WORLD ATHLETICS PRODUCTIONS LIMITED

200 Gray's Inn Road, London, WC1X 8XZ, United Kingdom
StatusACTIVE
Company No.11159888
CategoryPrivate Limited Company
Incorporated19 Jan 2018
Age6 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

WORLD ATHLETICS PRODUCTIONS LIMITED is an active private limited company with number 11159888. It was incorporated 6 years, 4 months, 26 days ago, on 19 January 2018. The company address is 200 Gray's Inn Road, London, WC1X 8XZ, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: James Henry Scorer

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zaffrin Aysha O'sullivan

Appointment date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 07 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lord

Appointment date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-27

Officer name: Vineesh Kochhar

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beatrice Roshnie Veerasingham

Termination date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peter Ridgeon

Termination date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-27

Officer name: David Mcpherson Conway

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederique Reynertz

Termination date: 2020-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-04

Officer name: Mr David Mcpherson Conway

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Bryan Robert Martin

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-31

Officer name: Beatrice Roshnie Veerasingham

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Mark David Browning

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Ridgeon

Appointment date: 2019-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Andrew Garfitt

Termination date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Andrew Garfitt

Appointment date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Olivier Patrick Gers

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vineesh Kochhar

Appointment date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Patrick Gers

Appointment date: 2018-03-02

Documents

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-03

Officer name: Mr Bryan Robert Martin

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-03

Officer name: Mr James Henry Scorer

Documents

View document PDF

Incorporation company

Date: 19 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK HORSE REGENERATION LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:10269423
Status:ACTIVE
Category:Private Limited Company

CARUS (UK) LIMITED

MCAULIFFE HOUSE LOXDALE INDUSTRIAL ESTATE,BILSTON,WV14 0TP

Number:09226450
Status:ACTIVE
Category:Private Limited Company

CELTIC CLEANING LIMITED

47 THE HAWTHORNS,MERTHYR TYDFIL,CF48 2EJ

Number:03536200
Status:ACTIVE
Category:Private Limited Company

DAVID CHARLES CONSULTING (BEVERLEY) LIMITED

39 ROWAN AVENUE,BEVERLEY,HU17 9UN

Number:03628029
Status:ACTIVE
Category:Private Limited Company

JLW MEDIA LIMITED

39 CLARENCE MEWS,LONDON,SE16 5GB

Number:09193438
Status:ACTIVE
Category:Private Limited Company

R M CUNDALL ASSOCIATES LIMITED

41 CRANBORNE AVENUE,EASTBOURNE,BN20 7TT

Number:06247153
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