WESTDENE PRODUCTIONS LIMITED

10 Orange Street, London, WC2H 7DQ, England
StatusACTIVE
Company No.10470846
CategoryPrivate Limited Company
Incorporated09 Nov 2016
Age7 years, 6 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

0404 INVESTMENTS LIMITED

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

KSN PROJECTS LTD

12 MONTANA BUILDING,WEMBLEY,HA9 0FT

Number:10715636
Status:ACTIVE
Category:Private Limited Company

NORTH BUILDING SERVICES LTD

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC339306
Status:ACTIVE
Category:Private Limited Company

OLC (EUROPE) LIMITED

THE FORMER COUNTY POLICE STATION,BOLTON,BL2 1AE

Number:04420134
Status:ACTIVE
Category:Private Limited Company

STOLTMAN ACCESS SOLUTIONS LTD

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC580325
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