Company NameWireless Workshop Limited
DirectorCatherine Horgan
Company StatusActive
Company Number00964280
CategoryPrivate Limited Company
Incorporation Date20 October 1969(54 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCatherine Horgan
Date of BirthJune 1943 (Born 80 years ago)
NationalityAustralian
StatusCurrent
Appointed05 April 1995(25 years, 5 months after company formation)
Appointment Duration29 years
RoleHousewife
Country of ResidenceAustralia
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Kenneth Everett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressFlat East 91 Lexham Gardens
London
W8 6JN
Secretary NameMr Alan Richard Walmsley
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address228 Lyndhurst Avenue
Woodlawn Park
Twickenham
Middlesex
TW2 6BS

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,319

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

15 February 1980Delivered on: 22 February 1980
Persons entitled: Coutts & Company Limited

Classification: Legal second charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 15 dawson place, london W2 title no ngl 226412. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 February 1918Delivered on: 22 February 1980
Persons entitled: Coutts & Company Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All company's assets from time to time.
Outstanding
21 August 1979Delivered on: 23 August 1979
Persons entitled: Dunbar and Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, dawson place, kensington london W.8. together with all fixtures.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
5 October 2021Director's details changed for Catherine Horgan on 28 September 2021 (2 pages)
5 October 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 5 October 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Notification of Kenneth Everett Productions Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Kenneth Everett Productions Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Kenneth Everett Productions Limited as a person with significant control on 6 April 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Director's details changed for Catherine Horgan on 21 June 2014 (2 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Director's details changed for Catherine Horgan on 21 June 2014 (2 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
3 July 2013Director's details changed for Catherine Horgan on 13 June 2013 (2 pages)
3 July 2013Director's details changed for Catherine Horgan on 13 June 2013 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
17 July 2012Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 17 July 2012 (1 page)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
17 December 2008Appointment terminated secretary alan walmsley (1 page)
17 December 2008Appointment terminated secretary alan walmsley (1 page)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Return made up to 21/06/08; no change of members (6 pages)
15 July 2008Return made up to 21/06/08; no change of members (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 21/06/07; no change of members (6 pages)
13 August 2007Return made up to 21/06/07; no change of members (6 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Return made up to 21/06/06; full list of members (6 pages)
1 August 2006Return made up to 21/06/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Return made up to 06/06/05; full list of members (6 pages)
12 July 2005Return made up to 06/06/05; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 July 2004Return made up to 21/06/04; full list of members (6 pages)
9 July 2004Return made up to 21/06/04; full list of members (6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 July 2003Return made up to 09/07/03; full list of members (6 pages)
31 July 2003Return made up to 09/07/03; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 August 2002Return made up to 26/07/02; full list of members (6 pages)
13 August 2002Return made up to 26/07/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
27 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 September 1999Return made up to 31/08/99; no change of members (4 pages)
3 September 1999Return made up to 31/08/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 September 1998Return made up to 16/09/98; full list of members (6 pages)
21 September 1998Return made up to 16/09/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 October 1997Return made up to 26/09/97; no change of members (4 pages)
15 October 1997Return made up to 26/09/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 October 1996Return made up to 26/09/96; no change of members (4 pages)
8 October 1996Return made up to 26/09/96; no change of members (4 pages)
17 October 1995Return made up to 28/09/95; full list of members (6 pages)
17 October 1995Return made up to 28/09/95; full list of members (6 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)