WESTDENE PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 10470846 |
Category | Private Limited Company |
Incorporated | 09 Nov 2016 |
Age | 7 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
WESTDENE PRODUCTIONS LIMITED is an active private limited company with number 10470846. It was incorporated 7 years, 6 months, 25 days ago, on 09 November 2016. The company address is 10 Orange Street, London, WC2H 7DQ, England.
Company Fillings
Termination director company with name termination date
Date: 30 Apr 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edward Taylor Reeve
Termination date: 2024-02-27
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-02
Old address: Shipleys Llp 10 Orange Street London WC2H 7DQ England
New address: 10 Orange Street London WC2H 7DQ
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
New address: Shipleys Llp 10 Orange Street London WC2H 7DQ
Old address: Great Point, 13-14 Buckingham Street London WC2N 6DF England
Change date: 2024-03-27
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-17
Officer name: Mr James Edward Taylor Reeve
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-17
Officer name: Daniel Kenneth James Perkins
Documents
Termination secretary company with name termination date
Date: 30 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-17
Officer name: Ruby Attaa Sarpong
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type dormant
Date: 22 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person secretary company with name date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-20
Officer name: Ms Ruby Attaa Sarpong
Documents
Termination secretary company with name termination date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Kathryn Macara
Termination date: 2023-01-20
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
Change date: 2022-08-31
New address: Great Point, 13-14 Buckingham Street London WC2N 6DF
Documents
Accounts with accounts type dormant
Date: 23 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
New address: 85 Great Portland Street First Floor London W1W 7LT
Change date: 2021-09-06
Old address: 10 Orange Street Haymarket London WC2H 7DQ United Kingdom
Documents
Change person secretary company with change date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-08-17
Officer name: Ms Laura Kathryn Macara
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Old address: 3rd Floor 14 Floral Street London WC2E 9DH England
Change date: 2021-08-17
New address: 10 Orange Street Haymarket London WC2H 7DQ
Documents
Accounts with accounts type dormant
Date: 25 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type dormant
Date: 12 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kok-Yee Jade Yau
Appointment date: 2019-11-27
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-27
Officer name: Matthew Creagh Stevens
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type dormant
Date: 19 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Creagh Stevens
Change date: 2019-01-06
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Appoint person director company with name date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Kenneth James Perkins
Appointment date: 2018-11-07
Documents
Appoint person director company with name date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Creagh Stevens
Appointment date: 2018-11-07
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-07
Officer name: Kok-Yee Jade Yau
Documents
Accounts with accounts type dormant
Date: 20 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person secretary company with change date
Date: 24 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Laura Kathryn Macara
Change date: 2018-07-13
Documents
Appoint person director company with name date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kok-Yee Jade Yau
Appointment date: 2018-04-17
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fergus Kingsley Haycock
Termination date: 2018-04-17
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-31
Old address: C/O C/O Smith Pearman Hurst House High Street Ripley Woking GU23 6AZ England
New address: 3rd Floor 14 Floral Street London WC2E 9DH
Documents
Move registers to sail company with new address
Date: 18 Nov 2016
Category: Address
Type: AD03
New address: 14 Floral Street 3rd Floor London WC2E 9DH
Documents
Change sail address company with new address
Date: 18 Nov 2016
Category: Address
Type: AD02
New address: 14 Floral Street 3rd Floor London WC2E 9DH
Documents
Some Companies
PENDLE COURT, UNIT 4 SHUTTLEWORTH MEAD BUSINESS PARK,PADIHAM,BURNLEY,BB12 7NG
Number: | 05106531 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTIS REMOTE TECHNOLOGY LIMITED
PICKTHALL GROUND FARM,BROUGHTON IN FURNESS,LA20 6AT
Number: | 07186892 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MONTANA BUILDING,WEMBLEY,HA9 0FT
Number: | 10715636 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD HOUSE,MOTHERWELL,ML1 1XA
Number: | SC339306 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORMER COUNTY POLICE STATION,BOLTON,BL2 1AE
Number: | 04420134 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNOCKBRECK STREET,TAIN,IV19 1BJ
Number: | SC580325 |
Status: | ACTIVE |
Category: | Private Limited Company |