Founded in 2016, Wgo Film, classified under reg no. 10128551 is an active company. Currently registered at Zetland House EC2A 4LD, London the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.
The company has 2 directors, namely Peter M., Torquil J.. Of them, Peter M., Torquil J. have been with the company the longest, being appointed on 18 April 2016. As of 24 April 2024, there were 4 ex directors - Allan R., Barry S. and others listed below. There were no ex secretaries.
Office Address | Zetland House |
Office Address2 | 109-123 Clifton Street |
Town | London |
Post code | EC2A 4LD |
Country of origin | United Kingdom |
Registration Number | 10128551 |
Date of Incorporation | Mon, 18th Apr 2016 |
Industry | Motion picture production activities |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Tue, 31st Dec 2024 (251 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Sun, 10th Mar 2024 (2024-03-10) |
Last confirmation statement dated | Sat, 25th Feb 2023 |
The list of PSCs who own or control the company is made up of 4 names. As we researched, there is Noah Media Group Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Gabriel C. This PSC owns 25-50% shares. Moving on, there is Peter M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.
Noah Media Group Limited
32 Clerkenwell Green, London, EC1R 0DU, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | England & Wales Registry |
Registration number | 09462615 |
Notified on | 12 February 2019 |
Nature of control: |
75,01-100% shares |
Gabriel C.
Notified on | 18 April 2016 |
Ceased on | 12 February 2019 |
Nature of control: |
25-50% shares |
Peter M.
Notified on | 18 April 2016 |
Ceased on | 12 February 2019 |
Nature of control: |
25-50% shares |
Barry S.
Notified on | 18 April 2016 |
Ceased on | 12 February 2019 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-03-31 |
Net Worth | 10 | ||||||
Balance Sheet | |||||||
Cash Bank On Hand | 10 | 10 | 10 | 10 | 10 | 10 | 10 |
Net Assets Liabilities | 10 | 10 | 10 | 10 | 10 | 10 | 10 |
Cash Bank In Hand | 10 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 10 | ||||||
Reserves/Capital | |||||||
Shareholder Funds | 10 | ||||||
Other | |||||||
Number Shares Allotted | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 |
Par Value Share | 0 | 0 | 0 | 0 | 0 | 0 | 0 |
Share Capital Allotted Called Up Paid | 10 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2024-02-25 filed on: 8th, March 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy