Company NameWendy Promotions Limited
Company StatusActive
Company Number02624494
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Benjamin John Howard Gray
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(15 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address185, Fleet Street
London
EC4A 2HS
Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address185, Fleet Street
London
EC4A 2HS
Director NameMr Henrik Hojsholt Nielson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed23 October 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address185, Fleet Street
London
EC4A 2HS
Director NameNora Lydia Gollek
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed10 January 2018(26 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleMarketing & Licensing Director
Country of ResidenceGermany
Correspondence Address185, Fleet Street
London
EC4A 2HS
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(27 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address185, Fleet Street
London
EC4A 2HS
Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(7 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 01 March 2007)
RolePublisher
Country of ResidenceBroughty Ferry, Scotland
Correspondence AddressRock Lodge, 18 Dundee Road
West Ferry
Dundee
DD5 1LX
Scotland
Director NameMr Johannes Husum Vilsoe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed10 February 1992(7 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 24 August 2001)
RoleSenior Vice President Sector Manager
Correspondence AddressIngeborgvej 10
Dk-2920 Charlottenlund
Foreign
Director NameMr Karl Skovbaech Pedersen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed10 February 1992(7 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months (resigned 23 October 2017)
RoleSenior Vice President & General Manager
Country of ResidenceDenmark
Correspondence AddressG1 Kongevej 136
Dk-1850 Frederiksberg C
Foreign
Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(7 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months (resigned 23 October 2017)
RolePublisher
Country of ResidenceScotland
Correspondence Address185, Fleet Street
London
EC4A 2HS
Secretary NameMrs Irene Douglas
NationalityBritish
StatusResigned
Appointed10 February 1992(7 months, 3 weeks after company formation)
Appointment Duration27 years, 1 month (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address185, Fleet Street
London
EC4A 2HS
Director NameFrank Knau
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2001(10 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 November 2015)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressKaiserstuhlstrasse 18
Berlin
14129
Foreign
Director NameMr Klaus-Thorsten Firnig
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2015(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2018)
RoleBusiness Administration Mba
Country of ResidenceGermany
Correspondence Address185, Fleet Street
London
EC4A 2HS

Contact

Websitedcthomson.co.uk
Email address[email protected]
Telephone01382 223131
Telephone regionDundee

Location

Registered Address185, Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth£432,921
Cash£244,687
Current Liabilities£88,741

