Background WavePink WaveYellow Wave

WENTWORTH MEDIA & ARTS LIMITED (08403551)

WENTWORTH MEDIA & ARTS LIMITED (08403551) is an active UK company. incorporated on 14 February 2013. with registered office in Ascot. The company operates in the Information and Communication sector, engaged in motion picture production activities. WENTWORTH MEDIA & ARTS LIMITED has been registered for 13 years. Current directors include LEWIS, William.

Company Number
08403551
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
23 Oakdene Oakdene, Ascot, SL5 0BU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LEWIS, William
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENTWORTH MEDIA & ARTS LIMITED

WENTWORTH MEDIA & ARTS LIMITED is an active company incorporated on 14 February 2013 with the registered office located in Ascot. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WENTWORTH MEDIA & ARTS LIMITED was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

08403551

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 30 November 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026
Contact
Address

23 Oakdene Oakdene Ascot, SL5 0BU,

Previous Addresses

61 Bridge Street Kington Herefordshire HR53DJ England
From: 5 April 2025To: 6 June 2025
Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horsley Surrey KT24 6RT United Kingdom
From: 5 January 2025To: 5 April 2025
Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB United Kingdom
From: 28 September 2024To: 5 January 2025
7a Station Parade Ascot Berkshire SL5 0EP England
From: 16 March 2018To: 28 September 2024
Woodstock House London Road Sunningdale Ascot Berkshire SL5 0JN
From: 14 February 2013To: 16 March 2018
Timeline

3 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Oct 16
Director Left
Jul 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEWIS, William

Active
Oakdene, AscotSL5 0BU
Born March 1955
Director
Appointed 14 Feb 2013

GOLDBERG, Dean John

Resigned
Hill House Hill, LiphookGU30 7PX
Born September 1960
Director
Appointed 14 Feb 2013
Resigned 18 Oct 2016

NICOLI, Eric Luciano

Resigned
Station Parade, AscotSL5 0EP
Born August 1950
Director
Appointed 14 Feb 2013
Resigned 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Incorporation Company
14 February 2013
NEWINCIncorporation