CONTENT WEST LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-03-23 View Report
Gazette. Gazette notice compulsory. 2020-11-17 View Report
Officers. Termination date: 2019-12-10. Officer name: Geoffrey Richard Webb. 2019-12-23 View Report
Officers. Termination date: 2019-12-10. Officer name: Geoffrey Richard Webb. 2019-12-23 View Report
Officers. Termination date: 2019-11-01. Officer name: Toby Mccathie. 2019-11-04 View Report
Accounts. Accounts type micro entity. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2019-05-17 View Report
Address. New address: 151 Shaftesbury Avenue London WC2H 8AL. Change date: 2019-05-17. Old address: 19 Heddon Street London W1B 4BG. 2019-05-17 View Report
Officers. Officer name: Mr Toby Mccathie. Appointment date: 2018-06-26. 2018-09-28 View Report
Officers. Officer name: John Reed Schmidt. Termination date: 2018-06-26. 2018-09-28 View Report
Accounts. Accounts type micro entity. 2018-08-21 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Accounts type total exemption small. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-05-13 View Report
Accounts. Accounts type total exemption small. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2015-06-25 View Report
Accounts. Accounts type total exemption small. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Change account reference date company previous extended. 2014-01-16 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Address. Change date: 2013-10-29. Old address: 33-35 West Bute Street Cardiff CF10 5LH United Kingdom. 2013-10-29 View Report
Accounts. Accounts type total exemption small. 2013-08-15 View Report
Accounts. Accounts type total exemption small. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-08-14 View Report
Capital. Capital allotment shares. 2011-10-19 View Report
Officers. Officer name: Mr John Reed Schmidt. 2011-10-19 View Report
Officers. Officer name: Mr Geoffrey Richard Webb. 2011-10-19 View Report
Officers. Officer name: Mr Geoffrey Richard Webb. 2011-10-19 View Report
Annual return. With made up date full list shareholders. 2011-10-19 View Report
Address. Old address: 99 Kenton Road, Kenton, Harrow, Middlesex HA3 0AN United Kingdom. Change date: 2010-08-13. 2010-08-13 View Report
Officers. Officer name: Mr Timothy James Morley. 2010-08-13 View Report
Officers. Officer name: Ela Shah. 2010-07-15 View Report
Incorporation. Incorporation company. 2010-07-15 View Report