WITCHWOOD COLLECTION LTD. - LONDON
Company Profile | Company Filings |
Overview
WITCHWOOD COLLECTION LTD. is a Private Limited Company from LONDON and has the status: Active.
WITCHWOOD COLLECTION LTD. was incorporated 29 years ago on 13/02/1995 and has the registered number: 03021151. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
WITCHWOOD COLLECTION LTD. was incorporated 29 years ago on 13/02/1995 and has the registered number: 03021151. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
WITCHWOOD COLLECTION LTD. - LONDON
This company is listed in the following categories:
59200 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
22 FRIARY ROAD
LONDON
N12 9HU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2024 | 19/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD WILLIAM HUDSON | May 1948 | British | Director | 1995-02-13 | CURRENT |
DAVID JOSEPH COUSINS | Jan 1945 | British | Director | 1995-02-13 | CURRENT |
RICHARD WILLIAM HUDSON | May 1948 | British | Secretary | 1995-02-13 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1995-02-13 UNTIL 1995-02-26 | RESIGNED | ||
ANTHONY HOOPER | Sep 1939 | British | Director | 1995-02-13 UNTIL 2020-11-18 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-02-13 UNTIL 1995-02-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Colette Hooper | 2022-12-14 | 1/1982 | London | Ownership of shares 25 to 50 percent |
Anthony Hooper | 2016-04-06 - 2020-12-18 | 9/1939 | London | Ownership of shares 25 to 50 percent |
Mr Richard William Hudson | 2016-04-06 | 5/1948 | London | Ownership of shares 25 to 50 percent |
David Joseph Cousins | 2016-04-06 | 1/1945 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Witchwood Collection Limited - Filleted accounts | 2023-12-21 | 31-03-2023 | £2,382 Cash £1,612 equity |
Witchwood Collection Limited - Filleted accounts | 2022-12-14 | 31-03-2022 | £1,878 Cash £1,318 equity |
Witchwood Collection Limited - Filleted accounts | 2021-12-16 | 31-03-2021 | £2,199 Cash £1,339 equity |
Witchwood Collection Limited - Filleted accounts | 2021-01-01 | 31-03-2020 | £2,663 Cash £1,503 equity |
Witchwood Collection Limited - Filleted accounts | 2019-12-12 | 31-03-2019 | £5,495 Cash £1,254 equity |
Witchwood Collection Limited - Filleted accounts | 2018-12-13 | 31-03-2018 | £3,014 Cash £1,010 equity |
Witchwood Collection Limited - Filleted accounts | 2018-01-16 | 31-03-2017 | £1,223 Cash £863 equity |
Witchwood Collection Limited - Abbreviated accounts | 2016-12-23 | 31-03-2016 | £1,421 Cash |
Witchwood Collection Limited - Abbreviated accounts | 2015-12-19 | 31-03-2015 | £1,943 Cash |
Witchwood Collection Limited - Abbreviated accounts | 2014-12-11 | 31-03-2014 | £2,337 Cash |