Company NameWonder Television Limited
DirectorsJacqueline Frances Moreton and Saravjit Kaur Nijjer
Company StatusActive
Company Number08723975
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)
Previous NamesJoy Media Limited and 7 Wonder Productions Limited

Business Activity

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

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(10 years after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Victoria Louise Kimber
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleTv
Country of ResidenceEngland
Correspondence AddressNew Wing Somerset House Strand
London
WC2R 1LA
Director NameMrs Liza Jane Abbott
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleTv
Country of ResidenceUnited Kingdom
Correspondence AddressNew Wing Somerset House Strand
London
WC2R 1LA
Director NameMrs Alexandra Jenifer Fraser
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleTv
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameBrad Lyons
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2014(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address38-42 Pirrama Road
Pyrmont
New South Wales 2009
Australia
Director NameTherese Hegarty
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2014(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address38-42 Pirrama Road
Pyrmont
New South Wales 2009
Australia
Director NameBruce McWilliam
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2014(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address38-42 Pirrama Road
Pyrmont
New South Wales
2009
Australia
Director NameMr Simon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMs Carmel Michelle Burke
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester Building Kensington Village Avonmore Ro
London
W14 8RF
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gloucester Building Kensington Village Avonmor
London
W14 8RF
Director NameMr Peter Langenberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed27 February 2018(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building Kensington Village Avonmor
London
W14 8RF
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £0.001Simon Ellse
6.40%
Ordinary B
406 at £0.001Simon Ellse
4.33%
Growth
3.4k at £0.001Seven Investments
35.92%
Growth
3k at £0.001Seven Investments
32.13%
Ordinary A
300 at £0.001Chris Wilson
3.20%
Growth
200 at £0.001Blake Chaplin
2.13%
Growth
200 at £0.001Michelle Crowther
2.13%
Growth
200 at £0.001Mike Reilly
2.13%
Growth
1.2k at £0.001Alex Fraser
12.81%
Ordinary B
1.2k at £0.001Liza Abbott
12.81%
Ordinary B
961 at £0.001Alex Fraser
10.26%
Growth
961 at £0.001Liza Abbott
10.26%
Growth
125 at £0.001Lisa Makin
1.33%
Growth

Financials

Year2014
Net Worth£1,223,281
Cash£384,562
Current Liabilities£328,031

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

29 May 2019Delivered on: 29 May 2019
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
17 November 2017Delivered on: 22 November 2017
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
11 May 2015Delivered on: 12 May 2015
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: There is no intellectual property registered or required to be registered in the UK subject to a fixed charge. For further detail, please see the instrument.
Outstanding
26 March 2015Delivered on: 31 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

