You are here: bizstats.co.uk > a-z index > W list > WU list

Wunderbar Festival C.i.c. NEWCASTLE UPON TYNE


Wunderbar Festival C.i.c started in year 2008 as Community Interest Company with registration number 06735572. The Wunderbar Festival C.i.c company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Shieldfield Centre. Postal code: NE2 1AL. Since 2011/09/26 Wunderbar Festival C.i.c. is no longer carrying the name Wunderbar Festival.

The firm has 3 directors, namely Kate P., Dawn G. and Ilana M.. Of them, Ilana M. has been with the company the longest, being appointed on 29 October 2008 and Kate P. has been with the company for the least time - from 5 March 2018. 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 - Helga H. who worked with the the firm until 13 December 2010.

Wunderbar Festival C.i.c. Address / Contact

Office Address Shieldfield Centre
Office Address2 4-8 Clarence Walk
Town Newcastle Upon Tyne
Post code NE2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06735572
Date of Incorporation Tue, 28th Oct 2008
Industry Artistic creation
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Kate P.

Position: Director

Appointed: 05 March 2018

Dawn G.

Position: Director

Appointed: 28 November 2017

Ilana M.

Position: Director

Appointed: 29 October 2008

Deborah B.

Position: Director

Appointed: 23 May 2017

Resigned: 27 November 2017

Steven G.

Position: Director

Appointed: 09 January 2014

Resigned: 27 November 2017

Claire M.

Position: Director

Appointed: 23 May 2011

Resigned: 03 November 2016

Stuart M.

Position: Director

Appointed: 11 May 2011

Resigned: 28 January 2014

Tamsin A.

Position: Director

Appointed: 26 April 2011

Resigned: 11 February 2014

Rebecca E.

Position: Director

Appointed: 18 April 2011

Resigned: 01 December 2013

Jonathan W.

Position: Director

Appointed: 08 March 2011

Resigned: 15 May 2017

Elizabeth B.

Position: Director

Appointed: 08 March 2011

Resigned: 01 December 2013

Thomas H.

Position: Director

Appointed: 01 December 2010

Resigned: 01 December 2013

Kevin I.

Position: Director

Appointed: 28 October 2008

Resigned: 05 June 2014

Helga H.

Position: Director

Appointed: 28 October 2008

Resigned: 13 December 2010

Helga H.

Position: Secretary

Appointed: 28 October 2008

Resigned: 13 December 2010

Mark B.

Position: Director

Appointed: 28 October 2008

Resigned: 29 October 2008

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Ilana M. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Steven G. This PSC and has 25-50% voting rights. Moving on, there is Jonathan W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Ilana M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Steven G.

Notified on 3 November 2016
Ceased on 27 November 2017
Nature of control: 25-50% voting rights

Jonathan W.

Notified on 3 November 2016
Ceased on 15 May 2017
Nature of control: 25-50% voting rights

Company previous names

Wunderbar Festival September 26, 2011
North East Fierce Earth January 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand66 07944 74137 50138 70218 44624 446
Current Assets78 81193 94337 60638 88327 88324 446
Debtors12 73249 2021051819 437 
Net Assets Liabilities10220 352-451 1312 3252 925
Other Debtors10542 07810510592 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal60 65662 18316 7337 1755 420420
Administrative Expenses3 2765 90017 4084 7453 3512 472
Cost Sales60 049135 09148 70249 73913 5271 803
Creditors18 05443 03923 91830 57720 13821 101
Gross Profit Loss3 247-15 8354 1636 1554 7903 213
Net Current Assets Liabilities60 75882 53516 6888 3067 7453 345
Operating Profit Loss-29-21 73521 5711 4101 439741
Other Creditors 20 837   1 095
Other Interest Receivable Similar Income Finance Income9125   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal131 6313 000   
Profit Loss On Ordinary Activities After Tax-2020 250-20 3971 1761 194600
Profit Loss On Ordinary Activities Before Tax-20-21 72321 5761 4101 439741
Taxation Social Security Payable303030264273141
Tax Tax Credit On Profit Or Loss On Ordinary Activities 41 97341 973234245141
Total Assets Less Current Liabilities60 75882 53516 6888 3067 7453 345
Trade Creditors Trade Payables18 02422 17223 88830 31319 86519 865
Trade Debtors Trade Receivables12 6277 124 769 345 
Turnover Revenue63 296119 25652 86555 89418 3175 016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 27th, November 2023
Free Download (12 pages)

Company search