Advanced company searchLink opens in new window

WONDERBORN DISTRIBUTION LTD

Company number 11414606

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)
22 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
13 Dec 2023 TM01 Termination of appointment of Paul Taylor as a director on 13 December 2023
29 Nov 2023 PSC05 Change of details for Wonderborn Studios Ltd as a person with significant control on 29 November 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no 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
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
07 Jun 2022 AD01 Registered office address changed from Parsonage Farm 9 Church Lane Long Ashton Bristol BS41 9LU England to Yanley Court, Long Ashton Business Park Yanley Lane Long Ashton Bristol BS41 9LB on 7 June 2022
25 Feb 2022 AP01 Appointment of Mr Paul Taylor as a director on 1 September 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
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
21 Dec 2020 PSC05 Change of details for Wonderborn Studios Ltd as a person with significant control on 4 June 2019
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from St Brandons House 29 Great George Street Bristol South West England BS1 5QT United Kingdom to C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA on 4 June 2019
13 May 2019 AA Total exemption full accounts made up to 31 December 2018
26 Mar 2019 PSC05 Change of details for Wonderborn Studios Ltd as a person with significant control on 6 September 2018
07 Feb 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
09 Oct 2018 TM01 Termination of appointment of Ashley Cartman as a director on 1 October 2018
14 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted