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 TypeDoc. Type |
Publication datePub. 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
|  |