Advanced company searchLink opens in new window

WONDERBORN MEDIA GROUP LTD

Company number 11397870

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)
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 11 January 2024
  • GBP 13.23
13 Dec 2023 TM01 Termination of appointment of Paul Taylor as a director on 13 December 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 April 2023
  • GBP 13.17
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 12.67
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
17 Jan 2023 AD01 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 17 January 2023
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 12.07
15 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 11.9
28 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
05 Sep 2022 CERTNM Company name changed wonderborn studios LTD\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-02
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 10.3
29 Jun 2022 AD01 Registered office address changed from C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA England to Yanley Court, Long Ashton Business Park Yanley Lane Long Ashton Bristol BS41 9LB on 29 June 2022
29 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
24 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub division 04/11/2021
23 Nov 2021 SH02 Sub-division of shares on 4 November 2021
06 Oct 2021 PSC04 Change of details for Mr Toby John Hughes as a person with significant control on 6 October 2021
30 Sep 2021 MR01 Registration of charge 113978700001, created on 29 September 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
21 May 2021 AD01 Registered office address changed from Parsonage Farm 9 Church Lane Long Ashton Bristol BS41 9LU England to C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA on 21 May 2021
20 May 2021 AD01 Registered office address changed from C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA England to Parsonage Farm 9 Church Lane Long Ashton Bristol BS41 9LU on 20 May 2021
04 Jan 2021 AP01 Appointment of Mr Paul Taylor as a director on 1 January 2021