About

Registered Number: 06043149
Date of Incorporation: 05/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (7 years and 1 month ago)
Registered Address: Dukesbridge House, 23 Duke Street, Reading, RG1 4SA,

 

Wtm Productions Ltd was registered on 05 January 2007 and has its registered office in Reading. We don't know the number of employees at this business. There are 3 directors listed as Team Secretary Corporation, Barbagli, Giuseppina, Dos Santos, Manuel for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBAGLI, Giuseppina 29 September 2009 16 April 2012 1
DOS SANTOS, Manuel 05 January 2007 13 January 2009 1
Secretary Name Appointed Resigned Total Appointments
TEAM SECRETARY CORPORATION 13 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
CS01 - N/A 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
AA - Annual Accounts 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 20 June 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
DISS40 - Notice of striking-off action discontinued 29 January 2016
AR01 - Annual Return 27 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 12 September 2014
AA - Annual Accounts 12 September 2014
CH01 - Change of particulars for director 06 June 2014
AR01 - Annual Return 10 January 2014
DISS40 - Notice of striking-off action discontinued 13 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AAMD - Amended Accounts 09 May 2013
AA01 - Change of accounting reference date 27 February 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 26 September 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 09 August 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
TM01 - Termination of appointment of director 16 April 2012
AD01 - Change of registered office address 30 March 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AD01 - Change of registered office address 16 January 2012
AD01 - Change of registered office address 02 January 2012
AR01 - Annual Return 06 January 2011
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 21 May 2010
SH01 - Return of Allotment of shares 30 March 2010
AA - Annual Accounts 23 February 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 12 January 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
MEM/ARTS - N/A 02 September 2009
CERTNM - Change of name certificate 28 August 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
287 - Change in situation or address of Registered Office 19 January 2009
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 07 January 2008
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.