Warning: file_put_contents(c/a751bb1d974f8e50b9252172561511b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wls Productions Limited, KT5 8AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WLS PRODUCTIONS LIMITED

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

This company is commonly known as Wls Productions Limited. The company was founded 6 years ago and was given the registration number 11157903. The firm's registered office is in SURBITON. You can find them at 53 Cranes Park, , Surbiton, Surrey. This company's SIC code is 90010 - Performing arts.

Company Information

Name:WLS PRODUCTIONS LIMITED
Company Number:11157903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:53 Cranes Park, Surbiton, Surrey, KT5 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Cranes Park, Surbiton, United Kingdom, KT5 8AS

Director18 January 2018Active
36, Graham Avenue, London, England, W13 9TQ

Director18 January 2018Active
22, Leythe Road, London, United Kingdom, W3 8AW

Director10 January 2023Active
74, 74, Victor Road, Teddington, England, TW11 8SR

Director01 October 2019Active
22, Addison Grove, London, England, W4 1ER

Director18 January 2018Active

People with Significant Control

Mr Christopher Martin John Eyre
Notified on:01 July 2020
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:74 Victor Road, Victor Road, Teddington, England, TW11 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrw Roger Pears
Notified on:18 January 2018
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:22, Addison Grove, London, England, W4 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vivien Karam
Notified on:18 January 2018
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:53, Cranes Park, Surbiton, United Kingdom, KT5 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Bruce Keck
Notified on:18 January 2018
Status:Active
Date of birth:February 1962
Nationality:Australian
Country of residence:England
Address:36, Graham Avenue, London, England, W13 9TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Accounts

Change account reference date company previous shortened.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.