UKBizDB.co.uk

WAG ENTERTAINMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wag Entertainment Limited. The company was founded 26 years ago and was given the registration number 03556882. The firm's registered office is in LONDON. You can find them at 2d Leroy House, 436 Essex Road, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:WAG ENTERTAINMENT LIMITED
Company Number:03556882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:2d Leroy House, 436 Essex Road, London, N1 3QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asacha Media Group, 17 Rue De Monceau, 75008, Paris, France,

Director08 February 2021Active
Unit 208, Screenworks, 22 Highbury Grove, London, England, N5 2EF

Director08 February 2021Active
Unit 208, Screenworks, 22 Highbury Grove, London, England, N5 2EF

Director21 March 2024Active
Asacha Media Group, 17 Rue De Monceau, 75008, Paris, France,

Director08 February 2021Active
48, Northchurch Road, London, United Kingdom, N1 4EJ

Secretary01 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 May 1998Active
Asacha Media Group, 17 Rue De Monceau, 75008, Paris, France,

Director08 February 2021Active
48, Northchurch Road, London, United Kingdom, N1 4EJ

Director01 May 1998Active
48, Northchurch Road, London, United Kingdom, N1 4EJ

Director01 May 1998Active

People with Significant Control

Asacha Media Group
Notified on:08 February 2021
Status:Active
Country of residence:France
Address:Asacha Media Group, 16 Rue De Monceau, 75008, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Richard Durkin
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:48, Northchurch Road, London, England, N1 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katharine Dawson Durkin
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:48, Northchurch Road, London, England, N1 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-11-21Address

Change registered office address company with date old address new address.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Accounts

Accounts with accounts type small.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-09Incorporation

Memorandum articles.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type small.

Download
2021-03-11Capital

Capital name of class of shares.

Download
2021-03-11Capital

Capital variation of rights attached to shares.

Download
2021-02-25Incorporation

Memorandum articles.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-24Accounts

Change account reference date company previous shortened.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.