Company NameEighth Wonder Pictures Limited
DirectorsRichard Whelan and Callum Duncan McDougall
Company StatusActive
Company Number04157078
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Whelan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle House
Clamp Hill
Stanmore
Middlesex
HA7 3JL
Secretary NameSarah Marguerita Johnson Whelan
NationalityBritish
StatusCurrent
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle House
Clamp Hill
Stanmore
Middlesex
HA7 3JL
Director NameMr Callum Duncan McDougall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(3 months after company formation)
Appointment Duration23 years
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Clarendon Gardens
London
W9 1AY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepro-secureltd.co.uk

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

Shareholders

45 at £1Mr Callum Duncan Mcdougall
45.00%
Ordinary
45 at £1Mr Richard Whelan
45.00%
Ordinary
10 at £1Mr Simon Uttley
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,021
Cash£141
Current Liabilities£35,937

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

3 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 March 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 13 March 2023 (1 page)
2 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
21 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (4 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
4 March 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
4 November 2020Micro company accounts made up to 28 February 2020 (4 pages)
3 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
14 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
3 October 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 3 October 2018 (1 page)
19 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
22 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
27 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
27 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
20 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
20 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
9 March 2009Return made up to 09/02/09; full list of members (5 pages)
9 March 2009Return made up to 09/02/09; full list of members (5 pages)
24 June 2008Registered office changed on 24/06/2008 from ingersoll house 5TH floor 9 kingsway london WC2B 6XF (1 page)
24 June 2008Registered office changed on 24/06/2008 from ingersoll house 5TH floor 9 kingsway london WC2B 6XF (1 page)
1 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
1 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
1 March 2008Return made up to 09/02/08; full list of members (5 pages)
1 March 2008Return made up to 09/02/08; full list of members (5 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
19 July 2007Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
19 July 2007Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 May 2007Location of debenture register (1 page)
11 May 2007Location of debenture register (1 page)
11 May 2007Return made up to 09/02/07; full list of members (5 pages)
11 May 2007Return made up to 09/02/07; full list of members (5 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Location of register of members (1 page)
23 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 February 2006Return made up to 09/02/06; full list of members (5 pages)
22 February 2006Return made up to 09/02/06; full list of members (5 pages)
25 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 March 2005Return made up to 09/02/05; full list of members (5 pages)
11 March 2005Return made up to 09/02/05; full list of members (5 pages)
24 May 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
24 May 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
18 March 2004Return made up to 09/02/04; full list of members (5 pages)
18 March 2004Return made up to 09/02/04; full list of members (5 pages)
15 April 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
15 April 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
26 February 2003Return made up to 09/02/03; full list of members (5 pages)
26 February 2003Return made up to 09/02/03; full list of members (5 pages)
24 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
24 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
16 April 2002Return made up to 09/02/02; full list of members (5 pages)
16 April 2002Return made up to 09/02/02; full list of members (5 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
20 April 2001Location of register of members (1 page)
20 April 2001Location of debenture register (1 page)
20 April 2001Location of register of members (1 page)
20 April 2001Location of debenture register (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
9 February 2001Incorporation (14 pages)
9 February 2001Incorporation (14 pages)