Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-09-06 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-04-07 |
delete company_previous_name DESMOND WILCOX PRODUCTIONS LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2022-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAME ESTHER LOUISE WILCOX / 29/09/2022 |
2022-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM EMILY ALICE WILCOX / 29/09/2022 |
2022-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE WILCOX / 29/09/2022 |
2022-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE WILCOX / 29/09/2022 |
2022-09-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAME ESTHER LOUISE WILCOX / 29/09/2022 |
2022-09-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-11-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DANIEL RANTZEN WILCOX / 07/01/2021 |
2021-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DANIEL RANTZEN WILCOX / 07/01/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-11-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-11-24 |
update statutory_documents FIRST GAZETTE |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-06-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAME ESTHER LOUISE WILCOX / 05/06/2020 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-07-26 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-08-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
2018-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DANIEL RANTZEN WILCOX / 17/01/2018 |
2017-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN SANTAUB |
2017-09-08 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-09-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-08 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-08-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-07 |
delete address 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ |
2017-07-07 |
insert address 10 ORANGE STREET HAYMARKET LONDON ENGLAND WC2H 7DQ |
2017-07-07 |
update registered_address |
2017-07-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER LOUISE WILCOX |
2017-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2017 FROM
4TH FLOOR 7/10
CHANDOS STREET
LONDON
W1G 9DQ |
2017-06-20 |
update statutory_documents FIRST GAZETTE |
2017-02-10 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2017-03-21 => 2017-12-30 |
2017-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2017-01-09 |
update account_ref_day 31 => 30 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-03-21 |
2016-12-21 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016 |
2016-05-14 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-14 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-04-18 |
update statutory_documents 30/03/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address 19 FITZROY SQUARE LONDON W1T 6EQ |
2015-05-08 |
insert address 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-08 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-04-22 |
update statutory_documents 30/03/15 FULL LIST |
2015-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
7-10 CHANDOS STREET
LONDON
W1G 9DQ
ENGLAND |
2015-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2015 FROM
19 FITZROY SQUARE
LONDON
W1T 6EQ |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED JOSHUA DANIEL RANTZEN WILCOX |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MIRIAM EMILY ALICE WILCOX |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED REBECCA LOUISE WILCOX |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-05-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-04-22 |
update statutory_documents 30/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-23 |
update statutory_documents 30/03/13 FULL LIST |
2013-01-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-08 |
update statutory_documents 30/03/12 FULL LIST |
2012-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER LOUISE WILCOX / 01/08/2011 |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-09 |
update statutory_documents PREVEXT FROM 31/12/2010 TO 31/03/2011 |
2011-04-19 |
update statutory_documents 30/03/11 FULL LIST |
2010-10-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents 30/03/10 FULL LIST |
2010-05-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN SANTAUB / 01/03/2010 |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-06 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2007-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-17 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-02 |
update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/05 FROM:
SOUTH ENTRANCE
178-202 GREAT PORTLAND STREET
LONDON
W1W 5RD |
2005-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-27 |
update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-03 |
update statutory_documents RETURN MADE UP TO 30/03/03; NO CHANGE OF MEMBERS |
2002-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-11-08 |
update statutory_documents COMPANY NAME CHANGED
DESMOND WILCOX PRODUCTIONS LIMIT
ED
CERTIFICATE ISSUED ON 08/11/02 |
2002-07-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/02 FROM:
SUITE 3 CAVENDISH COURT
11-15 WIGMORE STREET
LONDON
W1H 0JX |
2001-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-04-27 |
update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
2000-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS |
2000-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-04-17 |
update statutory_documents RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS |
1999-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-05-10 |
update statutory_documents RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS |
1997-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-04-09 |
update statutory_documents RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS |
1996-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-26 |
update statutory_documents RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS |
1996-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-14 |
update statutory_documents SHARE CONVERTION 19/02/96 |
1996-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-05-25 |
update statutory_documents RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS |
1994-10-27 |
update statutory_documents S386 DISP APP AUDS 29/09/94 |
1994-07-25 |
update statutory_documents RECLASSIFIED 10/05/94 |
1994-05-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1994-05-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |