Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THIRD WEDNESDAY FILMS LIMITED
Company Information for

THIRD WEDNESDAY FILMS LIMITED

C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
Company Registration Number
09381342
Private Limited Company
Active

Company Overview

About Third Wednesday Films Ltd
THIRD WEDNESDAY FILMS LIMITED was founded on 2015-01-09 and has its registered office in Wokingham. The organisation's status is listed as "Active". Third Wednesday Films Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THIRD WEDNESDAY FILMS LIMITED
 
Legal Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
 
Filing Information
Company Number 09381342
Company ID Number 09381342
Date formed 2015-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB230258440  
Last Datalog update: 2024-03-05 20:32:21
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THIRD WEDNESDAY FILMS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2015-01-09
JENNIFER WRIGHT
Company Secretary 2018-04-06
RICHARD DYLAN JONES
Director 2017-07-04
GARETH DAVID BRADSHAW WILEY
Director 2015-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2016-08-23 2018-04-06
CHARLES ANDREW ROBIN RICHARD AUTY
Director 2015-01-09 2017-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 4 LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
RICHARD DYLAN JONES INGENIOUS CAPITAL (GP HOLDCO I) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS CAPITAL (MM HOLDCO I) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS TMT INVESTMENTS LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
RICHARD DYLAN JONES IRE SECURITY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
RICHARD DYLAN JONES BLACK CARIBOU PRODUCTIONS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
RICHARD DYLAN JONES RED JAY FILMS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
RICHARD DYLAN JONES LOVINE FILMS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
RICHARD DYLAN JONES ATR DEVCO (BLUNDELL STREET) LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
RICHARD DYLAN JONES INGENIOUS TRIBE DEVELOPMENTS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 3 LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
RICHARD DYLAN JONES INGENIOUS REAL ESTATE GROWTH LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RICHARD DYLAN JONES INGENIOUS (TRIBE) LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
RICHARD DYLAN JONES FERNDEN PRODUCTIONS LIMITED Director 2017-07-07 CURRENT 2012-10-26 Active - Proposal to Strike off
RICHARD DYLAN JONES LOBSAND PRODUCTIONS LIMITED Director 2017-07-06 CURRENT 2014-01-09 Active
RICHARD DYLAN JONES AJAX PICTURES LIMITED Director 2017-07-05 CURRENT 2014-12-19 Active
RICHARD DYLAN JONES NEDDY DEAN PRODUCTIONS LIMITED Director 2017-07-05 CURRENT 2015-11-05 Active
RICHARD DYLAN JONES YELLOWSAW PRODUCTIONS LIMITED Director 2017-07-04 CURRENT 2012-04-13 Active
RICHARD DYLAN JONES TWIRLY FILMS LIMITED Director 2017-07-04 CURRENT 2014-01-09 Active
RICHARD DYLAN JONES UKELELE FILMS LIMITED Director 2017-07-04 CURRENT 2013-02-11 Active
RICHARD DYLAN JONES SPRINGDALE FILMS LIMITED Director 2017-07-03 CURRENT 2014-10-13 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS (IEP COVER) LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
RICHARD DYLAN JONES INGENIOUS EDUCATION INVESTMENTS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
RICHARD DYLAN JONES INGENIOUS (MINDFUL EDUCATION) LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
RICHARD DYLAN JONES IMA PROJECT TWO LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active - Proposal to Strike off
RICHARD DYLAN JONES IMA PROJECT ONE LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS IMA JV MEMBER LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS MOUNT AUDLEY JV LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
RICHARD DYLAN JONES BUN AND HAM (BROOKLYN) LIMITED Director 2015-06-30 CURRENT 2014-02-07 Active
RICHARD DYLAN JONES CONQUEROR PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 2014-12-22 Active
RICHARD DYLAN JONES POLYPHEMUS PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 2014-12-19 Active
RICHARD DYLAN JONES DOVECHECK PRODUCTIONS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
RICHARD DYLAN JONES DEKATRIA PRODUCTIONS LIMITED Director 2014-12-01 CURRENT 2013-05-17 Active - Proposal to Strike off
RICHARD DYLAN JONES BABBER FILMS LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
RICHARD DYLAN JONES BUN AND HAM PRODUCTIONS LIMITED Director 2014-11-18 CURRENT 2013-02-22 Active
RICHARD DYLAN JONES LARKHARK FILMS LIMITED Director 2014-11-12 CURRENT 2013-02-13 Liquidation
RICHARD DYLAN JONES WDW WINE TRADERS LIMITED Director 2014-10-16 CURRENT 2011-12-29 Dissolved 2017-06-06
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED Director 2014-08-08 CURRENT 2014-05-30 Active
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED Director 2014-08-08 CURRENT 2014-06-02 Active
RICHARD DYLAN JONES INGENIOUS CAPITAL MANAGEMENT LIMITED Director 2014-07-18 CURRENT 2011-08-04 Active
RICHARD DYLAN JONES NORTH JOHN STREET OP CO LIMITED Director 2014-06-05 CURRENT 2012-11-14 Active
RICHARD DYLAN JONES INGENIOUS ESTATE PLANNING LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
RICHARD DYLAN JONES JVR FINE WINE MERCHANTS LIMITED Director 2014-05-08 CURRENT 2011-12-12 Dissolved 2017-06-06
RICHARD DYLAN JONES MJDJ CONSULTING LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-05-12
GARETH DAVID BRADSHAW WILEY THE REGIMENT FILM DEVELOPMENT COMPANY LTD. Director 2016-05-28 CURRENT 2016-05-28 Active
GARETH DAVID BRADSHAW WILEY METALNET PRODUCTIONS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
