London
W14 0EE
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Victoria Louise Kimber |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Tv |
Country of Residence | England |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Mrs Liza Jane Abbott |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Tv |
Country of Residence | United Kingdom |
Correspondence Address | New Wing Somerset House Strand London WC2R 1LA |
Director Name | Mrs Alexandra Jenifer Fraser |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Tv |
Country of Residence | England |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Brad Lyons |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 38-42 Pirrama Road Pyrmont New South Wales 2009 Australia |
Director Name | Therese Hegarty |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 38-42 Pirrama Road Pyrmont New South Wales 2009 Australia |
Director Name | Bruce McWilliam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 38-42 Pirrama Road Pyrmont New South Wales 2009 Australia |
Director Name | Mr Simon Richard Ellse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Ms Carmel Michelle Burke |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gloucester Building Kensington Village Avonmore Ro London W14 8RF |
Director Name | Ms Sarah Jane Gregson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gloucester Building Kensington Village Avonmor London W14 8RF |
Director Name | Mr Peter Langenberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 February 2018(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmor London W14 8RF |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
600 at £0.001 | Simon Ellse 6.40% Ordinary B |
---|---|
406 at £0.001 | Simon Ellse 4.33% Growth |
3.4k at £0.001 | Seven Investments 35.92% Growth |
3k at £0.001 | Seven Investments 32.13% Ordinary A |
300 at £0.001 | Chris Wilson 3.20% Growth |
200 at £0.001 | Blake Chaplin 2.13% Growth |
200 at £0.001 | Michelle Crowther 2.13% Growth |
200 at £0.001 | Mike Reilly 2.13% Growth |
1.2k at £0.001 | Alex Fraser 12.81% Ordinary B |
1.2k at £0.001 | Liza Abbott 12.81% Ordinary B |
961 at £0.001 | Alex Fraser 10.26% Growth |
961 at £0.001 | Liza Abbott 10.26% Growth |
125 at £0.001 | Lisa Makin 1.33% Growth |
Year | 2014 |
---|---|
Net Worth | £1,223,281 |
Cash | £384,562 |
Current Liabilities | £328,031 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
29 May 2019 | Delivered 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 2017 | Delivered on: 22 November 2017 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
11 May 2015 | Delivered 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 2015 | Delivered on: 31 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
18 February 2021 | Registered 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 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
16 April 2020 | Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020 (1 page) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Alexandra Jenifer Fraser as a director on 1 July 2019 (1 page) |
10 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
29 May 2019 | Registration of charge 087239750004, created on 29 May 2019 (19 pages) |
3 April 2019 | Company name changed 7 wonder productions LIMITED\certificate issued on 03/04/19
|
14 March 2019 | Satisfaction of charge 087239750001 in full (1 page) |
13 March 2019 | Satisfaction of charge 087239750003 in full (1 page) |
7 November 2018 | Termination of appointment of Simon Richard Ellse as a director on 23 October 2018 (1 page) |
7 November 2018 | Confirmation statement made on 8 October 2018 with updates (6 pages) |
21 May 2018 | Registered 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 2018 | Termination of appointment of Liza Jane Abbott as a director on 1 May 2018 (1 page) |
18 May 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
9 March 2018 | Resolutions
|
5 March 2018 | Termination of appointment of Therese Hegarty as a director on 27 February 2018 (1 page) |
5 March 2018 | Notification of Banijay Uk Limited as a person with significant control on 27 February 2018 (2 pages) |
5 March 2018 | Cessation of Seven West Media Investments Pty Ltd as a person with significant control on 27 February 2018 (1 page) |
5 March 2018 | Termination of appointment of Bruce Mcwilliam as a director on 27 February 2018 (1 page) |
1 March 2018 | Appointment of Ms Sarah Jane Gregson as a director on 27 February 2018 (2 pages) |
1 March 2018 | Appointment of Peter Langenberg as a director on 27 February 2018 (2 pages) |
1 March 2018 | Appointment of Ms Carmel Michelle Burke as a director on 27 February 2018 (2 pages) |
22 February 2018 | Satisfaction of charge 087239750002 in full (1 page) |
9 February 2018 | All of the property or undertaking has been released from charge 087239750002 (1 page) |
3 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
22 November 2017 | Registration of charge 087239750003, created on 17 November 2017 (24 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with updates (6 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with updates (6 pages) |
29 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
29 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 9 November 2016
|
17 February 2017 | Statement of capital following an allotment of shares on 9 November 2016
|
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
2 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
19 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
19 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
19 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Termination of appointment of Brad Lyons as a director on 22 September 2015 (1 page) |
19 November 2015 | Termination of appointment of Brad Lyons as a director on 22 September 2015 (1 page) |
19 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
12 May 2015 | Registration of charge 087239750002, created on 11 May 2015 (27 pages) |
12 May 2015 | Registration of charge 087239750002, created on 11 May 2015 (27 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
31 March 2015 | Registration of charge 087239750001, created on 26 March 2015 (14 pages) |
31 March 2015 | Registration of charge 087239750001, created on 26 March 2015 (14 pages) |
19 March 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
19 March 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
7 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
27 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
4 November 2014 | Appointment of Brad Lyons as a director on 30 June 2014 (3 pages) |
4 November 2014 | Appointment of Therese Hegarty as a director on 30 June 2014 (3 pages) |
4 November 2014 | Appointment of Therese Hegarty as a director on 30 June 2014 (3 pages) |
4 November 2014 | Appointment of Brad Lyons as a director on 30 June 2014 (3 pages) |
24 October 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
24 October 2014 | Appointment of Bruce Mcwilliam as a director on 30 June 2014 (3 pages) |
24 October 2014 | Appointment of Mr Simon Richard Ellse as a director on 30 June 2014 (3 pages) |
24 October 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
24 October 2014 | Appointment of Mr Simon Richard Ellse as a director on 30 June 2014 (3 pages) |
24 October 2014 | Appointment of Bruce Mcwilliam as a director on 30 June 2014 (3 pages) |
24 October 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
24 October 2014 | Change of share class name or designation (2 pages) |
3 July 2014 | Sub-division of shares on 14 February 2014 (5 pages) |
3 July 2014 | Termination of appointment of Victoria Kimber as a director (2 pages) |
3 July 2014 | Resolutions
|
3 July 2014 | Termination of appointment of Victoria Kimber as a director (2 pages) |
3 July 2014 | Sub-division of shares on 14 February 2014 (5 pages) |
3 July 2014 | Resolutions
|
19 June 2014 | Registered office address changed from Grove Farm House Grove Lane Ashow Kenilworth Warwickshire CV8 2LE United Kingdom on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Grove Farm House Grove Lane Ashow Kenilworth Warwickshire CV8 2LE United Kingdom on 19 June 2014 (2 pages) |
17 June 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages) |
17 June 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages) |
3 March 2014 | Company name changed joy media LIMITED\certificate issued on 03/03/14
|
3 March 2014 | Company name changed joy media LIMITED\certificate issued on 03/03/14
|
27 February 2014 | Resolutions
|
27 February 2014 | Change of name notice (2 pages) |
27 February 2014 | Change of name notice (2 pages) |
27 February 2014 | Resolutions
|
15 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
8 October 2013 | Incorporation
|
8 October 2013 | Incorporation
|