shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0896.426.884
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 19, 2018
Start date:March 13, 2008
Name:AW Productions
Name in French, since March 10, 2008
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since September 16, 2016
Registered seat's address: Rue de la Source 10
4300 Waremme
Since June 1, 2011
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since March 10, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Curator (designated by court) Proumen ,  Léon-Pierre  Since February 19, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since May 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  61.900  -  Other telecommunications activities
Since September 24, 2015
VAT 2008  46.170  -  Commission trade of food, beverages and tobacco
Since February 2, 2016
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since May 1, 2008
VAT 2008  47.782  -  Retail trade of photographic, optical and precision equipment in specialised stores
Since September 24, 2015
VAT 2008  63.120  -  Web portals
Since May 1, 2008
VAT 2008  63.990  -  Other information service activities n.e.c.
Since May 1, 2008
VAT 2008  74.300  -  Translation and interpretation activities
Since May 1, 2008
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back