This company is commonly known as Western Edge Pictures Ltd. The company was founded 12 years ago and was given the registration number 07764979. The firm's registered office is in LONDON. You can find them at Unit 5, 139 - 149 Fonthill Road, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | WESTERN EDGE PICTURES LTD |
---|---|---|
Company Number | : | 07764979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, 139 - 149 Fonthill Road, London, England, N4 3HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, 139 - 149 Fonthill Road, London, England, N4 3HF | Director | 07 September 2011 | Active |
9, Wimpole Street, London, United Kingdom, W1G 9SR | Corporate Secretary | 31 December 2012 | Active |
9, Wimpole Street, London, England, W1G 9SR | Corporate Secretary | 07 September 2011 | Active |
Unit 5, 139 - 149 Fonthill Road, London, England, N4 3HF | Director | 31 January 2013 | Active |
Mr Vaughan Henry Simmond Sivell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 8 Coolhurst Road, London, England, N8 8EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2018-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Capital | Capital allotment shares. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-30 | Officers | Termination secretary company with name termination date. | Download |
2017-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.