UKBizDB.co.uk

W SERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W Series Limited. The company was founded 7 years ago and was given the registration number 10692502. The firm's registered office is in LONDON. You can find them at 46-48 Grosvenor Gardens, Grosvenor Gardens, London, . This company's SIC code is 59133 - Television programme distribution activities.

Company Information

Name:W SERIES LIMITED
Company Number:10692502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59133 - Television programme distribution activities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:46-48 Grosvenor Gardens, Grosvenor Gardens, London, England, SW1W 0EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, EC2V 7BG

Secretary27 March 2017Active
45, Gresham Street, London, EC2V 7BG

Director27 March 2017Active
45, Gresham Street, London, EC2V 7BG

Director12 December 2017Active

People with Significant Control

Mr Sean Francis Wadsworth
Notified on:12 December 2017
Status:Active
Date of birth:October 1971
Nationality:British
Address:45, Gresham Street, London, EC2V 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Catherine Lisa Bond Muir
Notified on:28 November 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:17, Lennox Gardens, London, United Kingdom, SW1X 0DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Fiona Molina Barragan
Notified on:27 March 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:17, Lennox Gardens, London, United Kingdom, SW1X 0DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jade Nicholas
Notified on:27 March 2017
Status:Active
Date of birth:December 1985
Nationality:British And French
Country of residence:United Kingdom
Address:17, Lennox Gardens, London, United Kingdom, SW1X 0DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Catherine Bond Muir
Notified on:27 March 2017
Status:Active
Country of residence:England
Address:17, Lennox Gardens, London, England, SW1X 0DB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Insolvency

Liquidation in administration progress report.

Download
2023-09-07Insolvency

Liquidation in administration result creditors meeting.

Download
2023-08-12Insolvency

Liquidation in administration proposals.

Download
2023-06-23Address

Change registered office address company with date old address new address.

Download
2023-06-23Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2022-07-29Capital

Capital allotment shares.

Download
2022-05-31Capital

Capital allotment shares.

Download
2022-04-05Capital

Capital allotment shares.

Download
2022-04-05Capital

Capital allotment shares.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Capital

Capital allotment shares.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Capital

Capital allotment shares.

Download
2021-03-15Capital

Capital allotment shares.

Download
2021-03-15Capital

Capital allotment shares.

Download
2021-03-15Capital

Capital allotment shares.

Download
2021-03-15Capital

Capital allotment shares.

Download
2021-03-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.