Company NameWishful Thinking Limited
DirectorSimon Lindsey Vaughan
Company StatusActive
Company Number07842045
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 4 months ago)
Previous NameGoodbye C R Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Simon Lindsey Vaughan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameJustine Muriel Vaughan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 October 2023)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Simon Vaughan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Charges

30 August 2022Delivered on: 1 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

2 November 2023Cessation of Justine Muriel Vaughan as a person with significant control on 26 October 2023 (1 page)
2 November 2023Termination of appointment of Justine Muriel Vaughan as a director on 26 October 2023 (1 page)
2 November 2023Change of details for Mr Simon Lindsey Vaughan as a person with significant control on 26 October 2023 (2 pages)
3 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
1 September 2022Registration of charge 078420450001, created on 30 August 2022 (12 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
22 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
22 November 2021Change of details for Mr Simon Lindsey Vaughan as a person with significant control on 26 May 2021 (2 pages)
4 November 2021Notification of Justine Muriel Vaughan as a person with significant control on 26 May 2021 (2 pages)
11 June 2021Statement of capital following an allotment of shares on 26 May 2021
  • GBP 7,273.7
(3 pages)
3 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
27 November 2019Change of details for Mr Simon Lindsey Vaughan as a person with significant control on 10 November 2016 (2 pages)
27 November 2019Director's details changed for Mrs Justine Muriel Vaughan on 14 November 2019 (2 pages)
27 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
27 November 2019Director's details changed for Mr Simon Lindsey Vaughan on 14 November 2019 (2 pages)
8 November 2019Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
17 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
10 December 2018Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 10 December 2018 (1 page)
10 December 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 March 2018Sub-division of shares on 2 March 2018 (4 pages)
14 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
(3 pages)
27 September 2016Appointment of Mrs Justine Muriel Vaughan as a director on 21 September 2016 (2 pages)
27 September 2016Appointment of Mrs Justine Muriel Vaughan as a director on 21 September 2016 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
23 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
23 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)