Background WavePink WaveYellow Wave

WUTHERING HEIGHTS PRODUCTIONS LIMITED (07113915)

WUTHERING HEIGHTS PRODUCTIONS LIMITED (07113915) is an active UK company. incorporated on 30 December 2009. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in motion picture production activities. WUTHERING HEIGHTS PRODUCTIONS LIMITED has been registered for 16 years. Current directors include BERNSTEIN, Robert John.

Company Number
07113915
Status
active
Type
ltd
Incorporated
30 December 2009
Age
16 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERNSTEIN, Robert John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WUTHERING HEIGHTS PRODUCTIONS LIMITED

WUTHERING HEIGHTS PRODUCTIONS LIMITED is an active company incorporated on 30 December 2009 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WUTHERING HEIGHTS PRODUCTIONS LIMITED was registered 16 years ago.(SIC: 59111)

Status

active

Active since 16 years ago

Company No

07113915

LTD Company

Age

16 Years

Incorporated 30 December 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 25 May 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 25 May 2022
10 Hobury Street London SW10 0JD England
From: 23 September 2020To: 8 July 2021
Brigade House 8 Parsons Green London SW6 4TN
From: 30 December 2009To: 23 September 2020
Timeline

2 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BERNSTEIN, Robert John

Active
8 Parsons Green, LondonSW6 4TN
Born December 1967
Director
Appointed 30 Dec 2009

DELARGY, Matthew Paul

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 30 Dec 2009
Resigned 07 Jul 2014

TU, Linna

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 07 Jul 2014
Resigned 28 Aug 2018

WOOLLEY, Mark Stefan

Resigned
8 Parsons Green, LondonSW6 4TN
Born January 1969
Director
Appointed 30 Dec 2009
Resigned 03 Apr 2020

Persons with significant control

1

Mr Robert John Bernstein

Active
West Harting, PetersfieldGU31 5NT
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Legacy
9 September 2010
MG01MG01
Legacy
28 August 2010
MG01MG01
Legacy
24 August 2010
MG01MG01
Legacy
24 August 2010
MG01MG01
Legacy
23 August 2010
MG01MG01
Legacy
23 August 2010
MG01MG01
Change Account Reference Date Company Current Shortened
12 August 2010
AA01Change of Accounting Reference Date
Legacy
11 August 2010
MG01MG01
Incorporation Company
30 December 2009
NEWINCIncorporation