Company number 09396002
Status Active
Incorporation Date 20 January 2015
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
GBP 1,001
. The most likely internet sites of WSSTOW LIMITED are www.wsstow.co.uk, and www.wsstow.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Wsstow Limited is a Private Limited Company.
The company registration number is 09396002. Wsstow Limited has been working since 20 January 2015.
The present status of the company is Active. The registered address of Wsstow Limited is Acre House 11 15 William Road London United Kingdom Nw1 3er. . COLLINS, Guy Stanley is a Director of the company. RYAN, Michael Patrick is a Director of the company. SMITH, Rod is a Director of the company. The company operates in "Motion picture production activities".
Current Directors
Director
SMITH, Rod
Appointed Date: 20 January 2015
57 years old
Persons With Significant Control
Clive Richard Garston
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Arsene Arssonneau Jacques Negrit
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WSSTOW LIMITED Events
22 Mar 2017
Confirmation statement made on 20 January 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
10 Feb 2016
Previous accounting period shortened from 31 January 2016 to 30 November 2015
26 Jan 2016
Director's details changed for Mr Michael Patrick Ryan on 4 January 2016
...
... and 5 more events
21 Jul 2015
Solvency Statement dated 20/01/15
21 Jul 2015
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
-
RES06 ‐
Resolution of reduction in issued share capital
14 Jul 2015
Statement of capital following an allotment of shares on 20 January 2015
02 Apr 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
20 Jan 2015
Incorporation
Statement of capital on 2015-01-20