Background WavePink WaveYellow Wave

WHEELER END STUDIOS LIMITED (03072610)

WHEELER END STUDIOS LIMITED (03072610) is an active UK company. incorporated on 26 June 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. WHEELER END STUDIOS LIMITED has been registered for 30 years. Current directors include LEE BARNES, Jasmin Mae, WIGLEY, Suzanne, Ms..

Company Number
03072610
Status
active
Type
ltd
Incorporated
26 June 1995
Age
30 years
Address
59 Dean Street, London, W1D 6AN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LEE BARNES, Jasmin Mae, WIGLEY, Suzanne, Ms.
SIC Codes
59111, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEELER END STUDIOS LIMITED

WHEELER END STUDIOS LIMITED is an active company incorporated on 26 June 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. WHEELER END STUDIOS LIMITED was registered 30 years ago.(SIC: 59111, 96090)

Status

active

Active since 30 years ago

Company No

03072610

LTD Company

Age

30 Years

Incorporated 26 June 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

SCORPION FILM PRODUCTIONS LIMITED
From: 26 June 1995To: 11 August 2004
Contact
Address

59 Dean Street London, W1D 6AN,

Previous Addresses

20a the Mall Ealing London W5 2PJ United Kingdom
From: 6 February 2017To: 16 July 2021
, 12a the Mall, Ealing London, W5 2PJ
From: 26 June 1995To: 6 February 2017
Timeline

3 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
New Owner
Sept 18
Loan Cleared
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WIGLEY, Suzanne

Active
Dean Street, LondonW1D 6AN
Secretary
Appointed 26 Jun 1995

LEE BARNES, Jasmin Mae

Active
Dean Street, LondonW1D 6AN
Born May 1976
Director
Appointed 26 Jun 1995

WIGLEY, Suzanne, Ms.

Active
Dean Street, LondonW1D 6AN
Born March 1947
Director
Appointed 26 Jun 1995

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Jun 1995
Resigned 26 Jun 1995

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Jun 1995
Resigned 26 Jun 1995

Persons with significant control

1

Mrs Suzanne Wigley

Active
The Mall, EalingW5 2PJ
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Legacy
20 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company
3 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
31 August 2006
288cChange of Particulars
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363aAnnual Return
Legacy
8 December 2004
288cChange of Particulars
Legacy
8 December 2004
288cChange of Particulars
Certificate Change Of Name Company
11 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Legacy
11 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
7 November 2001
363aAnnual Return
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
22 August 2000
363aAnnual Return
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
28 February 2000
363aAnnual Return
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
13 April 1999
287Change of Registered Office
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
18 September 1995
88(2)R88(2)R
Legacy
18 September 1995
88(2)R88(2)R
Resolution
18 September 1995
RESOLUTIONSResolutions
Legacy
7 August 1995
224224
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Incorporation Company
26 June 1995
NEWINCIncorporation