BRUNO WANG PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 09528643 |
Category | Private Limited Company |
Incorporated | 07 Apr 2015 |
Age | 9 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
BRUNO WANG PRODUCTIONS LIMITED is an active private limited company with number 09528643. It was incorporated 9 years, 1 month, 26 days ago, on 07 April 2015. The company address is 7 Savoy Court, London, WC2R 0EX, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-28
Officer name: Luca Bozzo
Documents
Appoint person director company with name date
Date: 02 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Josephine Macmillan
Appointment date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 17 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-16
Officer name: Glen John Atchison
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Corsetti
Termination date: 2021-03-16
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-26
Old address: Hanover House 14, Hanover Square London W1S 1HP United Kingdom
New address: 7 Savoy Court London WC2R 0EX
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Corsetti
Change date: 2017-12-01
Documents
Notification of a person with significant control
Date: 23 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-01
Psc name: Amida Group Holdings
Documents
Cessation of a person with significant control
Date: 23 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amida Group Holdings
Cessation date: 2018-06-01
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-06-01
Psc name: Amida Holdings Limited
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luca Bozzo
Appointment date: 2017-12-01
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Corsetti
Appointment date: 2017-12-01
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Charles Wilcox
Termination date: 2017-12-01
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Hussam Otaibi
Documents
Gazette filings brought up to date
Date: 23 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-07-01
Psc name: Amida Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Address
Type: AD01
Old address: 14 C/O Harbottle & Lewis Hanover Square London W1S 1HP England
New address: Hanover House 14, Hanover Square London W1S 1HP
Change date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
New address: 14 C/O Harbottle & Lewis Hanover Square London W1S 1HP
Old address: 14 Hanover Square London W1S 1HP England
Change date: 2016-08-19
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
New address: 14 Hanover Square London W1S 1HP
Old address: 33 Grosvenor Street London W1K 4QU England
Change date: 2016-08-18
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
New address: 33 Grosvenor Street London W1K 4QU
Change date: 2016-08-08
Old address: Lilly House 13 Hanover Square London W1S 1HN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-15
Officer name: Mr James Charles Wilcox
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hussam Shafiq Al-Otaibi
Change date: 2016-03-15
Documents
Some Companies
35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX
Number: | SL021436 |
Status: | ACTIVE |
Category: | Limited Partnership |
DALE FARM HOUSE,BELFAST,BT3 9LS
Number: | NI025356 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BOLLO BRIDGE ROAD,,W3 8AT
Number: | 03468572 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYLEY GILL PROPERTY SOLUTIONS LTD
1 ARTHURS VIEW, VICARAGE LANE,NOTTINGHAM,NG16 5PS
Number: | 09705635 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM HOUSE,CHICHESTER,PO19 7DN
Number: | 05867973 |
Status: | ACTIVE |
Category: | Private Limited Company |
INHOME COMMERCIAL AND SALES LTD
20 BRAGG ROAD,BIRMINGHAM,B20 3DB
Number: | 10714150 |
Status: | ACTIVE |
Category: | Private Limited Company |