Company number 04133799
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address SUITE 110 RYE HOUSE, 113 HIGH STREET, RUISLIP, MIDDLESEX, ENGLAND, HA4 8JN
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
GBP 100
. The most likely internet sites of WICKED CITY FILMS LIMITED are www.wickedcityfilms.co.uk, and www.wicked-city-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Wicked City Films Limited is a Private Limited Company.
The company registration number is 04133799. Wicked City Films Limited has been working since 29 December 2000.
The present status of the company is Active. The registered address of Wicked City Films Limited is Suite 110 Rye House 113 High Street Ruislip Middlesex England Ha4 8jn. . MULLER, Margaret King is a Secretary of the company. MULLER, Kenneth is a Director of the company. Secretary DAVIES, Marilyn has been resigned. Director HARRIS, Karen has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
Director
HARRIS, Karen
Resigned: 18 April 2001
Appointed Date: 29 December 2000
71 years old
Persons With Significant Control
Mr Kenneth Muller
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
WICKED CITY FILMS LIMITED Events
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
31 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Compulsory strike-off action has been discontinued
...
... and 34 more events
25 Apr 2001
New secretary appointed
25 Apr 2001
New director appointed
25 Apr 2001
Registered office changed on 25/04/01 from: 88/98 college road harrow middlesex HA1 1BQ
23 Apr 2001
Company name changed kenstone LIMITED\certificate issued on 23/04/01
29 Dec 2000
Incorporation