London
W1C 2PE
Director Name | Mrs Lora Maria Lutostanska Enthoven |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 385-389 Oxford Street London W1C 2NB |
Secretary Name | John Enthoven |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Actor |
Correspondence Address | 385-389 Oxford Street London W1C 2NB |
Director Name | Mrs Pamela Garrett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Heath Drive Walton On The Hill Tadworth Surrey KT20 7QQ |
Director Name | Mr Manjit Shihn |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EX |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Park Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | 3 Wigmore Place Cavendish Square London W1U 2LP |
Website | www.wonderlandevents.co.uk/ |
---|
Registered Address | 385-389 Oxford Street London W1C 2NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £171 |
Cash | £7,624 |
Current Liabilities | £390,456 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
12 April 2019 | Delivered on: 15 April 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 December 2023 | Statement of capital following an allotment of shares on 6 December 2023
|
10 October 2023 | Sub-division of shares on 11 September 2023 (6 pages) |
10 October 2023 | Sub-division of shares on 11 September 2023 (6 pages) |
5 October 2023 | Resolutions
|
5 October 2023 | Memorandum and Articles of Association (24 pages) |
12 June 2023 | Registered 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 2023 | Amended total exemption full accounts made up to 31 March 2021 (9 pages) |
30 May 2023 | Amended total exemption full accounts made up to 31 March 2022 (11 pages) |
30 May 2023 | Amended total exemption full accounts made up to 31 March 2021 (9 pages) |
30 May 2023 | Amended total exemption full accounts made up to 31 March 2022 (11 pages) |
27 March 2023 | Confirmation statement made on 15 March 2023 with updates (6 pages) |
24 March 2023 | Change of details for Mrs Lora Maria Lutostanska Enthoven as a person with significant control on 15 March 2023 (2 pages) |
23 March 2023 | Change of details for Mrs Lora Maria Lutostanska as a person with significant control on 9 March 2023 (2 pages) |
23 March 2023 | Director's details changed for Mrs Lora Maria Lutostanska on 9 March 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 March 2022 | Secretary's details changed for John Enthoven on 15 March 2022 (1 page) |
24 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
24 March 2022 | Director's details changed for Mrs Lora Maria Lutostanska on 15 March 2022 (2 pages) |
24 March 2022 | Secretary's details changed for John Enthoven on 15 March 2022 (1 page) |
24 March 2022 | Change of details for Mrs Lora Maria Lutostanska as a person with significant control on 15 March 2022 (2 pages) |
18 January 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 May 2020 | Registered 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 2020 | Confirmation statement made on 15 March 2020 with updates (6 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
15 April 2019 | Registration of charge 066702730001, created on 12 April 2019 (12 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
20 November 2018 | Resolutions
|
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Lora Maria Lutostanska on 1 October 2015 (2 pages) |
15 March 2016 | Director's details changed for Lora Maria Lutostanska on 1 October 2015 (2 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Director's details changed for Lora Maria Lutostanska on 2 January 2013 (2 pages) |
13 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Lora Maria Lutostanska on 2 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Lora Maria Lutostanska on 2 January 2013 (2 pages) |
13 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Registered office address changed from 3 Eridge Road Chiswick London W4 1BH United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 3 Eridge Road Chiswick London W4 1BH United Kingdom on 10 May 2013 (1 page) |
6 March 2013 | Secretary's details changed for John Enthoven on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Lora Maria Lutostanska on 5 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for John Enthoven on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Lora Maria Lutostanska on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Lora Maria Lutostanska on 5 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for John Enthoven on 5 March 2013 (2 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Lora Maria Lutostanska on 10 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for John Enthoven on 10 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for John Enthoven on 10 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Lora Maria Lutostanska on 10 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
10 April 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
10 April 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Termination of appointment of Pamela Garrett as a director (1 page) |
29 July 2011 | Termination of appointment of Pamela Garrett as a director (1 page) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Director's details changed for Mrs Pamela Garrett on 17 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Mrs Pamela Garrett on 17 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Lora Maria Lutostanska on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Lora Maria Lutostanska on 17 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 10 Derby Road East Sheen London SW14 7DP on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 10 Derby Road East Sheen London SW14 7DP on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 10 Derby Road East Sheen London SW14 7DP on 7 March 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
28 June 2010 | Registered office address changed from T19 Tideway Yard 125 Mortlake High Street London SW14 8SN on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from T19 Tideway Yard 125 Mortlake High Street London SW14 8SN on 28 June 2010 (2 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Appointment terminated secretary park secretarial services LIMITED (1 page) |
30 October 2008 | Appointment terminated secretary park secretarial services LIMITED (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from c/o shihn & co, 3 wigmore place, cavendish square, london W1U 2LP (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from c/o shihn & co, 3 wigmore place, cavendish square, london W1U 2LP (1 page) |
13 October 2008 | Secretary appointed john enthoven (2 pages) |
13 October 2008 | Secretary appointed john enthoven (2 pages) |
24 September 2008 | Director appointed lora lutostanska (2 pages) |
24 September 2008 | Director appointed lora lutostanska (2 pages) |
9 September 2008 | Company name changed wonderlands events LTD\certificate issued on 10/09/08 (2 pages) |
9 September 2008 | Company name changed wonderlands events LTD\certificate issued on 10/09/08 (2 pages) |
4 September 2008 | Amending 88(2) (2 pages) |
4 September 2008 | Amending 88(2) (2 pages) |
2 September 2008 | Appointment terminated director manjit shihn (1 page) |
2 September 2008 | Appointment terminated director manjit shihn (1 page) |
2 September 2008 | Director appointed mrs pamela garrett (1 page) |
2 September 2008 | Director appointed mrs pamela garrett (1 page) |
21 August 2008 | Ad 12/08/08-12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 August 2008 | Ad 12/08/08-12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
21 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
14 August 2008 | Director's change of particulars / manjit shihn / 14/08/2008 (1 page) |
14 August 2008 | Director's change of particulars / manjit shihn / 14/08/2008 (1 page) |
13 August 2008 | Secretary appointed park secretarial services LIMITED (1 page) |
13 August 2008 | Secretary appointed park secretarial services LIMITED (1 page) |
13 August 2008 | Director appointed mr manjit shihn (1 page) |
13 August 2008 | Director appointed mr manjit shihn (1 page) |
12 August 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
12 August 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
12 August 2008 | Incorporation (14 pages) |
12 August 2008 | Incorporation (14 pages) |