Company NameWorld Of Wonder Ltd
DirectorsFenton James Bailey and Randy Joseph Barbato
Company StatusActive
Company Number02808234
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Previous NameGladchester Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Fenton James Bailey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Randy Joseph Barbato
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameMr Fenton James Bailey
NationalityBritish
StatusCurrent
Appointed01 April 2007(13 years, 12 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameMr Fenton James Bailey
NationalityBritish
StatusResigned
Appointed23 June 1993(2 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2005)
RoleMusician
Country of ResidenceUnited States
Correspondence Address1922 North Sycamore Avenue
Los Angeles
California
Usa 90068
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2005(11 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 April 2007)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT

Contact

Websitewww.worldofwonder.ie

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£103,443
Cash£640
Current Liabilities£106,056

Accounts

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

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

14 January 2005Delivered on: 25 January 2005
Persons entitled: Coutts & Co.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the programme entitled "rock around the block" (the "programme") together with all rights, the itv licence the distribution agreement and all monies due and payable to the company by the distibutor pursuant to the above agreement up to but not exceeding the total sums (including interest) repayable by the company to the bank under the facility letter dated 21 december 2004 between the chargee and the bank all proceeds of insurance in connection with the above and all moniers standing to the credit of the account with the bank and income arising therefrom. Floating charge over the above in the event that all fixed charges fail to operate for any reason. See the mortgage charge document for full details.
Outstanding
28 May 2004Delivered on: 4 June 2004
Persons entitled: London Buildings (Camden) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the account and interest accrued thereon.
Outstanding
27 October 2000Delivered on: 2 November 2000
Persons entitled: Tarnlan Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 17TH october 1982.
Particulars: Rent deposit £25,700.
Outstanding
28 April 1999Delivered on: 8 May 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 January 2021Change of details for Mr Fenton James Bailey as a person with significant control on 27 January 2021 (2 pages)
27 January 2021Change of details for Mr Randy Joseph Barbato as a person with significant control on 27 January 2021 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 July 2018Registered office address changed from Imperial House 4th. Floor 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 4 July 2018 (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1,000
(5 pages)
24 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1,000
(5 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Register inspection address has been changed from Suite 2, 6Th. Floor, Congress House Lyon Road Harrow Middlesex HA1 2EN United Kingdom (1 page)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
26 April 2012Register inspection address has been changed from Suite 2, 6Th. Floor, Congress House Lyon Road Harrow Middlesex HA1 2EN United Kingdom (1 page)
9 February 2012Registered office address changed from Suite 2, 6Th. Floor, Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Suite 2, 6Th. Floor, Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Suite 2, 6Th. Floor, Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 9 February 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Randy Joseph Barbato on 8 April 2010 (2 pages)
10 May 2010Director's details changed for Randy Joseph Barbato on 8 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Fenton James Bailey on 8 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Fenton James Bailey on 8 April 2010 (2 pages)
10 May 2010Director's details changed for Randy Joseph Barbato on 8 April 2010 (2 pages)
10 May 2010Secretary's details changed for Fenton James Bailey on 8 April 2010 (1 page)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Fenton James Bailey on 8 April 2010 (1 page)
10 May 2010Secretary's details changed for Fenton James Bailey on 8 April 2010 (1 page)
10 May 2010Director's details changed for Mr Fenton James Bailey on 8 April 2010 (2 pages)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
26 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
24 June 2009Registered office changed on 24/06/2009 from studio 700 highgate studios 53-79 highgate studios london NW5 1TL (1 page)
24 June 2009Registered office changed on 24/06/2009 from studio 700 highgate studios 53-79 highgate studios london NW5 1TL (1 page)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
12 August 2008Ad 08/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
12 August 2008Ad 08/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
11 August 2008Gbp nc 100/2000\21/05/08 (2 pages)
11 August 2008Gbp nc 100/2000\21/05/08 (2 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Return made up to 08/04/08; full list of members (4 pages)
25 April 2008Return made up to 08/04/08; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 May 2007Return made up to 08/04/07; full list of members (2 pages)
3 May 2007Return made up to 08/04/07; full list of members (2 pages)
23 April 2007New secretary appointed (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (1 page)
9 January 2007Registered office changed on 09/01/07 from: 7-9 swallow street london W1B 4DT (1 page)
9 January 2007Registered office changed on 09/01/07 from: 7-9 swallow street london W1B 4DT (1 page)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2006Return made up to 08/04/06; full list of members (2 pages)
3 May 2006Return made up to 08/04/06; full list of members (2 pages)
5 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
5 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
14 July 2005Return made up to 08/04/05; full list of members (2 pages)
14 July 2005Return made up to 08/04/05; full list of members (2 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (1 page)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
25 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
1 June 2003Return made up to 08/04/03; full list of members (7 pages)
1 June 2003Return made up to 08/04/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 May 2002Return made up to 08/04/02; full list of members (6 pages)
28 May 2002Return made up to 08/04/02; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 August 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
10 August 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
8 December 1998Return made up to 08/04/98; full list of members (6 pages)
8 December 1998Return made up to 08/04/98; full list of members (6 pages)
16 September 1998Registered office changed on 16/09/98 from: 15 manchester square london W1M 6LB (1 page)
16 September 1998Registered office changed on 16/09/98 from: 15 manchester square london W1M 6LB (1 page)
7 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 July 1997Registered office changed on 16/07/97 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
16 July 1997Registered office changed on 16/07/97 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
26 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 June 1997Return made up to 08/04/97; full list of members (6 pages)
4 June 1997Return made up to 08/04/97; full list of members (6 pages)
26 January 1997Auditor's resignation (1 page)
26 January 1997Auditor's resignation (1 page)
13 December 1996Accounts made up to 31 December 1995 (12 pages)
13 December 1996Accounts made up to 31 December 1995 (12 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
28 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
23 June 1996Return made up to 08/04/96; no change of members (4 pages)
23 June 1996Return made up to 08/04/96; no change of members (4 pages)
16 April 1996Memorandum and Articles of Association (13 pages)
16 April 1996Memorandum and Articles of Association (13 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1996Accounts made up to 31 December 1994 (10 pages)
8 February 1996Accounts made up to 31 December 1994 (10 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 April 1995Return made up to 08/04/95; no change of members (4 pages)
26 April 1995Return made up to 08/04/95; no change of members (4 pages)
10 March 1995Return made up to 08/04/94; full list of members (6 pages)
10 March 1995Return made up to 08/04/94; full list of members (6 pages)
24 October 1994Company name changed\certificate issued on 24/10/94 (2 pages)
8 April 1993Incorporation (15 pages)
8 April 1993Incorporation (15 pages)