WONDERLAND AGENCY LIMITED
Status | ACTIVE |
Company No. | 06670273 |
Category | Private Limited Company |
Incorporated | 12 Aug 2008 |
Age | 15 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
WONDERLAND AGENCY LIMITED is an active private limited company with number 06670273. It was incorporated 15 years, 9 months, 23 days ago, on 12 August 2008. The company address is 385-389 Oxford Street, London, W1C 2NB, England.
Company Fillings
Capital allotment shares
Date: 16 Apr 2024
Action Date: 29 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-29
Capital : 636.38 GBP
Documents
Confirmation statement with updates
Date: 27 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Change person secretary company with change date
Date: 25 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Enthoven
Change date: 2024-03-01
Documents
Change person director company with change date
Date: 25 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lora Maria Lutostanska Enthoven
Change date: 2024-03-01
Documents
Change to a person with significant control
Date: 25 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lora Maria Lutostanska Enthoven
Change date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 14 Dec 2023
Action Date: 06 Dec 2023
Category: Capital
Type: SH01
Capital : 427.87 GBP
Date: 2023-12-06
Documents
Capital alter shares subdivision
Date: 10 Oct 2023
Action Date: 11 Sep 2023
Category: Capital
Type: SH02
Date: 2023-09-11
Documents
Capital alter shares subdivision
Date: 10 Oct 2023
Action Date: 11 Sep 2023
Category: Capital
Type: SH02
Date: 2023-09-11
Documents
Resolution
Date: 05 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-12
New address: 385-389 Oxford Street London W1C 2NB
Old address: 411-413 Oxford Street London W1C 2PE England
Documents
Accounts amended with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Change to a person with significant control
Date: 24 Mar 2023
Action Date: 15 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-15
Psc name: Mrs Lora Maria Lutostanska Enthoven
Documents
Change person director company with change date
Date: 23 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lora Maria Lutostanska
Change date: 2023-03-09
Documents
Change to a person with significant control
Date: 23 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lora Maria Lutostanska
Change date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Change person director company with change date
Date: 24 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lora Maria Lutostanska
Change date: 2022-03-15
Documents
Change person secretary company with change date
Date: 24 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Enthoven
Change date: 2022-03-15
Documents
Change person secretary company with change date
Date: 24 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Enthoven
Change date: 2022-03-15
Documents
Change to a person with significant control
Date: 24 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lora Maria Lutostanska
Change date: 2022-03-15
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Address
Type: AD01
New address: 411-413 Oxford Street London W1C 2PE
Change date: 2022-01-18
Old address: 208 Parkway House Sheen Lane London SW14 8LS United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2020
Action Date: 15 May 2020
Category: Address
Type: AD01
New address: 208 Parkway House Sheen Lane London SW14 8LS
Old address: Thamesworks Church Street London W4 2PD England
Change date: 2020-05-15
Documents
Confirmation statement with updates
Date: 28 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2019
Action Date: 12 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-12
Charge number: 066702730001
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Resolution
Date: 20 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Lora Maria Lutostanska
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
Old address: The Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH
Change date: 2015-12-08
New address: Thamesworks Church Street London W4 2PD
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Change person director company with change date
Date: 13 May 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lora Maria Lutostanska
Change date: 2013-01-02
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Change date: 2013-05-10
Old address: 3 Eridge Road Chiswick London W4 1BH United Kingdom
Documents
Change person secretary company with change date
Date: 06 Mar 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Enthoven
Change date: 2013-03-05
Documents
Change person director company with change date
Date: 06 Mar 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lora Maria Lutostanska
Change date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Change person director company with change date
Date: 11 Apr 2012
Action Date: 10 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lora Maria Lutostanska
Change date: 2012-04-10
Documents
Change person secretary company with change date
Date: 11 Apr 2012
Action Date: 10 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-10
Officer name: John Enthoven
Documents
Capital allotment shares
Date: 10 Apr 2012
Action Date: 09 Nov 2011
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Garrett
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Change person director company with change date
Date: 18 Mar 2011
Action Date: 17 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-17
Officer name: Mrs Pamela Garrett
Documents
Change person director company with change date
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lora Maria Lutostanska
Change date: 2011-03-17
Documents
Change registered office address company with date old address
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-07
Old address: 10 Derby Road East Sheen London SW14 7DP
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-28
Old address: T19 Tideway Yard 125 Mortlake High Street London SW14 8SN
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary park secretarial services LIMITED
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 21/10/2008 from c/o shihn & co, 3 wigmore place, cavendish square, london W1U 2LP
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed john enthoven
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed lora lutostanska
Documents
Certificate change of name company
Date: 09 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wonderlands events LTD\certificate issued on 10/09/08
Documents
Legacy
Date: 04 Sep 2008
Category: Capital
Type: 88(2)
Description: Amending 88(2)
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director manjit shihn
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mrs pamela garrett
Documents
Legacy
Date: 21 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 12/08/08-12/08/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 21 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / manjit shihn / 14/08/2008
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed park secretarial services LIMITED
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr manjit shihn
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director creditreform (directors) LIMITED
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary creditreform (secretaries) LIMITED
Documents
Some Companies
55 HOGHTON STREET,SOUTHPORT,PR9 0PG
Number: | 08225014 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BAKER STREET,,W1M 1DL
Number: | 01893145 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 04345046 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN BARKER (CONSULTING) LIMITED
2 STEVENSON DRIVE,ABINGDON,OX14 1SN
Number: | 05142337 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 BELLEMOOR ROAD,SOUTHAMPTON,SO15 7QY
Number: | 07736994 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 GLOUCESTER ROAD,BRISTOL,BS7 8NU
Number: | 07793509 |
Status: | ACTIVE |
Category: | Private Limited Company |