Active - Proposal to Strike off
Company Information for WIPPEN LIMITED
250 WHARFEDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WIPPEN LIMITED | |
Legal Registered Office | |
250 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TP Other companies in W1F | |
Company Number | 08404601 | |
---|---|---|
Company ID Number | 08404601 | |
Date formed | 2013-02-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2019 | |
Account next due | 03/04/2021 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-04 16:26:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
WIPPENAAR PROFESSIONAL SERVICES PTY LTD | Active | Company formed on the 2019-10-01 | |
WIPPENBECK OY | Active | Company formed on the 1986-02-20 | ||
WIPPENDALE LIMITED | 39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB | Active | Company formed on the 2011-08-17 |
Officer | Role | Date Appointed |
---|---|---|
SARAH CRUICKSHANK |
||
JENNIFER WRIGHT |
||
ANDREA SCARSO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE GREENFIELD |
Company Secretary | ||
ANDREW CHARLES BOSWELL |
Director | ||
ANGUS ANTHONY FLETCHER |
Director | ||
NEIL ANDREW FORSTER |
Director | ||
KATHERINE ALISON BENNETTS |
Director | ||
JAMES JOHN AXTELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUDY PRODUCTIONS LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
CHISEL FILMS (TWG) LIMITED | Director | 2017-11-08 | CURRENT | 2017-11-08 | Active - Proposal to Strike off | |
WHITEBEARD (TRS) FILMS LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
ANGEL CAKE TELEVISION LIMITED | Director | 2017-09-01 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
ROCOCO FILMS LIMITED | Director | 2017-08-23 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
ANGUILLE PRODUCTIONS LIMITED | Director | 2017-08-23 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
CONFIT PRODUCTIONS LIMITED | Director | 2017-08-23 | CURRENT | 2015-10-03 | Active | |
LITTLE STRANGER LIMITED | Director | 2017-08-22 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
CHISEL FILMS LIMITED | Director | 2017-08-22 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
VICAB SERVICES LIMITED | Director | 2017-08-22 | CURRENT | 2016-08-01 | Dissolved 2018-05-08 | |
RAYMI FILMS LIMITED | Director | 2017-08-22 | CURRENT | 2013-02-13 | Active - Proposal to Strike off | |
REDGILL SELMA PRODUCTIONS LIMITED | Director | 2017-08-22 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
FREECSS FILMS (VA) LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
TURNLET FILMS (JN) LIMITED | Director | 2017-06-08 | CURRENT | 2017-05-30 | Active - Proposal to Strike off | |
ROJOVID FILMS LIMITED | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
KIRKHAUS FILMS LIMITED | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
ROBAND PRODUCTIONS LIMITED | Director | 2017-03-22 | CURRENT | 2015-02-17 | Active | |
ROOKFIELD PRODUCTIONS LIMITED | Director | 2017-02-10 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
WIFFLE FILMS LIMITED | Director | 2017-02-10 | CURRENT | 2016-09-07 | Active | |
WHITEBEARD FILMS LIMITED | Director | 2017-02-10 | CURRENT | 2016-09-09 | Active - Proposal to Strike off | |
ROOKFIELD (NO.1) LIMITED | Director | 2017-02-07 | CURRENT | 2016-03-23 | Dissolved 2018-05-08 | |
BEKBER PRODUCTIONS LIMITED | Director | 2017-01-26 | CURRENT | 2013-01-17 | Active - Proposal to Strike off | |
ARMAGEDDON MEDIA LIMITED | Director | 2017-01-20 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
DIGGY PRODUCTIONS LIMITED | Director | 2017-01-17 | CURRENT | 2016-08-01 | Active | |
WOOD ELEPHANT TV LIMITED | Director | 2017-01-13 | CURRENT | 2015-01-21 | Active - Proposal to Strike off | |
DREADNOUGHT FILMS LIMITED | Director | 2017-01-12 | CURRENT | 2014-12-22 | Active | |
SARMA FILMS LIMITED | Director | 2017-01-11 | CURRENT | 2017-01-11 | Active | |
ACHILLE PRODUCTIONS LIMITED | Director | 2017-01-10 | CURRENT | 2014-12-22 | Active | |
DRYBAKE PRODUCTIONS LIMITED | Director | 2017-01-05 | CURRENT | 2015-01-09 | Active | |
DELISH FILMS LIMITED | Director | 2016-12-06 | CURRENT | 2013-11-29 | Active - Proposal to Strike off | |
SINLOAD PRODUCTIONS LIMITED | Director | 2016-12-02 | CURRENT | 2016-08-31 | Active | |
NELLY FILMS (IBIZA) LIMITED | Director | 2016-11-22 | CURRENT | 2016-05-19 | Dissolved 2017-10-24 | |
GORA FILMS LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active | |
FREECSS FILMS LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
GIFFLAR FILMS LIMITED | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTHERLAND | |
AP01 | DIRECTOR APPOINTED MR GARY MICHAEL BELL | |
AP02 | Appointment of Ingenious Media Director Limited as director on 2020-06-04 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084046010004 | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER SUTHERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA SCARSO | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM 15 Golden Square London W1F 9JG | |
TM02 | Termination of appointment of Sarah Cruickshank on 2019-08-30 | |
AP04 | Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30 | |
TM02 | Termination of appointment of Jennifer Wright on 2019-04-11 | |
CH01 | Director's details changed for Mr Andrea Scarso on 2019-02-18 | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-11-15 GBP 445,697.52 | |
CAP-SS | Solvency Statement dated 13/11/18 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/17 | |
AP03 | Appointment of Jennifer Wright as company secretary on 2018-04-06 | |
TM02 | Termination of appointment of Emma Louise Greenfield on 2018-04-06 | |
AA01 | Current accounting period shortened from 04/04/17 TO 03/04/17 | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 768444 | |
SH19 | Statement of capital on 2018-03-22 GBP 768,444.00 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL FORSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOSWELL | |
SH20 | Statement by Directors | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 768202 | |
SH19 | 23/02/18 STATEMENT OF CAPITAL GBP 768202 | |
CAP-SS | Solvency Statement dated 22/02/18 | |
RES06 | Resolutions passed:
| |
SH19 | 23/02/18 STATEMENT OF CAPITAL GBP 768202 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084046010004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084046010003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084046010002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084046010001 | |
AA01 | Previous accounting period shortened from 05/04/17 TO 04/04/17 | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 4014269 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ANDREA SCARSO | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084046010003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084046010002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE BENNETTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AP03 | SECRETARY APPOINTED EMMA LOUISE GREENFIELD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084046010001 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 4014269 | |
AR01 | 05/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS KATHERINE ALISON BENNETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES AXTELL | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 4014269 | |
AR01 | 05/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/14 | |
SH01 | 03/04/14 STATEMENT OF CAPITAL GBP 4014269 | |
AR01 | 05/12/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN AXTELL / 01/08/2013 | |
AP01 | DIRECTOR APPOINTED JAMES JOHN AXTELL | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES BOSWELL | |
AA01 | CURREXT FROM 28/02/2014 TO 05/04/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIPPEN LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as WIPPEN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |