London
EC1R 5HL
Director Name | Dr Venkata Saraswati McNeillis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Watford Road Northwood HA6 3NT |
Director Name | Ms Janet McKenna |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Lancelot House Knights Place Noke Drive Redhill RH1 4AZ |
Director Name | Mr Michael Harvey Willstrop |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3b School Hill Merstham Redhill Surry RH1 3RA |
Secretary Name | Beverley Ann Willstrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Deep Dene 60 Carlton Road Redhill Surrey RH1 2BX |
Director Name | Mr John Alan Berry |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage 22 Park Lane Eastbourne East Sussex BN21 2UU |
Director Name | Mr Barry Michael Edwards |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Harwich Road Little Clacton Clacton On Sea Essex CO16 9PX |
Secretary Name | Mr Geoffrey Kenneth Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Coldbath Square London EC1R 5HL |
Telephone | 01737 789969 |
---|---|
Telephone region | Redhill |
Registered Address | 10 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Wow Showme LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,462 |
Cash | £3,987 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
31 October 2023 | Cessation of Venkata Mcnellis as a person with significant control on 20 October 2023 (1 page) |
---|---|
22 October 2023 | Cessation of Terence Lincoln Hook as a person with significant control on 20 October 2023 (1 page) |
19 October 2023 | Confirmation statement made on 19 October 2023 with updates (3 pages) |
17 October 2023 | Notification of Venkata Mcnellis as a person with significant control on 17 October 2023 (2 pages) |
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (5 pages) |
12 October 2023 | Appointment of Dr Venkata Saraswati Mcneillis as a director on 12 October 2023 (2 pages) |
10 October 2023 | Company name changed digital filmpro services LTD\certificate issued on 10/10/23
|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
13 February 2023 | Appointment of Mr Terence Lincoln Hook as a director on 31 December 2022 (2 pages) |
13 February 2023 | Cessation of Wow Showme Ltd as a person with significant control on 1 November 2022 (1 page) |
13 February 2023 | Cessation of Michael Harvey Willstrop as a person with significant control on 31 December 2022 (1 page) |
13 February 2023 | Notification of Michael Harvey Willstrop as a person with significant control on 1 November 2022 (2 pages) |
13 February 2023 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
13 February 2023 | Termination of appointment of Michael Harvey Willstrop as a director on 31 December 2022 (1 page) |
13 February 2023 | Notification of Terence Lincoln Hook as a person with significant control on 31 December 2022 (2 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
11 January 2022 | Director's details changed for Mr Michael Harvey Willstrop on 11 January 2022 (2 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
31 March 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
31 March 2021 | Director's details changed for Mr Michael Harvey Willstrop on 31 March 2021 (2 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
31 July 2020 | Resolutions
|
10 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with updates (3 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 July 2015 | Company name changed wow cyprus LIMITED\certificate issued on 16/07/15
|
16 July 2015 | Company name changed wow cyprus LIMITED\certificate issued on 16/07/15
|
9 March 2015 | Termination of appointment of Barry Michael Edwards as a director on 13 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Barry Michael Edwards as a director on 13 February 2015 (1 page) |
9 March 2015 | Termination of appointment of John Alan Berry as a director on 13 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Geoffrey Kenneth Barnes as a secretary on 13 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Geoffrey Kenneth Barnes as a secretary on 13 February 2015 (1 page) |
9 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of John Alan Berry as a director on 13 February 2015 (1 page) |
12 February 2015 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 10 Coldbath Square London EC1R 5HL on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 10 Coldbath Square London EC1R 5HL on 12 February 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 October 2014 | Termination of appointment of Janet Mckenna as a director on 2 April 2014 (1 page) |
30 October 2014 | Termination of appointment of Janet Mckenna as a director on 2 April 2014 (1 page) |
30 October 2014 | Termination of appointment of Janet Mckenna as a director on 2 April 2014 (1 page) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 September 2013 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page) |
22 August 2013 | Registered office address changed from Langley Associates Milton Heath House Westcott Road, Dorking Surrey RH4 3NB on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from Langley Associates Milton Heath House Westcott Road, Dorking Surrey RH4 3NB on 22 August 2013 (1 page) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Director's details changed for Mr John Alan Berry on 20 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Director's details changed for Mr John Alan Berry on 20 December 2012 (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Secretary's details changed for Mr Geoffrey Kenneth Barnes on 20 December 2011 (1 page) |
20 December 2011 | Secretary's details changed for Mr Geoffrey Kenneth Barnes on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 December 2009 | Director's details changed for Mr Michael Willstrop on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for John Alan Berry on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Barry Michael Edwards on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Barry Michael Edwards on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Michael Willstrop on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Barry Michael Edwards on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for John Alan Berry on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Janet Mckenna on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Michael Willstrop on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for John Alan Berry on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Janet Mckenna on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Janet Mckenna on 1 October 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2008 | Secretary appointed mr geoffrey kenneth barnes (1 page) |
23 December 2008 | Secretary appointed mr geoffrey kenneth barnes (1 page) |
23 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
23 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (3 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (1 page) |
19 December 2005 | Incorporation (17 pages) |
19 December 2005 | Incorporation (17 pages) |