UKBizDB.co.uk

WIGWAM STUDIOS LTD

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

This company is commonly known as Wigwam Studios Ltd. The company was founded 5 years ago and was given the registration number 11883768. The firm's registered office is in CHESTER LE STREET. You can find them at 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WIGWAM STUDIOS LTD
Company Number:11883768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England, DH3 2QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director21 March 2019Active
93, St. Mary's Avenue, Whitley Bay, United Kingdom, NE26 3TS

Director15 March 2019Active
58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director21 March 2019Active

People with Significant Control

Ms Deborah Marie Southwood
Notified on:17 July 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Mitcheson
Notified on:17 July 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Smith
Notified on:15 March 2019
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:93, St. Mary's Avenue, Whitley Bay, United Kingdom, NE26 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Resolution

Resolution.

Download
2020-04-29Incorporation

Memorandum articles.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-04-06Capital

Capital allotment shares.

Download
2020-04-06Capital

Capital allotment shares.

Download
2020-03-31Capital

Capital allotment shares.

Download
2019-04-16Address

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

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.