General information

Name:

Wilma Studios Ltd

Office Address:

4 Quern House Mill Court Great Shelford CB22 5LD Cambridge

Number: 06959184

Incorporation date: 2009-07-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wilma Studios Limited can be found at Cambridge at 4 Quern House Mill Court. You can look up this business by its area code - CB22 5LD. Wilma Studios's incorporation dates back to year 2009. This firm is registered under the number 06959184 and company's official state is active. This firm's principal business activity number is 74209, that means Photographic activities not elsewhere classified. Its latest financial reports cover the period up to 31st July 2022 and the most current annual confirmation statement was released on 10th July 2023.

When it comes to this specific business, many of director's obligations have been done by Petra P. and William P.. When it comes to these two executives, Petra P. has administered business for the longest time, having been a part of company's Management Board since July 2009.

Executives with significant control over the firm are: William P. owns over 1/2 to 3/4 of company shares . Petra P. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Petra P.

Role: Director

Appointed: 10 July 2009

Latest update: 14 January 2024

William P.

Role: Director

Appointed: 10 July 2009

Latest update: 14 January 2024

People with significant control

William P.
Notified on 22 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Petra P.
Notified on 22 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 18 March 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 18 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 31 March 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 February 2016
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 21 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 March 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Mon, 10th Jul 2023 (CS01)
filed on: 12th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

35 Kimberley Road

Post code:

CB4 1HG

City / Town:

Cambridge

HQ address,
2013

Address:

35 Kimberley Road

Post code:

CB4 1HG

City / Town:

Cambridge

HQ address,
2014

Address:

City / Town:

Cambridge

HQ address,
2015

Address:

Suite B The Stables

Post code:

CB22 5LR

City / Town:

Great Shelford

HQ address,
2016

Address:

Studio 8 Glove Factory Studios Brook Lane, Holt

Post code:

BA14 6RL

City / Town:

Bradford On Avon

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies