WONDERBORN MEDIA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

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

View Accounts

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

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-04-24 with updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-01-11

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

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

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with 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

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

23/11/2123 November 2021 Sub-division of shares on 2021-11-04

View Document

06/10/216 October 2021 Change of details for Mr Toby John Hughes as a person with significant control on 2021-10-06

View Document

30/09/2130 September 2021 Registration of charge 113978700001, created on 2021-09-29

View Document

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

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 SOUTH WEST ENGLAND BS1 5QT UNITED KINGDOM

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

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

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY JOHN HUGHES

View Document

10/01/1910 January 2019 CESSATION OF WONDERBORN PRODUCTIONS LTD AS A PSC

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 SPV3 LTD CERTIFICATE ISSUED ON 03/09/18

View Document

02/08/182 August 2018 COMPANY NAME CHANGED THE LITTLE WORSHIP COMPANY LTD CERTIFICATE ISSUED ON 02/08/18

View Document

09/07/189 July 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

05/06/185 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