Warning: file_put_contents(c/da4ca1f06997f25c4cf8683ca4eca628.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wonderborn Studios Ltd, BS8 2RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WONDERBORN STUDIOS LTD

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

This company is commonly known as Wonderborn Studios Ltd. The company was founded 6 years ago and was given the registration number 11397870. The firm's registered office is in BRISTOL. You can find them at C/o Farquhar Partnership Limited 151 Whiteladies Road, Clifton, Bristol, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:WONDERBORN STUDIOS LTD
Company Number:11397870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:C/o Farquhar Partnership Limited 151 Whiteladies Road, Clifton, Bristol, England, BS8 2RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 2, Spectrum Building, Bond Street, Bristol, England, BS1 3LG

Director05 June 2018Active
St Brandons House, 29 Great George Street, Bristol, United Kingdom, BS1 5QT

Director05 June 2018Active
Level 2, Spectrum Building, Bond Street, Bristol, England, BS1 3LG

Director01 January 2021Active

People with Significant Control

Toby John Hughes
Notified on:06 September 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Level 2, Spectrum Building, Bond Street, Bristol, England, BS1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wonderborn Productions Ltd
Notified on:05 June 2018
Status:Active
Country of residence:United Kingdom
Address:29, Great George Street, Bristol, United Kingdom, BS1 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Capital

Capital allotment shares.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Capital

Capital allotment shares.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Capital

Capital allotment shares.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Address

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

Download
2022-12-21Capital

Capital allotment shares.

Download
2022-12-15Incorporation

Memorandum articles.

Download
2022-12-12Capital

Capital allotment shares.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-05Change of name

Certificate change of name company.

Download
2022-09-02Capital

Capital allotment shares.

Download
2022-06-29Address

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

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-23Capital

Capital alter shares subdivision.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Address

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

Download
2021-05-20Address

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

Download
2021-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.