UKBizDB.co.uk

WGO FILM LIMITED

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

This company is commonly known as Wgo Film Limited. The company was founded 8 years ago and was given the registration number 10128551. The firm's registered office is in LONDON. You can find them at Zetland House, 109-123 Clifton Street, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:WGO FILM LIMITED
Company Number:10128551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Zetland House, 109-123 Clifton Street, London, England, EC2A 4LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zetland House, 109-123 Clifton Street, London, England, EC2A 4LD

Director18 April 2016Active
Zetland House, 109-123 Clifton Street, London, England, EC2A 4LD

Director18 April 2016Active
32, Clerkenwell Green, London, England, EC1R 0DU

Director18 April 2016Active
32, Clerkenwell Green, London, England, EC1R 0DU

Director18 April 2016Active
32, Clerkenwell Green, London, England, EC1R 0DU

Director01 October 2018Active
32, Clerkenwell Green, London, England, EC1R 0DU

Director18 April 2016Active

People with Significant Control

Noah Media Group Limited
Notified on:12 February 2019
Status:Active
Country of residence:England
Address:32, Clerkenwell Green, London, England, EC1R 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barry James Smith
Notified on:18 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:32, Clerkenwell Green, London, England, EC1R 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gabriel Sean Clarke
Notified on:18 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:32, Clerkenwell Green, London, England, EC1R 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Mckenna
Notified on:18 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:32, Clerkenwell Green, London, England, EC1R 0DU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type dormant.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Change account reference date company current shortened.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type dormant.

Download
2020-03-02Address

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

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.