Company NameThe Wonderland Cinema Ltd
DirectorShane O Sullivan
Company StatusActive
Company Number04024077
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Shane O Sullivan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address25 Elmworth Grove
London
SE21 8RA
Secretary NameKanako Hiramoto
NationalityJapanese
StatusCurrent
Appointed29 June 2001(1 year after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address25 Elmworth Grove
London
SE21 8RA
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL

Location

Registered Address25 Elmworth Grove
London
SE21 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

20 at £1Shane O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,464
Cash£19,985

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
13 July 2023Change of details for Mr. Shane Michael O'sullivan as a person with significant control on 6 February 2018 (2 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
12 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
17 January 2022Director's details changed for Mr Shane O Sullivan on 16 January 2022 (2 pages)
16 January 2022Secretary's details changed for Kanako Hiramoto on 16 January 2022 (1 page)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (9 pages)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 February 2018Registered office address changed from 46 Nichols Court 10 Cremer Street London E2 8HR to 25 Elmworth Grove London SE21 8RA on 10 February 2018 (1 page)
20 July 2017Notification of Shane Michael O'sullivan as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Shane Michael O'sullivan as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Shane Michael O'sullivan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 20
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 20
(6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
(4 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20
(4 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
28 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
23 July 2012Amended accounts made up to 30 June 2011 (9 pages)
23 July 2012Amended accounts made up to 30 June 2011 (9 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 July 2010Director's details changed for Shane O Sullivan on 29 June 2010 (2 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Shane O Sullivan on 29 June 2010 (2 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 July 2009Return made up to 29/06/09; full list of members (3 pages)
28 July 2009Return made up to 29/06/09; full list of members (3 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
25 July 2008Return made up to 29/06/08; full list of members (3 pages)
25 July 2008Return made up to 29/06/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 July 2007Return made up to 29/06/07; full list of members (2 pages)
25 July 2007Return made up to 29/06/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
28 July 2006Return made up to 29/06/06; full list of members (2 pages)
28 July 2006Return made up to 29/06/06; full list of members (2 pages)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
28 July 2005Return made up to 29/06/05; full list of members (2 pages)
28 July 2005Return made up to 29/06/05; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
21 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
14 November 2003Registered office changed on 14/11/03 from: suite 10 62 cheshire street london E2 6EH (1 page)
14 November 2003Registered office changed on 14/11/03 from: suite 10 62 cheshire street london E2 6EH (1 page)
22 July 2003Return made up to 29/06/03; full list of members (6 pages)
22 July 2003Return made up to 29/06/03; full list of members (6 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
31 July 2002Return made up to 29/06/02; full list of members (6 pages)
31 July 2002Return made up to 29/06/02; full list of members (6 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: 1ST floor, 11 lyon road south wimbnledon london SW19 2RL (1 page)
30 July 2001Registered office changed on 30/07/01 from: 1ST floor, 11 lyon road south wimbnledon london SW19 2RL (1 page)
30 July 2001Secretary resigned (1 page)
26 July 2001Return made up to 29/06/01; full list of members (5 pages)
26 July 2001Return made up to 29/06/01; full list of members (5 pages)
28 January 2001Registered office changed on 28/01/01 from: ground floor 20 bowling green lane, london EC1R 0BD (1 page)
28 January 2001Registered office changed on 28/01/01 from: ground floor 20 bowling green lane, london EC1R 0BD (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
29 June 2000Incorporation (19 pages)
29 June 2000Incorporation (19 pages)