18 February 2021Registered office address changed from Gloucester Building Kensington Village Avonmore Road London W14 8RF England to Shepherds Building Central Charecroft Way London W14 0EE on 18 February 2021 (1 page)
6 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (30 pages)
16 April 2020Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020 (1 page)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
29 July 2019Termination of appointment of Alexandra Jenifer Fraser as a director on 1 July 2019 (1 page)
10 July 2019Full accounts made up to 31 December 2018 (32 pages)
29 May 2019Registration of charge 087239750004, created on 29 May 2019 (19 pages)
3 April 2019Company name changed 7 wonder productions LIMITED\certificate issued on 03/04/19
  • CONNOT ‐ Change of name notice
(3 pages)
14 March 2019Satisfaction of charge 087239750001 in full (1 page)
13 March 2019Satisfaction of charge 087239750003 in full (1 page)
7 November 2018Termination of appointment of Simon Richard Ellse as a director on 23 October 2018 (1 page)
7 November 2018Confirmation statement made on 8 October 2018 with updates (6 pages)
21 May 2018Registered office address changed from New Wing Somerset House Strand London WC2R 1LA to Gloucester Building Kensington Village Avonmore Road London W14 8RF on 21 May 2018 (1 page)
21 May 2018Termination of appointment of Liza Jane Abbott as a director on 1 May 2018 (1 page)
18 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 March 2018Termination of appointment of Therese Hegarty as a director on 27 February 2018 (1 page)
5 March 2018Notification of Banijay Uk Limited as a person with significant control on 27 February 2018 (2 pages)
5 March 2018Cessation of Seven West Media Investments Pty Ltd as a person with significant control on 27 February 2018 (1 page)
5 March 2018Termination of appointment of Bruce Mcwilliam as a director on 27 February 2018 (1 page)
1 March 2018Appointment of Ms Sarah Jane Gregson as a director on 27 February 2018 (2 pages)
1 March 2018Appointment of Peter Langenberg as a director on 27 February 2018 (2 pages)
1 March 2018Appointment of Ms Carmel Michelle Burke as a director on 27 February 2018 (2 pages)
22 February 2018Satisfaction of charge 087239750002 in full (1 page)
9 February 2018All of the property or undertaking has been released from charge 087239750002 (1 page)
3 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
22 November 2017Registration of charge 087239750003, created on 17 November 2017 (24 pages)
19 October 2017Confirmation statement made on 8 October 2017 with updates (6 pages)
19 October 2017Confirmation statement made on 8 October 2017 with updates (6 pages)
29 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
29 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
17 February 2017Statement of capital following an allotment of shares on 9 November 2016
  • GBP 12.2235
(5 pages)
17 February 2017Statement of capital following an allotment of shares on 9 November 2016
  • GBP 12.2235
(5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
2 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 11.399
(5 pages)
2 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 11.399
(5 pages)
5 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 11.3995
(5 pages)
5 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 11.3995
(5 pages)
19 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
19 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
19 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 9.37
(8 pages)
19 November 2015Termination of appointment of Brad Lyons as a director on 22 September 2015 (1 page)
19 November 2015Termination of appointment of Brad Lyons as a director on 22 September 2015 (1 page)
19 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 9.37
(8 pages)
12 May 2015Registration of charge 087239750002, created on 11 May 2015 (27 pages)
12 May 2015Registration of charge 087239750002, created on 11 May 2015 (27 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
31 March 2015Registration of charge 087239750001, created on 26 March 2015 (14 pages)
31 March 2015Registration of charge 087239750001, created on 26 March 2015 (14 pages)
19 March 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 9.271
(4 pages)
19 March 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 9.271
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 9.27
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 9.27
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 9.2705
(8 pages)
7 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 9.2705
(8 pages)
27 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6.011
(8 pages)
27 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6.011
(8 pages)
27 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6.011
(8 pages)
4 November 2014Appointment of Brad Lyons as a director on 30 June 2014 (3 pages)
4 November 2014Appointment of Therese Hegarty as a director on 30 June 2014 (3 pages)
4 November 2014Appointment of Therese Hegarty as a director on 30 June 2014 (3 pages)
4 November 2014Appointment of Brad Lyons as a director on 30 June 2014 (3 pages)
24 October 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 6.011
(6 pages)
24 October 2014Appointment of Bruce Mcwilliam as a director on 30 June 2014 (3 pages)
24 October 2014Appointment of Mr Simon Richard Ellse as a director on 30 June 2014 (3 pages)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 October 2014Appointment of Mr Simon Richard Ellse as a director on 30 June 2014 (3 pages)
24 October 2014Appointment of Bruce Mcwilliam as a director on 30 June 2014 (3 pages)
24 October 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 6.011
(6 pages)
24 October 2014Change of share class name or designation (2 pages)
3 July 2014Sub-division of shares on 14 February 2014 (5 pages)
3 July 2014Termination of appointment of Victoria Kimber as a director (2 pages)
3 July 2014Resolutions
  • RES13 ‐ Sub-divide 14/02/2014
(2 pages)
3 July 2014Termination of appointment of Victoria Kimber as a director (2 pages)
3 July 2014Sub-division of shares on 14 February 2014 (5 pages)
3 July 2014Resolutions
  • RES13 ‐ Sub-divide 14/02/2014
(2 pages)
19 June 2014Registered office address changed from Grove Farm House Grove Lane Ashow Kenilworth Warwickshire CV8 2LE United Kingdom on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Grove Farm House Grove Lane Ashow Kenilworth Warwickshire CV8 2LE United Kingdom on 19 June 2014 (2 pages)
17 June 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages)
17 June 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages)
3 March 2014Company name changed joy media LIMITED\certificate issued on 03/03/14
  • CONNOT ‐
(3 pages)
3 March 2014Company name changed joy media LIMITED\certificate issued on 03/03/14
  • CONNOT ‐
(3 pages)
27 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
27 February 2014Change of name notice (2 pages)
27 February 2014Change of name notice (2 pages)
27 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
15 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 3
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 3
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 3
(4 pages)
8 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)