London
WC2B 4AS
Director Name | Mr Randy Joseph Barbato |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Secretary Name | Mr Fenton James Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2007(13 years, 12 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Secretary Name | Mr Fenton James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2005) |
Role | Musician |
Country of Residence | United States |
Correspondence Address | 1922 North Sycamore Avenue Los Angeles California Usa 90068 |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(11 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2007) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Website | www.worldofwonder.ie |
---|
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£103,443 |
Cash | £640 |
Current Liabilities | £106,056 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
14 January 2005 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
27 January 2021 | Change of details for Mr Fenton James Bailey as a person with significant control on 27 January 2021 (2 pages) |
---|---|
27 January 2021 | Change of details for Mr Randy Joseph Barbato as a person with significant control on 27 January 2021 (2 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 July 2018 | Registered 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 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Register inspection address has been changed from Suite 2, 6Th. Floor, Congress House Lyon Road Harrow Middlesex HA1 2EN United Kingdom (1 page) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Register inspection address has been changed from Suite 2, 6Th. Floor, Congress House Lyon Road Harrow Middlesex HA1 2EN United Kingdom (1 page) |
9 February 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Randy Joseph Barbato on 8 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Randy Joseph Barbato on 8 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Fenton James Bailey on 8 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Fenton James Bailey on 8 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Randy Joseph Barbato on 8 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Fenton James Bailey on 8 April 2010 (1 page) |
10 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Fenton James Bailey on 8 April 2010 (1 page) |
10 May 2010 | Secretary's details changed for Fenton James Bailey on 8 April 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Fenton James Bailey on 8 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
26 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from studio 700 highgate studios 53-79 highgate studios london NW5 1TL (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from studio 700 highgate studios 53-79 highgate studios london NW5 1TL (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
12 August 2008 | Ad 08/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
12 August 2008 | Ad 08/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
11 August 2008 | Gbp nc 100/2000\21/05/08 (2 pages) |
11 August 2008 | Gbp nc 100/2000\21/05/08 (2 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 7-9 swallow street london W1B 4DT (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 7-9 swallow street london W1B 4DT (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
5 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
5 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
14 July 2005 | Return made up to 08/04/05; full list of members (2 pages) |
14 July 2005 | Return made up to 08/04/05; full list of members (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (1 page) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Return made up to 08/04/04; full list of members
|
25 May 2004 | Return made up to 08/04/04; full list of members
|
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
1 June 2003 | Return made up to 08/04/03; full list of members (7 pages) |
1 June 2003 | Return made up to 08/04/03; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
28 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 August 2001 | Return made up to 08/04/01; full list of members
|
10 August 2001 | Return made up to 08/04/01; full list of members
|
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 April 2000 | Return made up to 08/04/00; full list of members
|
19 April 2000 | Return made up to 08/04/00; full list of members
|
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Return made up to 08/04/98; full list of members (6 pages) |
8 December 1998 | Return made up to 08/04/98; full list of members (6 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 15 manchester square london W1M 6LB (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 15 manchester square london W1M 6LB (1 page) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 June 1997 | Return made up to 08/04/97; full list of members (6 pages) |
4 June 1997 | Return made up to 08/04/97; full list of members (6 pages) |
26 January 1997 | Auditor's resignation (1 page) |
26 January 1997 | Auditor's resignation (1 page) |
13 December 1996 | Accounts made up to 31 December 1995 (12 pages) |
13 December 1996 | Accounts made up to 31 December 1995 (12 pages) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
23 June 1996 | Return made up to 08/04/96; no change of members (4 pages) |
23 June 1996 | Return made up to 08/04/96; no change of members (4 pages) |
16 April 1996 | Memorandum and Articles of Association (13 pages) |
16 April 1996 | Memorandum and Articles of Association (13 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
8 February 1996 | Accounts made up to 31 December 1994 (10 pages) |
8 February 1996 | Accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
26 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
26 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
10 March 1995 | Return made up to 08/04/94; full list of members (6 pages) |
10 March 1995 | Return made up to 08/04/94; full list of members (6 pages) |
24 October 1994 | Company name changed\certificate issued on 24/10/94 (2 pages) |
8 April 1993 | Incorporation (15 pages) |
8 April 1993 | Incorporation (15 pages) |