HY

Number:06868907
Status:ACTIVE
Category:Private Limited Company

TAPPET MAGIC LTD

159 MOUNTNESSING ROAD,BILLERICAY,CM12 0EE

Number:10032366
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