Background WavePink WaveYellow Wave

WONDER TELEVISION LIMITED (08723975)

WONDER TELEVISION LIMITED (08723975) is an active UK company. incorporated on 8 October 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WONDER TELEVISION LIMITED has been registered for 12 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
08723975
Status
active
Type
ltd
Incorporated
8 October 2013
Age
12 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDER TELEVISION LIMITED

WONDER TELEVISION LIMITED is an active company incorporated on 8 October 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WONDER TELEVISION LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08723975

LTD Company

Age

12 Years

Incorporated 8 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

7 WONDER PRODUCTIONS LIMITED
From: 3 March 2014To: 3 April 2019
JOY MEDIA LIMITED
From: 8 October 2013To: 3 March 2014
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Gloucester Building Kensington Village Avonmore Road London W14 8RF England
From: 21 May 2018To: 18 February 2021
New Wing Somerset House Strand London WC2R 1LA
From: 19 June 2014To: 21 May 2018
Grove Farm House Grove Lane Ashow Kenilworth Warwickshire CV8 2LE United Kingdom
From: 8 October 2013To: 19 June 2014
Timeline

39 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Oct 13
Share Issue
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Loan Secured
Mar 15
Loan Secured
May 15
Director Left
Nov 15
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Feb 17
Loan Secured
Nov 17
Loan Cleared
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Left
Nov 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
May 19
Director Left
Jul 19
Director Left
Apr 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 23
Director Joined
Nov 23
9
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 25 Aug 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

ABBOTT, Liza Jane

Resigned
Strand, LondonWC2R 1LA
Born May 1971
Director
Appointed 08 Oct 2013
Resigned 01 May 2018

BURKE, Carmel Michelle

Resigned
Avonmore Road, LondonW14 8RF
Born May 1972
Director
Appointed 27 Feb 2018
Resigned 31 Mar 2020

ELLSE, Simon Richard

Resigned
Kensington Village, LondonW14 8RF
Born February 1960
Director
Appointed 30 Jun 2014
Resigned 23 Oct 2018

FRASER, Alexandra Jenifer

Resigned
Kensington Village, LondonW14 8RF
Born April 1965
Director
Appointed 08 Oct 2013
Resigned 01 Jul 2019

GREGSON, Sarah Jane

Resigned
Avonmore Road, LondonW14 8RF
Born March 1959
Director
Appointed 27 Feb 2018
Resigned 09 Apr 2021

HEGARTY, Therese

Resigned
Pirrama Road, Pyrmont
Born November 1963
Director
Appointed 30 Jun 2014
Resigned 27 Feb 2018

KIMBER, Victoria Louise

Resigned
Strand, LondonWC2R 1LA
Born March 1974
Director
Appointed 08 Oct 2013
Resigned 14 Feb 2014

LANGENBERG, Peter

Resigned
Avonmore Road, LondonW14 8RF
Born September 1963
Director
Appointed 27 Feb 2018
Resigned 01 Sept 2022

LYONS, Brad

Resigned
Pirrama Road, Pyrmont
Born June 1964
Director
Appointed 30 Jun 2014
Resigned 22 Sept 2015

MCWILLIAM, Bruce

Resigned
38-42 Pirrama Road, New South Wales
Born April 1955
Director
Appointed 30 Jun 2014
Resigned 27 Feb 2018

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 16 Apr 2021
Resigned 31 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2018
Pirrama Road, Pyrmont

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2023
AAAnnual Accounts
Legacy
10 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Certificate Change Of Name Company
3 April 2019
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Resolution
9 March 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 February 2018
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
3 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2017
AAAnnual Accounts
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
3 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 June 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 February 2014
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Incorporation Company
8 October 2013
NEWINCIncorporation