Company NameWonderland Agency Limited
DirectorsLora Maria Lutostanska and Lora Maria Lutostanska Enthoven
Company StatusActive
Company Number06670273
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Previous NamesWonderlands Events Ltd and Wonderland Events Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Lora Maria Lutostanska
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address411-413 Oxford Street
London
W1C 2PE
Director NameMrs Lora Maria Lutostanska Enthoven
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address385-389 Oxford Street
London
W1C 2NB
Secretary NameJohn Enthoven
NationalityBritish
StatusCurrent
Appointed20 September 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleActor
Correspondence Address385-389 Oxford Street
London
W1C 2NB
Director NameMrs Pamela Garrett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Heath Drive
Walton On The Hill
Tadworth
Surrey
KT20 7QQ
Director NameMr Manjit Shihn
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EX
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NamePark Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence Address3 Wigmore Place
Cavendish Square
London
W1U 2LP

Contact

Websitewww.wonderlandevents.co.uk/

Location

Registered Address385-389 Oxford Street
London
W1C 2NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£171
Cash£7,624
Current Liabilities£390,456

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

12 April 2019Delivered on: 15 April 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 December 2023Statement of capital following an allotment of shares on 6 December 2023
  • GBP 427.87
(4 pages)
10 October 2023Sub-division of shares on 11 September 2023 (6 pages)
10 October 2023Sub-division of shares on 11 September 2023 (6 pages)
5 October 2023Resolutions
  • RES13 ‐ Sub-division of shares/ to create a new class of ordinary share to be designated as 'd' ordinary shares such that the d shares do not have any voting rights and may be subject to buy back and have restricted capital rights. 11/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 October 2023Memorandum and Articles of Association (24 pages)
12 June 2023Registered office address changed from 411-413 Oxford Street London W1C 2PE England to 385-389 Oxford Street London W1C 2NB on 12 June 2023 (1 page)
30 May 2023Amended total exemption full accounts made up to 31 March 2021 (9 pages)
30 May 2023Amended total exemption full accounts made up to 31 March 2022 (11 pages)
30 May 2023Amended total exemption full accounts made up to 31 March 2021 (9 pages)
30 May 2023Amended total exemption full accounts made up to 31 March 2022 (11 pages)
27 March 2023Confirmation statement made on 15 March 2023 with updates (6 pages)
24 March 2023Change of details for Mrs Lora Maria Lutostanska Enthoven as a person with significant control on 15 March 2023 (2 pages)
23 March 2023Change of details for Mrs Lora Maria Lutostanska as a person with significant control on 9 March 2023 (2 pages)
23 March 2023Director's details changed for Mrs Lora Maria Lutostanska on 9 March 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 March 2022Secretary's details changed for John Enthoven on 15 March 2022 (1 page)
24 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
24 March 2022Director's details changed for Mrs Lora Maria Lutostanska on 15 March 2022 (2 pages)
24 March 2022Secretary's details changed for John Enthoven on 15 March 2022 (1 page)
24 March 2022Change of details for Mrs Lora Maria Lutostanska as a person with significant control on 15 March 2022 (2 pages)
18 January 2022Registered office address changed from 208 Parkway House Sheen Lane London SW14 8LS United Kingdom to 411-413 Oxford Street London W1C 2PE on 18 January 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 May 2020Registered office address changed from Thamesworks Church Street London W4 2PD England to 208 Parkway House Sheen Lane London SW14 8LS on 15 May 2020 (1 page)
28 March 2020Confirmation statement made on 15 March 2020 with updates (6 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
15 April 2019Registration of charge 066702730001, created on 12 April 2019 (12 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-20
(3 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 120
(4 pages)
15 March 2016Director's details changed for Lora Maria Lutostanska on 1 October 2015 (2 pages)
15 March 2016Director's details changed for Lora Maria Lutostanska on 1 October 2015 (2 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 120
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Registered office address changed from The Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH to Thamesworks Church Street London W4 2PD on 8 December 2015 (1 page)
8 December 2015Registered office address changed from The Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH to Thamesworks Church Street London W4 2PD on 8 December 2015 (1 page)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 120
(5 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 120
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 120
(5 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 120
