Address. New address: Holden House 4th Floor 57 Rathbone Place London W1T 1JU. |
2024-04-23 |
View Report |
Address. Old address: 36 Great Pulteney Street London W1F 9NS England. New address: Holden House C/O Godonate Limited 57 Rathbone Place London W1T 1JU. |
2024-04-23 |
View Report |
Confirmation statement. Statement with updates. |
2024-04-22 |
View Report |
Officers. Appointment date: 2024-03-31. Officer name: Mr John Robert Watson. |
2024-04-22 |
View Report |
Officers. Appointment date: 2024-03-31. Officer name: Miss Victoria Katie Reeves. |
2024-04-22 |
View Report |
Officers. Termination date: 2024-03-31. Officer name: John Albert Eversley. |
2024-04-22 |
View Report |
Persons with significant control. Psc name: Godonate Limited. Change date: 2023-11-01. |
2024-04-22 |
View Report |
Officers. Termination date: 2024-01-31. Officer name: Yin Lau. |
2024-02-16 |
View Report |
Address. Old address: 36 Great Pulteney Street London W1F 9NS England. Change date: 2023-11-01. New address: Holden House 4th Floor 57 Rathbone Place London W1T 1JU. |
2023-11-01 |
View Report |
Accounts. Accounts type dormant. |
2023-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-11 |
View Report |
Address. New address: 36 Great Pulteney Street London W1F 9NS. |
2023-04-11 |
View Report |
Address. New address: 36 Great Pulteney Street London W1F 9NS. |
2023-04-11 |
View Report |
Persons with significant control. Cessation date: 2023-02-28. Psc name: Wpn Chameleon Limited. |
2023-04-11 |
View Report |
Persons with significant control. Notification date: 2023-02-28. Psc name: Godonate Limited. |
2023-04-11 |
View Report |
Persons with significant control. Change date: 2023-03-17. Psc name: Wpn Chameleon Limited. |
2023-03-17 |
View Report |
Change of name. Description: Company name changed shed tv productions LTD\certificate issued on 06/03/23. |
2023-03-06 |
View Report |
Accounts. Change account reference date company current shortened. |
2023-01-29 |
View Report |
Accounts. Accounts type dormant. |
2022-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-22 |
View Report |
Accounts. Accounts type dormant. |
2022-05-18 |
View Report |
Address. Old address: Wpn Chameleon Limited 30 Gresse Street London W1T 1QR England. Change date: 2022-01-31. New address: 36 Great Pulteney Street London W1F 9NS. |
2022-01-31 |
View Report |
Address. New address: 36 Great Pulteney Street London W1F 9NS. Old address: Stephen Buildings 30 Gresse Street London W1T 1QR England. |
2022-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-18 |
View Report |
Accounts. Accounts type dormant. |
2021-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-06 |
View Report |
Accounts. Accounts type dormant. |
2020-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-19 |
View Report |
Address. New address: Stephen Buildings 30 Gresse Street London W1T 1QR. |
2019-05-02 |
View Report |
Address. New address: Stephen Buildings 30 Gresse Street London W1T 1QR. |
2019-05-02 |
View Report |
Accounts. Accounts type dormant. |
2019-05-01 |
View Report |
Officers. Appointment date: 2019-04-25. Officer name: Mr John Albert Eversley. |
2019-05-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-06 |
View Report |
Persons with significant control. Psc name: Wpn Chameleon Limited. Notification date: 2018-10-25. |
2018-10-26 |
View Report |
Officers. Termination date: 2018-10-25. Officer name: Sandra Diane Money. |
2018-10-25 |
View Report |
Officers. Officer name: Ms Yin Lau. Appointment date: 2018-10-25. |
2018-10-25 |
View Report |
Persons with significant control. Psc name: Sandra Diane Money. Cessation date: 2018-10-25. |
2018-10-25 |
View Report |
Address. New address: Wpn Chameleon Limited 30 Gresse Street London W1T 1QR. Change date: 2018-10-19. Old address: 20 Stanwick Road London W14 8UH England. |
2018-10-19 |
View Report |
Incorporation. Capital: GBP 1 |
2017-11-10 |
View Report |