WILDFLOWER PRODUCTIONS LIMITED

03145126
10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1AG

Documents

Documents
Date Category Description Pages
21 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
05 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
28 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 3 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 1 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 2 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2018 accounts Annual Accounts 1 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2018 officers Change of particulars for secretary (Joan Helen Marshrons) 1 Buy now
03 Jan 2018 officers Change of particulars for director (Paul James O'grady) 2 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2017 accounts Annual Accounts 1 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Apr 2016 officers Change of particulars for director (Paul James O'grady) 2 Buy now
08 Apr 2016 officers Change of particulars for secretary (Joan Helen Marshrons) 1 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2016 officers Change of particulars for director (Paul James O'grady) 2 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
12 Jan 2016 annual-return Annual Return 4 Buy now
27 Nov 2015 accounts Annual Accounts 2 Buy now
06 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 officers Change of particulars for secretary (Joan Helen Marshrons) 1 Buy now
05 Jan 2015 officers Change of particulars for director (Paul James O'grady) 2 Buy now
07 Nov 2014 accounts Annual Accounts 3 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 3 Buy now
22 Nov 2013 address Move Registers To Sail Company 1 Buy now
22 Nov 2013 address Change Sail Address Company 1 Buy now
22 Nov 2013 officers Change of particulars for director (Paul James O'grady) 2 Buy now
22 Nov 2013 officers Change of particulars for secretary (Joan Helen Marshrons) 2 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Annual Accounts 6 Buy now
19 Jan 2012 annual-return Annual Return 4 Buy now
18 Jan 2012 officers Change of particulars for director (Paul James O'grady) 2 Buy now
17 Nov 2011 accounts Annual Accounts 6 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
17 Nov 2010 accounts Annual Accounts 6 Buy now
22 Feb 2010 annual-return Annual Return 4 Buy now
22 Feb 2010 officers Change of particulars for director 2 Buy now
19 Feb 2010 officers Change of particulars for secretary (Joan Helen Marshrons) 1 Buy now
23 Dec 2009 accounts Annual Accounts 7 Buy now
27 Feb 2009 accounts Annual Accounts 5 Buy now
17 Feb 2009 annual-return Return made up to 11/01/09; full list of members 3 Buy now
08 Mar 2008 accounts Annual Accounts 7 Buy now
28 Jan 2008 annual-return Return made up to 11/01/08; full list of members 2 Buy now
28 Jan 2008 address Registered office changed on 28/01/08 from: c/o derek rothera & co chartered acc, units 15 & 16, 7 wenlock road london N1 7SL 1 Buy now
28 Jan 2008 officers Director's particulars changed 1 Buy now
14 Apr 2007 accounts Annual Accounts 6 Buy now
14 Apr 2007 accounts Accounting reference date shortened from 09/06/06 to 28/02/06 1 Buy now
16 Feb 2007 annual-return Return made up to 11/01/07; full list of members 2 Buy now
05 Dec 2006 address Registered office changed on 05/12/06 from: 339-340 upper street london N1 0PD 1 Buy now
06 Oct 2006 accounts Annual Accounts 6 Buy now
06 Oct 2006 accounts Accounting reference date shortened from 28/02/06 to 09/06/05 1 Buy now
13 Sep 2006 accounts Annual Accounts 6 Buy now
13 Mar 2006 annual-return Return made up to 11/01/06; full list of members 7 Buy now
13 Mar 2006 officers New secretary appointed 1 Buy now
13 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
24 Jan 2005 annual-return Return made up to 11/01/05; full list of members 7 Buy now
15 Sep 2004 accounts Annual Accounts 7 Buy now
17 Jan 2004 annual-return Return made up to 11/01/04; full list of members 7 Buy now
19 Sep 2003 accounts Annual Accounts 6 Buy now
04 Feb 2003 annual-return Return made up to 11/01/03; full list of members 7 Buy now
02 Oct 2002 accounts Annual Accounts 6 Buy now
26 Apr 2002 annual-return Return made up to 11/01/02; full list of members 6 Buy now
21 Nov 2001 accounts Annual Accounts 7 Buy now
24 Jan 2001 annual-return Return made up to 11/01/01; full list of members 6 Buy now
03 Jan 2001 accounts Annual Accounts 12 Buy now
25 Jan 2000 annual-return Return made up to 11/01/00; full list of members 6 Buy now
22 Dec 1999 accounts Annual Accounts 11 Buy now
18 Apr 1999 annual-return Return made up to 11/01/99; no change of members 4 Buy now
06 Apr 1999 accounts Annual Accounts 11 Buy now
03 Mar 1998 annual-return Return made up to 11/01/98; no change of members 4 Buy now
12 Nov 1997 accounts Annual Accounts 8 Buy now
30 Oct 1997 mortgage Particulars of mortgage/charge 3 Buy now
28 Jun 1997 annual-return Return made up to 11/01/97; full list of members; amend 6 Buy now
23 Jun 1997 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Mar 1997 capital Ad 14/04/96--------- £ si 98@1 2 Buy now
26 Jan 1997 annual-return Return made up to 11/01/97; full list of members 6 Buy now
17 May 1996 accounts Accounting reference date notified as 28/02 1 Buy now
17 May 1996 address Registered office changed on 17/05/96 from: hill house 1 little new street london EC4A 3TR 1 Buy now
17 May 1996 officers Secretary resigned 1 Buy now
17 May 1996 officers Director resigned 1 Buy now
17 May 1996 officers New director appointed 2 Buy now
17 May 1996 officers New secretary appointed;new director appointed 2 Buy now
08 May 1996 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 1996 resolution Resolution 7 Buy now
08 May 1996 resolution Resolution 1 Buy now
11 Jan 1996 incorporation Incorporation Company 17 Buy now