Advanced company searchLink opens in new window

WOMBLES COPYRIGHT HOLDINGS LIMITED

Company number 07602683

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 1,127
18 Apr 2024 PSC05 Change of details for Acre Creative Holdings Limited as a person with significant control on 1 March 2024
17 Apr 2024 PSC05 Change of details for Acre Creative Holdings Limited as a person with significant control on 13 April 2024
17 Apr 2024 CH01 Director's details changed for Ms Nichola Andrea Hill on 13 April 2024
17 Apr 2024 CH01 Director's details changed for Craig Michael Treharne on 13 April 2024
27 Jan 2024 MA Memorandum and Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
13 Apr 2023 AP01 Appointment of Mr Marcus Craigie Robertson as a director on 14 December 2022
13 Apr 2023 TM01 Termination of appointment of Jane Sudders as a director on 20 December 2022
13 Apr 2023 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to Worlds End Studio Lots Road London SW10 0RJ on 13 April 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
20 Apr 2022 TM01 Termination of appointment of Maurice Veronique as a director on 24 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 May 2020 PSC05 Change of details for Acre Creative Holdings Limited as a person with significant control on 21 December 2016
07 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
13 Jan 2020 TM01 Termination of appointment of Jonathan Richard Berman as a director on 12 November 2019
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 TM01 Termination of appointment of David Jeremy Courtenay-Stamp as a director on 19 August 2019
28 Oct 2019 TM02 Termination of appointment of Timothy David Brown as a secretary on 21 October 2019