|
|
14 Oct 2025
|
14 Oct 2025
Change of details for Warner Bros. Studios Leavesden Limited as a person with significant control on 19 May 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Registered office address changed from Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 17 July 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 23 June 2025 with no updates
|
|
|
19 May 2025
|
19 May 2025
Registered office address changed from Warner House 98 Theobalds Road London WC1X 8WB England to Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB on 19 May 2025
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 23 June 2024 with no updates
|
|
|
23 Jun 2023
|
23 Jun 2023
Confirmation statement made on 23 June 2023 with no updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 23 June 2022 with no updates
|
|
|
26 Jun 2021
|
26 Jun 2021
Confirmation statement made on 25 June 2021 with no updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Director's details changed for Ms Sarah Elizabeth Roots on 10 March 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Termination of appointment of Thomas Hugh Creighton as a director on 19 February 2021
|
|
|
26 Nov 2020
|
26 Nov 2020
Appointment of Ms Sarah Elizabeth Roots as a director on 26 November 2020
|
|
|
26 Nov 2020
|
26 Nov 2020
Termination of appointment of Jonathan Joseph Sands as a director on 20 November 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Amended full accounts made up to 28 February 2019
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 25 June 2020 with no updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 25 June 2019 with updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Current accounting period extended from 27 January 2019 to 28 February 2019
|
|
|
02 Jan 2019
|
02 Jan 2019
Resolutions
|