Active
Company Information for WISHING WELL STUDIOS LIMITED
UNIT 3 CHICHESTER BUSINESS PARK, CITY FIELDS WAY TANGMERE, CHICHESTER, WEST SUSSEX, PO20 2FT,
|
Company Registration Number
03222169
Private Limited Company
Active |
Company Name | |
---|---|
WISHING WELL STUDIOS LIMITED | |
Legal Registered Office | |
UNIT 3 CHICHESTER BUSINESS PARK CITY FIELDS WAY TANGMERE CHICHESTER WEST SUSSEX PO20 2FT Other companies in PO20 | |
Company Number | 03222169 | |
---|---|---|
Company ID Number | 03222169 | |
Date formed | 1996-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 23:36:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WISHING WELL STUDIOS (HOLDINGS) LIMITED | UNIT 3 CHICHESTER BUSINESS PARK CITY FIELDS WAY TANGMERE CHICHESTER WEST SUSSEX PO20 2FT | Active | Company formed on the 2008-03-13 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN WILLIAM HAINES |
||
ALISTER ROBERT MARCHANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD PATRICK LUKE O'MAHONY |
Director | ||
STEPHEN LEONARD BLAKEMORE |
Director | ||
JOHN ANTHONY WILLIS |
Director | ||
WILLIAM DOUGLASS DODD |
Company Secretary | ||
JOHN CODA |
Company Secretary | ||
JOHN CODA |
Director | ||
ROGER MURPHY |
Director | ||
DENISE BISHOP |
Company Secretary | ||
DENISE BISHOP |
Director | ||
RODNEY BROWN |
Director | ||
BRIAN FREDERICK PHILLIPS |
Director | ||
BRIAN FREDERICK PHILLIPS |
Company Secretary | ||
DAVID BERNARD EVANS |
Director | ||
DAVID BERNARD EVANS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOTCHPOTCH PUBLISHING LIMITED | Director | 2015-10-22 | CURRENT | 1995-10-06 | Active | |
CBG RETAIL LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active | |
CARTE BLANCHE RETAIL LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
BRANDMASTER LTD | Director | 2008-04-25 | CURRENT | 2000-12-20 | Active | |
CARTE BLANCHE GROUP LIMITED | Director | 2004-11-25 | CURRENT | 2004-11-25 | Active | |
GEMINI TOYS LIMITED | Director | 1993-01-05 | CURRENT | 1988-10-17 | Active | |
CARTE BLANCHE GREETINGS LIMITED | Director | 1991-07-09 | CURRENT | 1988-06-07 | Active | |
CARTE BLANCHE HOLDINGS LIMITED | Director | 1991-03-31 | CURRENT | 1990-04-05 | Active | |
CARTE BLANCHE CREDIT CARDS LIMITED | Director | 1991-03-31 | CURRENT | 1990-04-05 | Active | |
CARTE BLANCHE LIMITED | Director | 1991-03-31 | CURRENT | 1990-04-05 | Active | |
CARTE BLANCHE LICENSING LIMITED | Director | 1991-03-17 | CURRENT | 1988-10-17 | Active | |
ZEPHO ENTERPRISES LIMITED | Director | 2017-12-21 | CURRENT | 2011-04-06 | Active | |
CROSSROADS COACHING AND CONSULTANCY LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
CBG RETAIL LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active | |
CARTE BLANCHE RETAIL LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
LELLO DESIGN LIMITED | Director | 2012-08-23 | CURRENT | 2009-03-26 | Active | |
WISHING WELL STUDIOS (HOLDINGS) LIMITED | Director | 2012-08-23 | CURRENT | 2008-03-13 | Active | |
GEMINI TOYS LIMITED | Director | 2012-08-23 | CURRENT | 1988-10-17 | Active | |
CARTE BLANCHE LIMITED | Director | 2012-08-23 | CURRENT | 1990-04-05 | Active | |
HOTCHPOTCH PUBLISHING LIMITED | Director | 2012-08-23 | CURRENT | 1995-10-06 | Active | |
CARTE BLANCHE LICENSING LIMITED | Director | 2012-03-03 | CURRENT | 1988-10-17 | Active | |
CARTE BLANCHE HOLDINGS LIMITED | Director | 2011-10-03 | CURRENT | 1990-04-05 | Active | |
CARTE BLANCHE CREDIT CARDS LIMITED | Director | 2011-10-03 | CURRENT | 1990-04-05 | Active | |
BRANDMASTER LTD | Director | 2008-04-25 | CURRENT | 2000-12-20 | Active | |
CARTE BLANCHE GROUP LIMITED | Director | 2004-11-25 | CURRENT | 2004-11-25 | Active | |
CARTE BLANCHE GREETINGS LIMITED | Director | 2003-08-06 | CURRENT | 1988-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/17 TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK LUKE O'MAHONY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEONARD BLAKEMORE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
TM02 | Termination of appointment of William Douglass Dodd on 2016-01-01 | |
AP01 | DIRECTOR APPOINTED MR GERARD PATRICK LUKE O'MAHONY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM HAINES | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alister Robert Marchant on 2013-10-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY WILLIS | |
AP01 | DIRECTOR APPOINTED MR ALISTER MARCHANT | |
AR01 | 09/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LEONARD BLAKEMORE | |
AP03 | SECRETARY APPOINTED MR WILLIAM DOUGLASS DODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CODA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CODA | |
AA01 | CURREXT FROM 31/07/2011 TO 31/12/2011 | |
AR01 | 09/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM KELLET CLOSE MARTLAND PARK WIGAN LANCASHIRE WN5 0LP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILLIPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISE BISHOP | |
AP01 | DIRECTOR APPOINTED MR JOHN CODA | |
AP01 | DIRECTOR APPOINTED MR ROGER MURPHY | |
AP03 | SECRETARY APPOINTED MR JOHN CODA | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 09/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DENISE BISHOP | |
AP01 | DIRECTOR APPOINTED MR RODNEY BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ADOPT ARTICLES 02/04/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN PHILLIPS | |
288a | SECRETARY APPOINTED DENISE BISHOP | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID EVANS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | STEPHEN HAINES, MATRIX PROPERTY LIMITED | |
SECURITY ACCESSION DEED | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BRIAN PHILLIPS |
WISHING WELL STUDIOS LIMITED owns 1 domain names.
wishingwell.co.uk
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as WISHING WELL STUDIOS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |