Company NameWigworm Productions Limited
DirectorThomas William Green
Company StatusActive
Company Number06785595
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Thomas William Green
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2009(same day as company formation)
RoleScript Writer
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Secretary NameMrs Rosemary Claire Green
StatusResigned
Appointed07 April 2014(5 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 February 2022)
RoleCompany Director
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD

Location

Registered Address69 Grace Bartlett Gardens
Chelmsford
CM2 9FW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford

Financials

Year2014
Net Worth£135
Cash£3,508
Current Liabilities£3,814

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 4 weeks ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Filing History

26 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 February 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 January 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
10 August 2018Change of details for Mr Thomas William Green as a person with significant control on 7 August 2018 (2 pages)
10 August 2018Director's details changed for Mr Thomas William Green on 7 August 2018 (2 pages)
25 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
11 January 2018Notification of Thomas William Green as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Notification of Thomas William Green as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
4 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 July 2016Secretary's details changed for Mrs Rosemary Claire Green on 22 July 2016 (1 page)
27 July 2016Secretary's details changed for Mrs Rosemary Claire Green on 22 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Foor, Newbury House 890/900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Director's details changed for Mr Thomas William Green on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Thomas William Green on 22 July 2016 (2 pages)
27 July 2016Registered office address changed from 5th Foor, Newbury House 890/900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 7 January 2015
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 7 January 2015
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 7 January 2015
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
14 May 2014Appointment of Mrs Rosemary Claire Green as a secretary (2 pages)
14 May 2014Appointment of Mrs Rosemary Claire Green as a secretary (2 pages)
25 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
9 July 2012Director's details changed for Mr Thomas William Green on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Thomas William Green on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Thomas William Green on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Thomas William Green on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Thomas William Green on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Thomas William Green on 6 July 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
4 February 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
23 February 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2009Incorporation (17 pages)
7 January 2009Incorporation (17 pages)