Based in Orpington, Kent, Wham Studios Ltd was setup in 2003. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASNAIN, Iqtadar | 17 January 2013 | - | 1 |
WILSON, John | 23 September 2003 | - | 1 |
MUIR, Colin Stuart | 31 March 2006 | 16 August 2010 | 1 |
WALKER, Andrew John | 01 September 2007 | 01 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 October 2019 | |
DS01 - Striking off application by a company | 02 October 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 17 December 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 20 November 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 18 December 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 30 December 2015 | |
CERTNM - Change of name certificate | 26 May 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 02 January 2015 | |
AA - Annual Accounts | 18 June 2014 | |
AD01 - Change of registered office address | 04 March 2014 | |
AD01 - Change of registered office address | 04 March 2014 | |
AR01 - Annual Return | 29 December 2013 | |
AP01 - Appointment of director | 17 January 2013 | |
AD01 - Change of registered office address | 24 December 2012 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 07 November 2012 | |
CERTNM - Change of name certificate | 29 October 2012 | |
CONNOT - N/A | 29 October 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 31 December 2011 | |
CH01 - Change of particulars for director | 31 December 2011 | |
AA - Annual Accounts | 07 February 2011 | |
SH03 - Return of purchase of own shares | 07 February 2011 | |
TM01 - Termination of appointment of director | 03 February 2011 | |
AD01 - Change of registered office address | 01 February 2011 | |
AR01 - Annual Return | 15 December 2010 | |
TM01 - Termination of appointment of director | 27 August 2010 | |
TM01 - Termination of appointment of director | 16 February 2010 | |
AD01 - Change of registered office address | 03 February 2010 | |
AR01 - Annual Return | 06 December 2009 | |
AA - Annual Accounts | 04 December 2009 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 25 July 2008 | |
363s - Annual Return | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
AA - Annual Accounts | 25 July 2007 | |
363s - Annual Return | 06 December 2006 | |
AA - Annual Accounts | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
287 - Change in situation or address of Registered Office | 28 February 2006 | |
363a - Annual Return | 30 September 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 08 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
NEWINC - New incorporation documents | 23 September 2003 |