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

29 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
14 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
11 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
4 March 2019Termination of appointment of Klaus-Thorsten Firnig as a director on 10 January 2018 (1 page)
4 March 2019Appointment of Nora Lydia Gollek as a director on 10 January 2018 (2 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
23 January 2018Notification of Dc Thomson and Company Limited as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Notification of Dc Thomson and Company Limited as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Notification of Egmont Trust Fund (Egmont Fonden) as a person with significant control on 6 April 2016 (1 page)
23 January 2018Notification of Egmont Trust Fund (Egmont Fonden) as a person with significant control on 6 April 2016 (1 page)
13 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
26 October 2017Appointment of Mr Henrik Hojsholt Nielson as a director on 23 October 2017 (2 pages)
26 October 2017Appointment of Mr Robert Paul Daly as a director on 23 October 2017 (2 pages)
26 October 2017Appointment of Mr Henrik Hojsholt Nielson as a director on 23 October 2017 (2 pages)
26 October 2017Termination of appointment of Karl Skovbaech Pedersen as a director on 23 October 2017 (1 page)
26 October 2017Termination of appointment of Karl Skovbaech Pedersen as a director on 23 October 2017 (1 page)
26 October 2017Appointment of Mr Robert Paul Daly as a director on 23 October 2017 (2 pages)
26 October 2017Termination of appointment of Christopher Harold William Thomson as a director on 23 October 2017 (1 page)
26 October 2017Termination of appointment of Christopher Harold William Thomson as a director on 23 October 2017 (1 page)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
20 December 2016Full accounts made up to 31 March 2016 (12 pages)
20 December 2016Full accounts made up to 31 March 2016 (12 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 550,000
(7 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 550,000
(7 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 November 2015Termination of appointment of Frank Knau as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Frank Knau as a director on 27 November 2015 (1 page)
27 November 2015Appointment of Mr Klaus-Thorsten Firnig as a director on 27 November 2015 (2 pages)
27 November 2015Appointment of Mr Klaus-Thorsten Firnig as a director on 27 November 2015 (2 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 550,000
(7 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 550,000
(7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 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 550,000
(7 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 550,000
(7 pages)
16 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
13 December 2010Full accounts made up to 31 March 2010 (11 pages)
13 December 2010Full accounts made up to 31 March 2010 (11 pages)
23 June 2010Director's details changed for Mr Karl Skovbaech Pedersen on 21 June 2010 (2 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Karl Skovbaech Pedersen on 21 June 2010 (2 pages)
11 January 2010Director's details changed for Benjamin John Howard Gray on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Irene Douglas on 11 January 2010 (1 page)
11 January 2010Director's details changed for Benjamin John Howard Gray on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Christopher Harold William Thomson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Christopher Harold William Thomson on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Irene Douglas on 11 January 2010 (1 page)
15 December 2009Full accounts made up to 31 March 2009 (12 pages)
15 December 2009Full accounts made up to 31 March 2009 (12 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
27 January 2009Resolutions
  • RES13 ‐ Section 175 30/12/2008
(1 page)
27 January 2009Resolutions
  • RES13 ‐ Section 175 30/12/2008
(1 page)
31 December 2008Full accounts made up to 31 March 2008 (12 pages)
31 December 2008Full accounts made up to 31 March 2008 (12 pages)
13 August 2008Return made up to 21/06/08; full list of members (4 pages)
13 August 2008Return made up to 21/06/08; full list of members (4 pages)
27 December 2007Full accounts made up to 31 March 2007 (12 pages)
27 December 2007Full accounts made up to 31 March 2007 (12 pages)
4 July 2007Return made up to 21/06/07; no change of members (8 pages)
4 July 2007Return made up to 21/06/07; no change of members (8 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
15 December 2006Full accounts made up to 31 March 2006 (12 pages)
15 December 2006Full accounts made up to 31 March 2006 (12 pages)
7 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2005Full accounts made up to 31 March 2005 (11 pages)
21 October 2005Full accounts made up to 31 March 2005 (11 pages)
21 July 2005Return made up to 21/06/05; full list of members (8 pages)
21 July 2005Return made up to 21/06/05; full list of members (8 pages)
21 September 2004Full accounts made up to 31 March 2004 (11 pages)
21 September 2004Full accounts made up to 31 March 2004 (11 pages)
20 July 2004Return made up to 21/06/04; full list of members (8 pages)
20 July 2004Return made up to 21/06/04; full list of members (8 pages)
1 December 2003Full accounts made up to 31 March 2003 (11 pages)
1 December 2003Full accounts made up to 31 March 2003 (11 pages)
23 July 2003Return made up to 21/06/03; no change of members (8 pages)
23 July 2003Return made up to 21/06/03; no change of members (8 pages)
2 October 2002Full accounts made up to 31 March 2002 (10 pages)
2 October 2002Full accounts made up to 31 March 2002 (10 pages)
28 June 2002Return made up to 21/06/02; no change of members (8 pages)
28 June 2002Return made up to 21/06/02; no change of members (8 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
21 September 2001Full accounts made up to 31 March 2001 (10 pages)
21 September 2001Full accounts made up to 31 March 2001 (10 pages)
29 June 2001Return made up to 21/06/01; full list of members (7 pages)
29 June 2001Return made up to 21/06/01; full list of members (7 pages)
12 October 2000Full accounts made up to 31 March 2000 (10 pages)
12 October 2000Full accounts made up to 31 March 2000 (10 pages)
14 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/09/00
(1 page)
14 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/09/00
(1 page)
4 July 2000Return made up to 21/06/00; no change of members (7 pages)
4 July 2000Return made up to 21/06/00; no change of members (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (9 pages)
12 October 1999Full accounts made up to 31 March 1999 (9 pages)
1 July 1999Return made up to 21/06/99; full list of members (7 pages)
1 July 1999Return made up to 21/06/99; full list of members (7 pages)
2 September 1998Full accounts made up to 31 March 1998 (11 pages)
2 September 1998Full accounts made up to 31 March 1998 (11 pages)
7 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 December 1997Auditor's resignation (1 page)
12 December 1997Auditor's resignation (1 page)
2 September 1997Full accounts made up to 31 March 1997 (9 pages)
2 September 1997Full accounts made up to 31 March 1997 (9 pages)
18 July 1997Return made up to 21/06/97; no change of members (5 pages)
18 July 1997Return made up to 21/06/97; no change of members (5 pages)
3 October 1996Full accounts made up to 31 March 1996 (8 pages)
3 October 1996Full accounts made up to 31 March 1996 (8 pages)
21 July 1996Return made up to 21/06/96; full list of members (8 pages)
21 July 1996Return made up to 21/06/96; full list of members (8 pages)
25 October 1995Ad 20/10/95--------- £ si 200000@1=200000 £ ic 350000/550000 (2 pages)
25 October 1995Ad 20/10/95--------- £ si 200000@1=200000 £ ic 350000/550000 (2 pages)
16 October 1995Full accounts made up to 31 March 1995 (7 pages)
16 October 1995Full accounts made up to 31 March 1995 (7 pages)
18 August 1995Location of register of members (1 page)
18 August 1995Location of register of members (1 page)
7 July 1995Return made up to 21/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 1995Return made up to 21/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 February 1992Memorandum and Articles of Association (9 pages)
25 February 1992Memorandum and Articles of Association (9 pages)
21 June 1991Incorporation (15 pages)
21 June 1991Incorporation (15 pages)