Company NameWanda Creative Limited
Company StatusActive
Company Number04991323
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Previous NameRDC Foley Cooke Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Gerard Foley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEnglan
Correspondence Address49 Friday Street
Warnham
Horsham
West Sussex
RH12 3QY
Director NameMrs Lisa Jennifer Brown
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20/21 Northfields Prospect
Putney Bridge Road
London
Surrey
SW18 1PE
Director NameClaus Saumweber
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed02 August 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address9 Leinenstrasse
Blaubeuren
89143
Secretary NameLisa Jennifer Brown
StatusCurrent
Appointed02 August 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameMr Roger Andrew Cooke
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNormans Farm
Combe Fishacre
Newton Abbot
South Devon
TQ12 5UQ
Director NameMr Roger Andrew Cooke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 02 August 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNormans Farm
Combe Fishacre
Newton Abbot
South Devon
TQ12 5UQ
Director NameSusan Creitz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityLuxembourg
StatusResigned
Appointed27 July 2005(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 2006)
RoleDesigner
Correspondence Address141d Lavendar Hill
London
SW11 5QJ
Director NameMr Mark Anthony Dickens
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Wadd Farm
Grandshore Lane
Frittenden
Kent
TN17 2DA
Director NameEveline Judy Andrews
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 December 2009)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address18 Redgrave Close
Croydon
Surrey
CR0 6XP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.wanda.uk.com
Telephone020 88744566
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£80,656
Cash£113,440
Current Liabilities£174,040

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

20 January 2004Delivered on: 24 January 2004
Persons entitled: National Westminster 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

8 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
3 February 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
1 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
24 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
28 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 August 2019Appointment of Lisa Jennifer Brown as a secretary on 2 August 2019 (2 pages)
13 August 2019Notification of Claus Saumweber as a person with significant control on 2 August 2019 (2 pages)
13 August 2019Cessation of Roger Andrew Cooke as a person with significant control on 2 August 2019 (1 page)
13 August 2019Termination of appointment of Roger Andrew Cooke as a director on 2 August 2019 (1 page)
13 August 2019Termination of appointment of Roger Andrew Cooke as a secretary on 2 August 2019 (1 page)
13 August 2019Appointment of Claus Saumweber as a director on 2 August 2019 (2 pages)
13 August 2019Cessation of Michael Gerard Foley as a person with significant control on 2 August 2019 (1 page)
2 July 2019Satisfaction of charge 1 in full (1 page)
26 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
16 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 September 2018Director's details changed for Mrs Lisa Jennifer Brown on 28 August 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
10 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
21 September 2016Director's details changed for Mrs Lisa Jennifer Brown on 10 September 2016 (2 pages)
21 September 2016Director's details changed for Mrs Lisa Jennifer Brown on 10 September 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150
(6 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150
(6 pages)
26 August 2015Director's details changed for Miss Lisa Jennifer Harrison on 1 July 2015 (2 pages)
26 August 2015Director's details changed for Miss Lisa Jennifer Harrison on 1 July 2015 (2 pages)
26 August 2015Director's details changed for Miss Lisa Jennifer Harrison on 1 July 2015 (2 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 May 2015Appointment of Miss Lisa Jennifer Harrison as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Miss Lisa Jennifer Harrison as a director on 28 May 2015 (2 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 150
(5 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 150
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 150
(5 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 150
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 March 2013Director's details changed for Michael Gerard Foley on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Michael Gerard Foley on 4 March 2013 (2 pages)
27 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 May 2011Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 June 2010Termination of appointment of Mark Dickens as a director (1 page)
3 June 2010Termination of appointment of Mark Dickens as a director (1 page)
4 January 2010Termination of appointment of Eveline Andrews as a director (1 page)
4 January 2010Termination of appointment of Eveline Andrews as a director (1 page)
10 December 2009Director's details changed for Mark Anthony Dickens on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Michael Gerard Foley on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Michael Gerard Foley on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Roger Andrew Cooke on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mark Anthony Dickens on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Roger Andrew Cooke on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Eveline Judy May on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Eveline Judy May on 10 December 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 August 2009Ad 02/03/09\gbp si 150@1=150\gbp ic 150/300\ (2 pages)
12 August 2009Ad 02/03/09\gbp si 150@1=150\gbp ic 150/300\ (2 pages)
28 July 2009Director's change of particulars / michael foley / 27/07/2009 (1 page)
28 July 2009Director's change of particulars / michael foley / 27/07/2009 (1 page)
6 April 2009Director appointed eveline judy may (1 page)
6 April 2009Director appointed eveline judy may (1 page)
7 January 2009Return made up to 10/12/08; full list of members (4 pages)
7 January 2009Return made up to 10/12/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 February 2008Ad 01/01/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
26 February 2008Ad 01/01/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
8 January 2008Return made up to 10/12/07; full list of members (2 pages)
8 January 2008Return made up to 10/12/07; full list of members (2 pages)
12 December 2007Company name changed rdc foley cooke LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed rdc foley cooke LIMITED\certificate issued on 12/12/07 (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 December 2006Return made up to 10/12/06; full list of members (7 pages)
22 December 2006Return made up to 10/12/06; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
20 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
23 December 2004Ad 01/12/04--------- £ si 99@1 (2 pages)
23 December 2004Ad 01/12/04--------- £ si 99@1 (2 pages)
17 December 2004Return made up to 10/12/04; full list of members (7 pages)
17 December 2004Return made up to 10/12/04; full list of members (7 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
10 February 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
10 February 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
10 February 2004Registered office changed on 10/02/04 from: 20 northfields prsopect putney bridge road london SW18 1PE (2 pages)
10 February 2004Registered office changed on 10/02/04 from: 20 northfields prsopect putney bridge road london SW18 1PE (2 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
10 December 2003Incorporation (17 pages)
10 December 2003Incorporation (17 pages)