WINTERLAND PICTURES LTD

Building 6 Hercules Way Building 6 Hercules Way, Leavesden, WD25 7GS, Hertfordshire, England
StatusDISSOLVED
Company No.07797264
CategoryPrivate Limited Company
Incorporated04 Oct 2011
Age12 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 6 months, 7 days

SUMMARY

WINTERLAND PICTURES LTD is an dissolved private limited company with number 07797264. It was incorporated 12 years, 9 months, 1 day ago, on 04 October 2011 and it was dissolved 3 years, 6 months, 7 days ago, on 29 December 2020. The company address is Building 6 Hercules Way Building 6 Hercules Way, Leavesden, WD25 7GS, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Sep 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Philip Hicks

Termination date: 2020-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Norton

Termination date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Norton

Appointment date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Tranter

Termination date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Tranter

Cessation date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Barrow

Notification date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

Old address: Building 6 Building 6, Hercules Way Warner Bros Studios, Leavesden Hertfordshire WD25 7GS England

New address: Building 6 Hercules Way Warner Bros Studios Leavesden Hertfordshire WD25 7GS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

Old address: 37 Warren Street Warren Street London W1T 6AD England

New address: Building 6 Building 6, Hercules Way Warner Bros Studios, Leavesden Hertfordshire WD25 7GS

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Barrow

Appointment date: 2018-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-31

Old address: 126 Brompton Close Luton LU3 3QU

New address: 37 Warren Street Warren Street London W1T 6AD

Documents

View document PDF

Resolution

Date: 31 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-22

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heath James Samples

Termination date: 2016-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Hicks

Termination date: 2016-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Julian Hicks

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lionel Philip Hicks

Appointment date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heath James Samples

Appointment date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fletcher Neal Brown

Termination date: 2016-02-19

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed M4WEST media LTD.\certificate issued on 19/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

Old address: 111 Beechfield Road Boxmoor Hemel Hempstead Hertfordshire HP1 1PH

New address: 126 Brompton Close Luton LU3 3QU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Fletcher Neal Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Brooks

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2012

Action Date: 10 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-10

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fletcher Brown

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-03

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth More

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mazin El Fehaid

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen David Brooks

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-31

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mazin El Fehaid

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gareth Errol More

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed M4 west pictures, LTD.\certificate issued on 31/10/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2012

Action Date: 13 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-13

Officer name: Fletcher Neal Brown

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fletcher Neal Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-30

Old address: 40 Glendale Boxmoor Hemel Hempstead Herts. HP1 1TG United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3TF FOOTBALL LTD

56 ST HELENS STREET,CHESTERFIELD,S41 7QD

Number:07597486
Status:ACTIVE
Category:Private Limited Company

BC TENPIN LTD

14 MORELLO DRIVE,WIRRAL,CH63 9AD

Number:09146956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D LLOYD 8597 LTD

RACS GROUP HOUSE THREE HORSESHOES WALK,WARMINSTER,BA12 9BT

Number:11576774
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL MIX LIMITED

30 MARKET PLACE,LONDON,W1W 8AP

Number:03442558
Status:ACTIVE
Category:Private Limited Company

HAPPYDWELLINGS LTD

16 RAILWAY STREET,NELSON,BB9 5PJ

Number:11155882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROCKTREE HOLDINGS LIMITED

AISLING HOUSE, 50,BELFAST,BT9 5FL

Number:NI644876
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source