GARETH DAVID BRADSHAW WILEY LOWSUN PRODUCTIONS LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
GARETH DAVID BRADSHAW WILEY SEQUOIA HOUSE FILMS LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2015-05-12
GARETH DAVID BRADSHAW WILEY HOLYPORT FILMS LIMITED Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2014-05-20
GARETH DAVID BRADSHAW WILEY ADVANTAGE SOFTWARE LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
GARETH DAVID BRADSHAW WILEY PHOENIX WILEY LIMITED Director 2004-01-08 CURRENT 2004-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Resolutions passed:<ul><li>Resolution Reducing share premium account 02/05/2024<li>Resolution reduction in capital</ul>
2024-05-07Solvency Statement dated 01/05/24
2024-05-07Statement by Directors
2024-05-07Statement of capital on GBP 1.00
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093813420004
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093813420006
2023-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093813420005
2023-09-14SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-06-30Resolutions passed:<ul><li>Resolution Reduce share prem ac 22/06/2023<li>Resolution reduction in capital</ul>
2023-06-28Resolutions passed:<ul><li>Resolution Share premium account reduction 22/06/2023<li>Resolution reduction in capital</ul>
2023-06-28Resolutions passed:<ul><li>Resolution Share preium account reduced 22/06/2023<li>Resolution reduction in capital</ul>
2023-06-28Solvency Statement dated 22/06/23
2023-06-28Statement by Directors
2023-06-28Statement of capital on GBP 24,123.28
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093813420003
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093813420001
2023-03-15Director's details changed for Ingenious Media Director Limited on 2023-03-01
2023-03-15Director's details changed for Duncan Murray Reid on 2023-03-09
2023-03-13DIRECTOR APPOINTED DUNCAN MURRAY REID
2023-03-13APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL BELL
2023-01-10CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-22CH01Director's details changed for Mr Gary Michael Bell on 2021-04-09
2021-03-08SH20Statement by Directors
2021-02-24SH19Statement of capital on 2021-02-24 GBP 25,726.19
2021-02-24CAP-SSSolvency Statement dated 16/02/21
2021-02-24RES13Resolutions passed:
  • Reducing the share premium account of the company from £4,028,889.26 to £2,741,646.71 16/02/2021
  • Resolution of reduction in issued share capital
2021-02-19RP04CS01
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID BRADSHAW WILEY
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID BRADSHAW WILEY
2020-04-27AP01DIRECTOR APPOINTED MR GARY MICHAEL BELL
2020-04-27AP01DIRECTOR APPOINTED MR GARY MICHAEL BELL
2020-03-11SH20Statement by Directors
2020-03-11SH20Statement by Directors
2020-03-11SH19Statement of capital on 2020-03-11 GBP 38,728.64
2020-03-11SH19Statement of capital on 2020-03-11 GBP 38,728.64
2020-03-11CAP-SSSolvency Statement dated 06/03/20
2020-03-11CAP-SSSolvency Statement dated 06/03/20
2020-03-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-03-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 15 Golden Square London W1F 9JG
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2019-02-12AP02Appointment of Ingenious Media Director Limited as director on 2018-12-31
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DYLAN JONES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-12-27AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 44921.05
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-12-28AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-07-07AP01DIRECTOR APPOINTED MR RICHARD DYLAN JONES
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 093813420006
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 093813420006
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW ROBIN RICHARD AUTY
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 093813420005
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 093813420004
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 44921.05
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 093813420003
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 093813420002
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 093813420001
2016-09-06AP03Appointment of Emma Louise Greenfield as company secretary on 2016-08-23
2016-08-12AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 44921.05
2016-01-14AR0109/01/16 ANNUAL RETURN FULL LIST
2015-06-09SH0104/06/15 STATEMENT OF CAPITAL GBP 44921.05
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 44119.22
2015-04-14SH0102/04/15 STATEMENT OF CAPITAL GBP 44119.22
2015-01-16AA01Current accounting period extended from 31/01/16 TO 31/03/16
2015-01-09NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities



Licences & Regulatory approval
We could not find any licences issued to THIRD WEDNESDAY FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THIRD WEDNESDAY FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of THIRD WEDNESDAY FILMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THIRD WEDNESDAY FILMS LIMITED

Intangible Assets
Patents
We have not found any records of THIRD WEDNESDAY FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THIRD WEDNESDAY FILMS LIMITED
Trademarks
We have not found any records of THIRD WEDNESDAY FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THIRD WEDNESDAY FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as THIRD WEDNESDAY FILMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THIRD WEDNESDAY FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THIRD WEDNESDAY FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THIRD WEDNESDAY FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.