LWC PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Termination of appointment of Paul Taylor as a director on 2023-12-13

View Document

28/11/2328 November 2023 Registered office address changed from C/O Wondernborn Media Group Ltd Level 2, Spectrum Building Bond Street Bristol BS1 3LG England to Ellesmere House 79 Hope Road Sale Cheshire M33 3AW on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Jonathan Paul Hancock as a director on 2023-09-14

View Document

06/10/236 October 2023 Cessation of Wonderborn Studios Ltd as a person with significant control on 2023-07-06

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Notification of Three Arrows Media Limited as a person with significant control on 2023-07-06

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

07/07/237 July 2023 Certificate of change of name

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

17/01/2317 January 2023 Registered office address changed from Yanley Court Yanley Lane Long Ashton Bristol BS41 9LB England to C/O Wondernborn Media Group Ltd Level 2, Spectrum Building Bond Street Bristol BS1 3LG on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Appointment of Mr Paul Taylor as a director on 2021-09-01

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

25/01/2225 January 2022 Registered office address changed from Parsonage Farm 9 Church Lane Long Ashton Bristol BS41 9LU England to Yanley Court Yanley Lane Long Ashton Bristol BS41 9LB on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM ST BRANDONS HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / WONDERBORN STUDIOS LIMITED / 06/09/2018

View Document

10/01/1910 January 2019 CESSATION OF TOBY JOHN HUGHES AS A PSC

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WONDERBORN STUDIOS LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY CARTMAN

View Document

03/09/183 September 2018 COMPANY NAME CHANGED WONDERBORN SPV2 LTD CERTIFICATE ISSUED ON 03/09/18

View Document

02/08/182 August 2018 COMPANY NAME CHANGED WONDERBORN STUDIOS LTD CERTIFICATE ISSUED ON 02/08/18

View Document

05/06/185 June 2018 COMPANY NAME CHANGED WONDERBORN PRODUCTIONS LTD CERTIFICATE ISSUED ON 05/06/18

View Document

04/06/184 June 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

10/01/1810 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company