Warning: file_put_contents(c/fa4b281b0e5e777503fdaef0bdea6668.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wanda Creative Limited, W1H 7JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WANDA CREATIVE LIMITED

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

This company is commonly known as Wanda Creative Limited. The company was founded 20 years ago and was given the registration number 04991323. The firm's registered office is in LONDON. You can find them at 50 Seymour Street, , London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:WANDA CREATIVE LIMITED
Company Number:04991323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:50 Seymour Street, London, W1H 7JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Seymour Street, London, W1H 7JG

Secretary02 August 2019Active
20/21, Northfields Prospect, Putney Bridge Road, London, England, SW18 1PE

Director28 May 2015Active
9, Leinenstrasse, Blaubeuren, Germany, 89143

Director02 August 2019Active
Normans Farm, Combe Fishacre, Newton Abbot, TQ12 5UQ

Secretary10 December 2003Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary10 December 2003Active
18, Redgrave Close, Croydon, CR0 6XP

Director02 March 2009Active
Normans Farm, Combe Fishacre, Newton Abbot, TQ12 5UQ

Director01 January 2004Active
141d Lavendar Hill, London, SW11 5QJ

Director27 July 2005Active
Great Wadd Farm, Grandshore Lane, Frittenden, TN17 2DA

Director01 January 2008Active
49, Friday Street, Warnham, Horsham, United Kingdom, RH12 3QY

Director10 December 2003Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director10 December 2003Active

People with Significant Control

Claus Saumweber
Notified on:02 August 2019
Status:Active
Date of birth:January 1967
Nationality:German
Country of residence:Germany
Address:9, Leinenstrasse, Blaubeuren, Germany, 89143
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Gerard Foley
Notified on:10 December 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:49, Friday Street, Horsham, England, RH12 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Andrew Cooke
Notified on:10 December 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Normans Farm, Coombe Fishacre, Newton Abbot, England, TQ12 5UQ
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.