Background WavePink WaveYellow Wave

WISHFUL THINKING LIMITED (07842045)

WISHFUL THINKING LIMITED (07842045) is an active UK company. incorporated on 10 November 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WISHFUL THINKING LIMITED has been registered for 14 years. Current directors include VAUGHAN, Simon Lindsey.

Company Number
07842045
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
VAUGHAN, Simon Lindsey
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISHFUL THINKING LIMITED

WISHFUL THINKING LIMITED is an active company incorporated on 10 November 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WISHFUL THINKING LIMITED was registered 14 years ago.(SIC: 59113)

Status

active

Active since 14 years ago

Company No

07842045

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

GOODBYE C R LIMITED
From: 10 November 2011To: 7 October 2016
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS
From: 10 November 2011To: 10 December 2018
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Sept 16
Share Issue
Mar 18
Funding Round
Jun 21
New Owner
Nov 21
Loan Secured
Aug 22
Owner Exit
Nov 23
Director Left
Nov 23
Loan Secured
Feb 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VAUGHAN, Simon Lindsey

Active
Shaftesbury Avenue, LondonW1D 5EU
Born January 1970
Director
Appointed 10 Nov 2011

VAUGHAN, Justine Muriel

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born January 1970
Director
Appointed 21 Sept 2016
Resigned 26 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Justine Muriel Vaughan

Ceased
Shaftesbury Avenue, LondonW1D 5EU
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2021
Ceased 26 Oct 2023

Mr Simon Lindsey Vaughan

Active
Shaftesbury Avenue, LondonW1D 5EU
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
12 March 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Resolution
7 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2011
NEWINCIncorporation