Wendy Promotions Limited


Founded in 1991, Wendy Promotions, classified under reg no. 02624494 is an active company. Currently registered at 185, Fleet Street EC4A 2HS, Fetter Lane the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Nora G., Robert D. and Henrik N. and others. In addition one secretary - Susannah E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Irene D. who worked with the the firm until 5 March 2019.

Wendy Promotions Limited Address / Contact

Office Address 185, Fleet Street
Office Address2 London
Town Fetter Lane
Post code EC4A 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02624494
Date of Incorporation Fri, 21st Jun 1991
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Susannah E.

Position: Secretary

Appointed: 05 March 2019

Nora G.

Position: Director

Appointed: 10 January 2018

Robert D.

Position: Director

Appointed: 23 October 2017

Henrik N.

Position: Director

Appointed: 23 October 2017

Benjamin G.

Position: Director

Appointed: 22 March 2007

Klaus-Thorsten F.

Position: Director

Appointed: 27 November 2015

Resigned: 10 January 2018

Frank K.

Position: Director

Appointed: 01 October 2001

Resigned: 27 November 2015

Karl P.

Position: Director

Appointed: 10 February 1992

Resigned: 23 October 2017

Irene D.

Position: Secretary

Appointed: 10 February 1992

Resigned: 05 March 2019

Johannes V.

Position: Director

Appointed: 10 February 1992

Resigned: 24 August 2001

Andrew T.

Position: Director

Appointed: 10 February 1992

Resigned: 01 March 2007

Christopher T.

Position: Director

Appointed: 10 February 1992

Resigned: 23 October 2017

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Egmont Trust Fund (Egmont Fonden) from Copenhagen K, Denmark. This PSC is categorised as "a charitable foundation", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Dc Thomson and Company Limited that put Dundee, Scotland as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Egmont Trust Fund (Egmont Fonden)

Vognmagergade 11 Dk-1148, Copenhagen K, Denmark

Legal authority Governed By Danish Law
Legal form Charitable Foundation
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dc Thomson And Company Limited

Courier Buildings 2 Albert Square, Dundee, DD1 9QJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc005830
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand479 787564 407592 060611 450
Current Assets490 016564 888596 123617 221
Debtors10 2294814 0635 771
Other Debtors2 1604814 0635 771
Other
Accumulated Amortisation Impairment Intangible Assets1 181 4981 184 7991 189 3391 192 843
Amounts Owed By Related Parties7 933   
Corporation Tax Payable 229 175
Corporation Tax Recoverable136   
Creditors1 4131 7071 0291 865
Dividends Paid On Shares12 779   
Fixed Assets12 7849 898  
Increase From Amortisation Charge For Year Intangible Assets 3 3014 5403 504
Intangible Assets12 7799 89813 61410 505
Intangible Assets Gross Cost1 194 2771 194 6971 202 9531 203 348
Investments Fixed Assets5   
Investments In Group Undertakings Participating Interests5   
Net Current Assets Liabilities488 603563 181595 094615 356
Other Creditors1 2821 347897897
Other Taxation Social Security Payable   662
Total Assets Less Current Liabilities501 387573 079608 708625 861
Trade Creditors Trade Payables131131132131

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements