WORLD OF WONDER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Resolutions

View Document

18/07/2518 July 2025 Memorandum and Articles of Association

View Document

15/05/2515 May 2025 Registration of charge 028082340005, created on 2025-05-09

View Document

13/05/2513 May 2025 Satisfaction of charge 1 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 2 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 4 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 3 in full

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

16/04/2416 April 2024 Change of details for Mr Fenton James Bailey as a person with significant control on 2024-04-08

View Document

16/04/2416 April 2024 Change of details for Mr Randy Joseph Barbato as a person with significant control on 2024-04-08

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/06/2328 June 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2023-06-28

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/04/2221 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR RANDY JOSEPH BARBATO / 27/01/2021

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR FENTON JAMES BAILEY / 27/01/2021

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM IMPERIAL HOUSE 4TH. FLOOR 15 KINGSWAY LONDON WC2B 6UN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/04/1624 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 SAIL ADDRESS CHANGED FROM: SUITE 2, 6TH. FLOOR, CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM SUITE 2, 6TH. FLOOR, CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANDY JOSEPH BARBATO / 08/04/2010

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FENTON JAMES BAILEY / 08/04/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / FENTON JAMES BAILEY / 08/04/2010

View Document

26/04/1026 April 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM STUDIO 700 HIGHGATE STUDIOS 53-79 HIGHGATE STUDIOS LONDON NW5 1TL

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 GBP NC 100/2000 21/05/08

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 7-9 SWALLOW STREET LONDON W1B 4DT

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 15 MANCHESTER SQUARE LONDON W1M 6LB

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 AUDITOR'S RESIGNATION

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

23/06/9623 June 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9625 March 1996 ALTER MEM AND ARTS 09/03/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/11/952 November 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/10/9424 October 1994 COMPANY NAME CHANGED GLADCHESTER LIMITED CERTIFICATE ISSUED ON 25/10/94

View Document

24/10/9424 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/10/94

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 FIRST GAZETTE

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: REGIS HOUSE 134 PERCIVAL RD ENFIELD MIDDLESEX EN1 1QU

View Document

18/11/9318 November 1993 SECRETARY RESIGNED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 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