Wigglyline Productions Ltd

General information

Name:

Wigglyline Productions Limited

Office Address:

Shms House 20 Little Park Farm Road PO15 5TD Fareham

Number: 07612047

Incorporation date: 2011-04-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the date that marks the beginning of Wigglyline Productions Ltd, the company that is situated at Shms House, 20 Little Park Farm Road, Fareham. This means it's been thirteen years Wigglyline Productions has been in the United Kingdom, as it was started on 2011/04/21. The reg. no. is 07612047 and the company area code is PO15 5TD. This firm's declared SIC number is 59112 - Video production activities. Wigglyline Productions Limited filed its latest accounts for the financial period up to 2023-04-30. Its most recent annual confirmation statement was released on 2023-04-21.

The information that details the following company's members implies a leadership of two directors: Claire T. and Joshua T. who became a part of the team on 2020/04/14 and 2011/04/21.

Executives with significant control over the firm are: Joshua T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Claire T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Claire T.

Role: Director

Appointed: 14 April 2020

Latest update: 5 April 2024

Joshua T.

Role: Director

Appointed: 21 April 2011

Latest update: 5 April 2024

People with significant control

Joshua T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Claire T.
Notified on 29 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 5 September 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 August 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Barton Cottage Rectory Lane Meonstoke

Post code:

SO32 3NF

City / Town:

Southampton

HQ address,
2014

Address:

Barton Cottage Rectory Lane Meonstoke

Post code:

SO32 3NF

City / Town:

Southampton

HQ address,
2015

Address:

The Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Accountant/Auditor,
2015 - 2013

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
13
Company Age

Closest Companies - by postcode