Company NameW Series Limited
DirectorsCatherine Lisa Bond Muir and Sean Francis Wadsworth
Company StatusIn Administration
Company Number10692502
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years ago)
Previous NameShe Championship Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Catherine Lisa Bond Muir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameMrs Catherine Bond Muir
StatusCurrent
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Sean Francis Wadsworth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 March 2023 (1 year ago)
Next Return Due16 March 2024 (overdue)

Filing History

11 January 2021Change of details for Mr Sean Francis Wadsworth as a person with significant control on 24 May 2019 (2 pages)
10 August 2020Second filing of Confirmation Statement dated 5 March 2020 (5 pages)
22 June 2020Micro company accounts made up to 27 September 2019 (5 pages)
5 March 202005/03/20 Statement of Capital gbp 16.98
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 10/08/2020.
(9 pages)
25 April 2019Registered office address changed from 105 6th Floor, Southside 105 Victoria Street London SW1E 6QT England to 46-48 Grosvenor Gardens Grosvenor Gardens London SW1W 0EB on 25 April 2019 (1 page)
9 April 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 27 September 2018 (5 pages)
18 December 2018Previous accounting period extended from 31 March 2018 to 27 September 2018 (1 page)
10 April 2018Registered office address changed from 17 Lennox Gardens London SW1X 0DB United Kingdom to 105 6th Floor, Southside 105 Victoria Street London SW1E 6QT on 10 April 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
28 February 2018Appointment of Mr Sean Francis Wadsworth as a director on 12 December 2017 (2 pages)
20 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 December 2017Cessation of Fiona Molina Barragan as a person with significant control on 12 December 2017 (1 page)
18 December 2017Cessation of Fiona Molina Barragan as a person with significant control on 12 December 2017 (1 page)
18 December 2017Cessation of Catherine Bond Muir as a person with significant control on 28 June 2017 (1 page)
18 December 2017Cessation of Jade Nicholas as a person with significant control on 12 December 2017 (1 page)
18 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 6.66
(3 pages)
18 December 2017Notification of Sean Francis Wadsworth as a person with significant control on 12 December 2017 (2 pages)
18 December 2017Cessation of Catherine Lisa Bond Muir as a person with significant control on 12 December 2017 (1 page)
18 December 2017Cessation of Jade Nicholas as a person with significant control on 12 December 2017 (1 page)
18 December 2017Cessation of Catherine Lisa Bond Muir as a person with significant control on 12 December 2017 (1 page)
18 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 6.66
(3 pages)
18 December 2017Notification of Sean Francis Wadsworth as a person with significant control on 12 December 2017 (2 pages)
18 December 2017Cessation of Catherine Bond Muir as a person with significant control on 28 June 2017 (1 page)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
28 November 2017Notification of Catherine Lisa Bond Muir as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Notification of Catherine Lisa Bond Muir as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Bomu Llp as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
28 November 2017Change of details for Bomu Llp as a person with significant control on 28 November 2017 (2 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)