WONDERBORN DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/09/2523 September 2025 NewCompulsory strike-off action has been discontinued

View Document

23/09/2523 September 2025 NewCompulsory strike-off action has been discontinued

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been suspended

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-12-31

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

29/11/2329 November 2023 Change of details for Wonderborn Studios Ltd as a person with significant control on 2023-11-29

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from Yanley Court, Long Ashton Business Park Yanley Lane Long Ashton Bristol BS41 9LB England to 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

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

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with updates

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

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

View Accounts

14/06/1914 June 2019 COMPANY NAME CHANGED WONDERBORN PRODUCTIONS FINANCE LTD CERTIFICATE ISSUED ON 14/06/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Document

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

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / WONDERBORN STUDIOS LTD / 06/09/2018

View Document

07/02/197 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

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

14/06/1814 June 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