About

Registered Number: 04909249
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: 116a Sevenoaks Road 116a Sevenoaks Road, Orpington, Kent, BR6 9JZ

 

Based in Orpington, Kent, Wham Studios Ltd was setup in 2003. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.