Advanced company searchLink opens in new window

WONDER TELEVISION LIMITED

Company number 08723975

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
29 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
29 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 TM01 Termination of appointment of Derek O'gara as a director on 31 October 2023
27 Nov 2023 AP01 Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023
09 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
21 Jul 2023 PSC05 Change of details for Banijay Uk Limited as a person with significant control on 2 February 2021
10 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
10 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
02 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
02 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
11 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
02 Sep 2022 AP01 Appointment of Ms Jacqueline Frances Moreton as a director on 25 August 2022
02 Sep 2022 TM01 Termination of appointment of Peter Langenberg as a director on 1 September 2022
30 Dec 2021 AA Full accounts made up to 31 December 2020
21 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
26 Apr 2021 AP01 Appointment of Mr Derek O'gara as a director on 16 April 2021
26 Apr 2021 TM01 Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021
18 Feb 2021 AD01 Registered office address changed from Gloucester Building Kensington Village Avonmore Road London W14 8RF England to Shepherds Building Central Charecroft Way London W14 0EE on 18 February 2021
06 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
24 Sep 2020 AA Full accounts made up to 31 December 2019
16 Apr 2020 TM01 Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020