Company NameWag Entertainment Limited
Company StatusActive
Company Number03556882
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Pierre-Gaspard De Chavagnac
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 2021(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceFrance
Correspondence AddressAsacha Media Group 17 Rue De Monceau, 75008
Paris
France
Director NameSteven Green
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 208 Screenworks
22 Highbury Grove
London
N5 2EF
Director NameMs Marina Yurjevna Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsacha Media Group 17 Rue De Monceau, 75008
Paris
France
Director NameMr Mark Alan Reynolds
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(25 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleGlobal Head Of Documentaries
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 208 Screenworks
22 Highbury Grove
London
N5 2EF
Director NameMrs Katharine Dawson Durkin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Northchurch Road
London
N1 4EJ
Director NameMr Martin Richard Durkin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address48 Northchurch Road
London
N1 4EJ
Secretary NameKatharine Dawson Durkin
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleFinance Director
Correspondence Address48 Northchurch Road
London
N1 4EJ
Director NameMarc Antoine De Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2021(22 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAsacha Media Group 17 Rue De Monceau, 75008
Paris
France
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wagtv.com
Email address[email protected]
Telephone020 76881711
Telephone regionLondon

Location

Registered AddressUnit 208 Screenworks
22 Highbury Grove
London
N5 2EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,077,214
Cash£1,141,617
Current Liabilities£1,799,984

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 4 days from now)

Charges

14 December 2022Delivered on: 14 December 2022
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
28 July 2006Delivered on: 10 August 2006
Persons entitled: Coutts & Company

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. See the mortgage charge document for full details.
Outstanding

Filing History

7 September 2023Accounts for a small company made up to 31 December 2022 (24 pages)
22 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
14 December 2022Registration of charge 035568820002, created on 14 December 2022 (15 pages)
15 June 2022Accounts for a small company made up to 31 December 2021 (16 pages)
27 May 2022Termination of appointment of Martin Richard Durkin as a director on 25 May 2022 (1 page)
11 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
9 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 March 2022Memorandum and Articles of Association (41 pages)
13 October 2021Registered office address changed from 2D Leroy House 436 Essex Road London N1 3QP to Unit 207 Screenworks 22 Highbury Grove Islington London N5 2EF on 13 October 2021 (1 page)
13 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
5 May 2021Accounts for a small company made up to 31 December 2020 (15 pages)
11 March 2021Particulars of variation of rights attached to shares (2 pages)
11 March 2021Change of share class name or designation (2 pages)
25 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 February 2021Memorandum and Articles of Association (36 pages)
24 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (3 pages)
17 February 2021Notification of Asacha Media Group as a person with significant control on 8 February 2021 (2 pages)
17 February 2021Termination of appointment of Katharine Dawson Durkin as a secretary on 8 February 2021 (1 page)
17 February 2021Appointment of Ms Marina Yurjevna Williams as a director on 8 February 2021 (2 pages)
17 February 2021Cessation of Martin Richard Durkin as a person with significant control on 8 February 2021 (1 page)
17 February 2021Appointment of Pierre-Gaspard De Chavagnac as a director on 8 February 2021 (2 pages)
17 February 2021Termination of appointment of Katharine Dawson Durkin as a director on 8 February 2021 (1 page)
17 February 2021Cessation of Katharine Dawson Durkin as a person with significant control on 8 February 2021 (1 page)
17 February 2021Appointment of Marc Antoine De Halluin as a director on 8 February 2021 (2 pages)
17 February 2021Appointment of Steven Green as a director on 8 February 2021 (2 pages)
9 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 600
(3 pages)
8 October 2020Accounts for a small company made up to 31 March 2020 (15 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 September 2019Satisfaction of charge 1 in full (1 page)
13 September 2019Accounts for a small company made up to 31 March 2019 (13 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
30 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-12
(3 pages)
30 April 2019Change of name notice (2 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
20 December 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
20 December 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500
(6 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500
(6 pages)
10 May 2016Director's details changed for Martin Richard Durkin on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Martin Richard Durkin on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Katharine Dawson Durkin on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Katharine Dawson Durkin on 10 May 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
(5 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
(5 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500
(5 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500
(5 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 October 2011Secretary's details changed for Katharine Dawson Durkin on 7 September 2011 (2 pages)
11 October 2011Director's details changed for Katharine Dawson Durkin on 7 September 2011 (2 pages)
11 October 2011Director's details changed for Katharine Dawson Durkin on 7 September 2011 (2 pages)
11 October 2011Director's details changed for Martin Richard Durkin on 7 September 2011 (2 pages)
11 October 2011Secretary's details changed for Katharine Dawson Durkin on 7 September 2011 (2 pages)
11 October 2011Secretary's details changed for Katharine Dawson Durkin on 7 September 2011 (2 pages)
11 October 2011Director's details changed for Martin Richard Durkin on 7 September 2011 (2 pages)
11 October 2011Director's details changed for Martin Richard Durkin on 7 September 2011 (2 pages)
11 October 2011Director's details changed for Katharine Dawson Durkin on 7 September 2011 (2 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Director and secretary's change of particulars / katharine durkin / 01/04/2009 (1 page)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Director and secretary's change of particulars / katharine durkin / 01/04/2009 (1 page)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Location of register of members (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 May 2007Return made up to 01/05/07; full list of members (2 pages)
31 May 2007Return made up to 01/05/07; full list of members (2 pages)
30 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
9 June 2006Return made up to 01/05/06; full list of members (7 pages)
9 June 2006Return made up to 01/05/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 May 2005Return made up to 01/05/05; full list of members (7 pages)
27 May 2005Return made up to 01/05/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
20 May 2004Return made up to 01/05/04; full list of members (7 pages)
20 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
5 August 2002Registered office changed on 05/08/02 from: 67 de beauvoir road london N1 5AU (1 page)
5 August 2002Registered office changed on 05/08/02 from: 67 de beauvoir road london N1 5AU (1 page)
1 August 2002Company name changed stellarvision LIMITED\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed stellarvision LIMITED\certificate issued on 01/08/02 (2 pages)
21 May 2002Return made up to 01/05/02; full list of members (7 pages)
21 May 2002Return made up to 01/05/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
30 August 2001Company name changed kugelblitz LTD\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed kugelblitz LTD\certificate issued on 30/08/01 (2 pages)
21 May 2001Return made up to 01/05/01; full list of members (6 pages)
21 May 2001Return made up to 01/05/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
24 May 2000Return made up to 01/05/00; full list of members (6 pages)
24 May 2000Return made up to 01/05/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Ad 08/06/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
9 July 1998Ad 08/06/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
10 May 1998Secretary resigned (2 pages)
10 May 1998Secretary resigned (2 pages)
1 May 1998Incorporation (24 pages)
1 May 1998Incorporation (24 pages)