WIZARD PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MILLER / 20/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN MILLER / 20/02/2010

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLER / 28/07/2008

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 18 ROYDEN WAY FLEGGBURGH NR GREAT YARMOUTH NORFOLK NR29 3AZ

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY MILLER / 28/07/2008

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY MILLER / 28/07/2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/03/069 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

10/11/9910 November 1999 ACC. REF. DATE SHORTENED FROM 26/04/99 TO 31/01/99

View Document

10/11/9910 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/98

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/95

View Document

20/02/9520 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/92

View Document

26/05/9226 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 26/04

View Document

16/10/9016 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/90

View Document

26/09/9026 September 1990 EXEMPTION FROM APPOINTING AUDITORS 18/07/90

View Document

07/12/897 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/04/897 April 1989 RETURN MADE UP TO 25/12/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 EXEMPTION FROM APPOINTING AUDITORS 111188

View Document

22/12/8822 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/88

View Document

16/03/8816 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

06/09/876 September 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 REGISTERED OFFICE CHANGED ON 06/09/87 FROM: 9 & 10 REDWELL STREET NORWICH NORFOLK NR2 4SN

View Document

30/04/8630 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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