Wonderland Memorabilia Limited

General information

Name:

Wonderland Memorabilia Ltd

Office Address:

Cba Business Solutions Ltd 126 New Walk LE1 7JA Leicester

Number: 03572055

Incorporation date: 1998-05-28

Dissolution date: 2022-10-20

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Wonderland Memorabilia was established on 1998-05-28 as a private limited company. This firm office was situated in Leicester on Cba Business Solutions Ltd, 126 New Walk. This place area code is LE1 7JA. The reg. no. for Wonderland Memorabilia Limited was 03572055. Wonderland Memorabilia Limited had been active for 24 years until 2022-10-20. It has a history in registered name change. Up till now it had two different names. Until 2006 it was run as Heather Lindsay and before that the company name was Cash Generator (arnold).

Richard H. was this company's managing director, designated to this position on 2003-03-24.

Richard H. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Wonderland Memorabilia Limited 2006-05-08
  • Heather Lindsay Limited 1998-06-29
  • Cash Generator (arnold) Limited 1998-05-28

Financial data based on annual reports

Company staff

Richard H.

Role: Secretary

Appointed: 24 March 2003

Latest update: 10 February 2024

Richard H.

Role: Director

Appointed: 24 March 2003

Latest update: 10 February 2024

People with significant control

Richard H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 22 April 2021
Confirmation statement last made up date 11 March 2020
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 15 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 15 January 2013
Annual Accounts 9 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 October 2013

Jobs and Vacancies at Wonderland Memorabilia Ltd

Temporary Stock Mover and Despatch Assistant in Nottingham, posted on Thursday 5th October 2017
Region / City Midlands, Nottingham
Industry Other manufacturing services
Salary £7.50 per hour
Work hours Temporary contract
Job type full time
Career level none
Education level a CSE or its equivalent
Application by email julie@wonderlandmemorabilia.com
Job reference code WON
 
Factory Production Operative in Nottingham, posted on Thursday 3rd August 2017
Region / City Midlands, Nottingham
Industry Uncategorised manufacturing services
Salary From £7.50 to £8.00 per hour
Job type full time
Career level entry level employees
Education level a CSE or its equivalent
Job reference code Factory
 
Events Sales Co-ordinator in Nottinghamshire, posted on Tuesday 1st November 2016
Region / City Nottinghamshire
Salary From £14000.00 to £18000.00 per year
Job type permanent
Expiration date Wednesday 14th December 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from Unit 7 Machins Industrial Estate 96 Nottingham Road Gotham Nottinghamshire NG11 0HG on 2020/08/03 to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA (AD01)
filed on: 3rd, August 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

One Ash House Loughborough Road Quorn

Post code:

LE12 8UE

HQ address,
2013

Address:

One Ash House Loughborough Road Quorn

Post code:

LE12 8UE

HQ address,
2014

Address:

Unit 7 Machins Industrial Estate 96 Nottingham Road

Post code:

NG11 0HH

City / Town:

Gotham

HQ address,
2015

Address:

Unit 7 Machins Industrial Estate 96 Nottingham Road

Post code:

NG11 0HH

City / Town:

Gotham

HQ address,
2016

Address:

Unit 7 Machins Industrial Estate 96 Nottingham Road

Post code:

NG11 0HH

City / Town:

Gotham

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
24
Company Age

Closest Companies - by postcode