Advanced company searchLink opens in new window

WONDERLIGHT FILMS LTD

Company number 13461236

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)
06 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
24 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with updates
14 May 2024 CH01 Director's details changed for Mr Michael Damien Keogh on 14 May 2024
16 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
04 Sep 2023 CH01 Director's details changed for Mr Roger Jon Ellory on 23 August 2023
04 Sep 2023 CH01 Director's details changed for Mr Michael Damien Keogh on 23 August 2023
04 Sep 2023 AD01 Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England to Waverley House the Drive, Off Drews Holloway Halesowen Birmingham B63 2AF on 4 September 2023
20 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
11 Oct 2022 CH01 Director's details changed for Mr Roger Jon Ellory on 7 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Michael Damien Keogh on 7 October 2022
11 Oct 2022 AD01 Registered office address changed from C/O Cutts and Company Eden Point, Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 11 October 2022
07 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
20 Jun 2022 PSC07 Cessation of Sofia Jennifer Jakobsson as a person with significant control on 17 June 2022
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 100
16 Jun 2022 TM01 Termination of appointment of Sofia Jennifer Jakobsson as a director on 13 June 2022
13 Jun 2022 PSC04 Change of details for Mr Michael Damien Keogh as a person with significant control on 13 June 2022
13 Jun 2022 PSC04 Change of details for Mr Roger Jon Ellory as a person with significant control on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Michael Damien Keogh on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Roger Jon Ellory on 13 June 2022
07 Jun 2022 AD01 Registered office address changed from C/O Cutts and Company Limited 3000 Aviator Way Manchester Business Park Manchester M22 5TG United Kingdom to C/O Cutts and Company Eden Point, Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 7 June 2022
17 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-17
  • GBP 3