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Director's details changed for Lora Maria Lutostanska on 2 January 2013 (2 pages)
13 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Lora Maria Lutostanska on 2 January 2013 (2 pages)
13 May 2013Director's details changed for Lora Maria Lutostanska on 2 January 2013 (2 pages)
13 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
10 May 2013Registered office address changed from 3 Eridge Road Chiswick London W4 1BH United Kingdom on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 3 Eridge Road Chiswick London W4 1BH United Kingdom on 10 May 2013 (1 page)
6 March 2013Secretary's details changed for John Enthoven on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Lora Maria Lutostanska on 5 March 2013 (2 pages)
6 March 2013Secretary's details changed for John Enthoven on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Lora Maria Lutostanska on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Lora Maria Lutostanska on 5 March 2013 (2 pages)
6 March 2013Secretary's details changed for John Enthoven on 5 March 2013 (2 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Lora Maria Lutostanska on 10 April 2012 (2 pages)
11 April 2012Secretary's details changed for John Enthoven on 10 April 2012 (2 pages)
11 April 2012Secretary's details changed for John Enthoven on 10 April 2012 (2 pages)
11 April 2012Director's details changed for Lora Maria Lutostanska on 10 April 2012 (2 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
10 April 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 120
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 120
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 120
(4 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Termination of appointment of Pamela Garrett as a director (1 page)
29 July 2011Termination of appointment of Pamela Garrett as a director (1 page)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Mrs Pamela Garrett on 17 January 2011 (2 pages)
18 March 2011Director's details changed for Mrs Pamela Garrett on 17 January 2011 (2 pages)
17 March 2011Director's details changed for Lora Maria Lutostanska on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Lora Maria Lutostanska on 17 March 2011 (2 pages)
7 March 2011Registered office address changed from 10 Derby Road East Sheen London SW14 7DP on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 10 Derby Road East Sheen London SW14 7DP on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 10 Derby Road East Sheen London SW14 7DP on 7 March 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
23 July 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 June 2010Registered office address changed from T19 Tideway Yard 125 Mortlake High Street London SW14 8SN on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from T19 Tideway Yard 125 Mortlake High Street London SW14 8SN on 28 June 2010 (2 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Appointment terminated secretary park secretarial services LIMITED (1 page)
30 October 2008Appointment terminated secretary park secretarial services LIMITED (1 page)
21 October 2008Registered office changed on 21/10/2008 from c/o shihn & co, 3 wigmore place, cavendish square, london W1U 2LP (1 page)
21 October 2008Registered office changed on 21/10/2008 from c/o shihn & co, 3 wigmore place, cavendish square, london W1U 2LP (1 page)
13 October 2008Secretary appointed john enthoven (2 pages)
13 October 2008Secretary appointed john enthoven (2 pages)
24 September 2008Director appointed lora lutostanska (2 pages)
24 September 2008Director appointed lora lutostanska (2 pages)
9 September 2008Company name changed wonderlands events LTD\certificate issued on 10/09/08 (2 pages)
9 September 2008Company name changed wonderlands events LTD\certificate issued on 10/09/08 (2 pages)
4 September 2008Amending 88(2) (2 pages)
4 September 2008Amending 88(2) (2 pages)
2 September 2008Appointment terminated director manjit shihn (1 page)
2 September 2008Appointment terminated director manjit shihn (1 page)
2 September 2008Director appointed mrs pamela garrett (1 page)
2 September 2008Director appointed mrs pamela garrett (1 page)
21 August 2008Ad 12/08/08-12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 August 2008Ad 12/08/08-12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 August 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
21 August 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
14 August 2008Director's change of particulars / manjit shihn / 14/08/2008 (1 page)
14 August 2008Director's change of particulars / manjit shihn / 14/08/2008 (1 page)
13 August 2008Secretary appointed park secretarial services LIMITED (1 page)
13 August 2008Secretary appointed park secretarial services LIMITED (1 page)
13 August 2008Director appointed mr manjit shihn (1 page)
13 August 2008Director appointed mr manjit shihn (1 page)
12 August 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
12 August 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
12 August 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
12 August 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
12 August 2008Incorporation (14 pages)
12 August 2008Incorporation (14 pages)