Christopher Walker Design LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 25, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Christopher Walker Design Limited |
|
Last balance sheet date | 2024-03-25 | |
Employees | £2 | 0% |
Total assets | £7,964 | -228.29% |
ZEALOUS EVENTS PRODUCTION LIMITED
Company type | Private Limited Company, Active |
Company Number | 06167781 |
Record last updated | Friday, May 2, 2025 12:37:37 PM UTC |
Official Address | 18 Mount Pleasant Wilmslow Cheshire Sk94ap Lacey Green, Wilmslow Lacey Green There are 9 companies registered at this street |
Locality | Wilmslow Lacey Green |
Region | Cheshire East, England |
Postal Code | SK94AP |
Sector | Television programme production activities |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 7, 2023 | Appointment of a woman |  |
Registry | Feb 7, 2023 | Resignation of one Shareholder (Above 75%) |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | May 20, 2014 | Annual return |  |
Financials | Dec 23, 2013 | Annual accounts |  |
Financials | Jun 11, 2013 | Annual accounts 6167... |  |
Registry | May 25, 2013 | Notice of striking-off action discontinued |  |
Registry | May 23, 2013 | Annual return |  |
Registry | May 22, 2013 | Resignation of one Secretary |  |
Registry | May 22, 2013 | Change of registered office address |  |
Registry | May 22, 2013 | Resignation of one Nominee Secretary (a man) |  |
Registry | May 1, 2013 | Compulsory strike off suspended |  |
Registry | Apr 16, 2013 | First notification of strike-off action in london gazette |  |
Registry | May 16, 2012 | Annual return |  |
Registry | Dec 14, 2011 | Resignation of one Secretary |  |
Registry | Nov 14, 2011 | Resignation of one Secretary (a woman) |  |
Financials | Oct 26, 2011 | Annual accounts |  |
Registry | Jun 1, 2011 | Annual return |  |
Financials | Dec 24, 2010 | Annual accounts |  |
Registry | Mar 29, 2010 | Annual return |  |
Financials | Jan 29, 2010 | Annual accounts |  |
Registry | Jun 11, 2009 | Annual return |  |
Registry | Jun 9, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Feb 5, 2009 | Amended accounts |  |
Registry | Jan 21, 2009 | Resignation of a director |  |
Registry | Jan 21, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 21, 2009 | Appointment of a man as Director |  |
Financials | Jan 6, 2009 | Annual accounts |  |
Registry | Jan 6, 2009 | Appointment of a woman as Director |  |
Registry | Jan 6, 2009 | Resignation of a director |  |
Registry | Dec 18, 2008 | Change of name certificate |  |
Registry | Dec 18, 2008 | Company name change |  |
Registry | Aug 27, 2008 | Annual return |  |
Registry | Jul 30, 2008 | Appointment of a woman as Secretary |  |
Registry | May 1, 2008 | Appointment of a woman |  |
Registry | Mar 20, 2007 | Appointment of a man as Director and Tv Set Designer |  |
Registry | Mar 19, 2007 | Three appointments: 2 women and a man |  |