UKBizDB.co.uk

WIGGLY WORM MEDIA LIMITED

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

This company is commonly known as Wiggly Worm Media Limited. The company was founded 7 years ago and was given the registration number 10225030. The firm's registered office is in STAFFORD. You can find them at The Stables Upper Reule Farm, Haughton, Stafford, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:WIGGLY WORM MEDIA LIMITED
Company Number:10225030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:The Stables Upper Reule Farm, Haughton, Stafford, England, ST18 9JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Berrington Manor, Berrington, Shrewsbury, United Kingdom, SY5 6HB

Director10 June 2016Active
The Stables, Upper Reule Farm, Haughton, United Kingdom, ST18 9JH

Director10 June 2016Active
49, Belle Vue Road, Shrewsbury, United Kingdom, SY3 7LN

Director10 June 2016Active

People with Significant Control

Mr Henry William Hugh Carpenter
Notified on:07 December 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:The Stables, Berrington Manor, Shrewsbury, United Kingdom, SY5 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Carl Russell Jones
Notified on:07 December 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:The Stables, Upper Reule Farm, Stafford, England, ST18 9JH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Stuart Richardson
Notified on:10 June 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:49, Belle Vue Road, Shrewsbury, United Kingdom, SY3 7LN
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
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Address

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

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-10-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Accounts

Change account reference date company previous shortened.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.