Company NameSleep And Health Global Limited
DirectorsTerence Lincoln Hook and Venkata Saraswati McNeillis
Company StatusActive
Company Number05657146
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Terence Lincoln Hook
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(17 years after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameDr Venkata Saraswati McNeillis
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(17 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address32 Watford Road
Northwood
HA6 3NT
Director NameMs Janet McKenna
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lancelot House Knights Place
Noke Drive
Redhill
RH1 4AZ
Director NameMr Michael Harvey Willstrop
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3b School Hill
Merstham
Redhill
Surry
RH1 3RA
Secretary NameBeverley Ann Willstrop
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDeep Dene
60 Carlton Road
Redhill
Surrey
RH1 2BX
Director NameMr John Alan Berry
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage 22
Park Lane
Eastbourne
East Sussex
BN21 2UU
Director NameMr Barry Michael Edwards
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Harwich Road
Little Clacton
Clacton On Sea
Essex
CO16 9PX
Secretary NameMr Geoffrey Kenneth Barnes
NationalityBritish
StatusResigned
Appointed02 January 2007(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 13 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Coldbath Square
London
EC1R 5HL

Contact

Telephone01737 789969
Telephone regionRedhill

Location

Registered Address10 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Wow Showme LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,462
Cash£3,987

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Cessation of Venkata Mcnellis as a person with significant control on 20 October 2023 (1 page)
22 October 2023Cessation of Terence Lincoln Hook as a person with significant control on 20 October 2023 (1 page)
19 October 2023Confirmation statement made on 19 October 2023 with updates (3 pages)
17 October 2023Notification of Venkata Mcnellis as a person with significant control on 17 October 2023 (2 pages)
17 October 2023Confirmation statement made on 17 October 2023 with updates (5 pages)
12 October 2023Appointment of Dr Venkata Saraswati Mcneillis as a director on 12 October 2023 (2 pages)
10 October 2023Company name changed digital filmpro services LTD\certificate issued on 10/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10
(3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 February 2023Appointment of Mr Terence Lincoln Hook as a director on 31 December 2022 (2 pages)
13 February 2023Cessation of Wow Showme Ltd as a person with significant control on 1 November 2022 (1 page)
13 February 2023Cessation of Michael Harvey Willstrop as a person with significant control on 31 December 2022 (1 page)
13 February 2023Notification of Michael Harvey Willstrop as a person with significant control on 1 November 2022 (2 pages)
13 February 2023Confirmation statement made on 19 December 2022 with updates (4 pages)
13 February 2023Termination of appointment of Michael Harvey Willstrop as a director on 31 December 2022 (1 page)
13 February 2023Notification of Terence Lincoln Hook as a person with significant control on 31 December 2022 (2 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
12 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
11 January 2022Director's details changed for Mr Michael Harvey Willstrop on 11 January 2022 (2 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
31 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
31 March 2021Director's details changed for Mr Michael Harvey Willstrop on 31 March 2021 (2 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
31 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-29
(3 pages)
10 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
21 December 2017Confirmation statement made on 19 December 2017 with updates (3 pages)
21 December 2017Confirmation statement made on 19 December 2017 with updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Company name changed wow cyprus LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
16 July 2015Company name changed wow cyprus LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
9 March 2015Termination of appointment of Barry Michael Edwards as a director on 13 February 2015 (1 page)
9 March 2015Termination of appointment of Barry Michael Edwards as a director on 13 February 2015 (1 page)
9 March 2015Termination of appointment of John Alan Berry as a director on 13 February 2015 (1 page)
9 March 2015Termination of appointment of Geoffrey Kenneth Barnes as a secretary on 13 February 2015 (1 page)
9 March 2015Termination of appointment of Geoffrey Kenneth Barnes as a secretary on 13 February 2015 (1 page)
9 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(6 pages)
9 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(6 pages)
9 March 2015Termination of appointment of John Alan Berry as a director on 13 February 2015 (1 page)
12 February 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 October 2014Termination of appointment of Janet Mckenna as a director on 2 April 2014 (1 page)
30 October 2014Termination of appointment of Janet Mckenna as a director on 2 April 2014 (1 page)
30 October 2014Termination of appointment of Janet Mckenna as a director on 2 April 2014 (1 page)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered office address changed from Langley Associates Milton Heath House Westcott Road, Dorking Surrey RH4 3NB on 22 August 2013 (1 page)
22 August 2013Registered office address changed from Langley Associates Milton Heath House Westcott Road, Dorking Surrey RH4 3NB on 22 August 2013 (1 page)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
20 December 2012Director's details changed for Mr John Alan Berry on 20 December 2012 (2 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
20 December 2012Director's details changed for Mr John Alan Berry on 20 December 2012 (2 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
20 December 2011Secretary's details changed for Mr Geoffrey Kenneth Barnes on 20 December 2011 (1 page)
20 December 2011Secretary's details changed for Mr Geoffrey Kenneth Barnes on 20 December 2011 (1 page)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 December 2009Director's details changed for Mr Michael Willstrop on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for John Alan Berry on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Barry Michael Edwards on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Barry Michael Edwards on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Michael Willstrop on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Barry Michael Edwards on 1 October 2009 (2 pages)
21 December 2009Director's details changed for John Alan Berry on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Janet Mckenna on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Michael Willstrop on 1 October 2009 (2 pages)
21 December 2009Director's details changed for John Alan Berry on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Janet Mckenna on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Janet Mckenna on 1 October 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2008Secretary appointed mr geoffrey kenneth barnes (1 page)
23 December 2008Secretary appointed mr geoffrey kenneth barnes (1 page)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
23 January 2007Return made up to 19/12/06; full list of members (8 pages)
23 January 2007Return made up to 19/12/06; full list of members (8 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (3 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (3 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (1 page)
19 December 2005Incorporation (17 pages)
19 December 2005Incorporation (17 pages)