Advanced company searchLink opens in new window

WONDER TELEVISION LIMITED

Company number 08723975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2021 TM01 Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021
18 Feb 2021 AD01 Registered office address changed from Gloucester Building Kensington Village Avonmore Road London W14 8RF England to Shepherds Building Central Charecroft Way London W14 0EE on 18 February 2021
06 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
24 Sep 2020 AA Full accounts made up to 31 December 2019
16 Apr 2020 TM01 Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020
16 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
29 Jul 2019 TM01 Termination of appointment of Alexandra Jenifer Fraser as a director on 1 July 2019
10 Jul 2019 AA Full accounts made up to 31 December 2018
29 May 2019 MR01 Registration of charge 087239750004, created on 29 May 2019
03 Apr 2019 CERTNM Company name changed 7 wonder productions LIMITED\certificate issued on 03/04/19
  • CONNOT ‐ Change of name notice
14 Mar 2019 MR04 Satisfaction of charge 087239750001 in full
13 Mar 2019 MR04 Satisfaction of charge 087239750003 in full
07 Nov 2018 TM01 Termination of appointment of Simon Richard Ellse as a director on 23 October 2018
07 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with updates
21 May 2018 AD01 Registered office address changed from New Wing Somerset House Strand London WC2R 1LA to Gloucester Building Kensington Village Avonmore Road London W14 8RF on 21 May 2018
21 May 2018 TM01 Termination of appointment of Liza Jane Abbott as a director on 1 May 2018
18 May 2018 AA Accounts for a small company made up to 31 December 2017
09 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2018 PSC07 Cessation of Seven West Media Investments Pty Ltd as a person with significant control on 27 February 2018
05 Mar 2018 PSC02 Notification of Banijay Uk Limited as a person with significant control on 27 February 2018
05 Mar 2018 TM01 Termination of appointment of Therese Hegarty as a director on 27 February 2018
05 Mar 2018 TM01 Termination of appointment of Bruce Mcwilliam as a director on 27 February 2018
01 Mar 2018 AP01 Appointment of Ms Sarah Jane Gregson as a director on 27 February 2018
01 Mar 2018 AP01 Appointment of Ms Carmel Michelle Burke as a director on 27 February 2018
01 Mar 2018 AP01 Appointment of Peter Langenberg as a director on 27 February 2018