Background WavePink WaveYellow Wave

BRUNO WANG PRODUCTIONS LIMITED (09528643)

BRUNO WANG PRODUCTIONS LIMITED (09528643) is an active UK company. incorporated on 7 April 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRUNO WANG PRODUCTIONS LIMITED has been registered for 10 years. Current directors include ATCHISON, Glen John, MACMILLAN, Josephine.

Company Number
09528643
Status
active
Type
ltd
Incorporated
7 April 2015
Age
10 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATCHISON, Glen John, MACMILLAN, Josephine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNO WANG PRODUCTIONS LIMITED

BRUNO WANG PRODUCTIONS LIMITED is an active company incorporated on 7 April 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRUNO WANG PRODUCTIONS LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09528643

LTD Company

Age

10 Years

Incorporated 7 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

, Hanover House 14, Hanover Square, London, W1S 1HP, United Kingdom
From: 11 August 2017To: 26 July 2019
, 14 C/O Harbottle & Lewis, Hanover Square, London, W1S 1HP, England
From: 19 August 2016To: 11 August 2017
, 14 Hanover Square, London, W1S 1HP, England
From: 18 August 2016To: 19 August 2016
, 33 Grosvenor Street, London, W1K 4QU, England
From: 8 August 2016To: 18 August 2016
, Lilly House 13 Hanover Square, London, W1S 1HN, United Kingdom
From: 7 April 2015To: 8 August 2016
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Jul 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Dec 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ATCHISON, Glen John

Active
Savoy Court, LondonWC2R 0EX
Born January 1970
Director
Appointed 16 Mar 2021

MACMILLAN, Josephine

Active
Savoy Court, LondonWC2R 0EX
Born December 1968
Director
Appointed 28 May 2021

BOZZO, Luca

Resigned
Rue De Jargonnant, 1207 Geneve
Born August 1979
Director
Appointed 01 Dec 2017
Resigned 28 May 2021

CORSETTI, Nicola

Resigned
Third Floor, George Town
Born September 1973
Director
Appointed 01 Dec 2017
Resigned 16 Mar 2021

OTAIBI, Hussam

Resigned
13 Hanover Square, LondonW1S 1HN
Born June 1972
Director
Appointed 07 Apr 2015
Resigned 01 Dec 2017

WILCOX, James Charles

Resigned
13 Hanover Square, LondonW1S 1HN
Born August 1957
Director
Appointed 07 Apr 2015
Resigned 01 Dec 2017

Persons with significant control

4

2 Active
2 Ceased

Margot Macinnis

Active
Century Yard, Cricket Square, Grand CaymanKY1-1102
Born February 1972

Nature of Control

Significant influence or control
Notified 20 Nov 2025

John Royle

Active
Century Yard, Cricket Square, Grand CaymanKY1-1102
Born October 1980

Nature of Control

Significant influence or control
Notified 20 Nov 2025

Amida Group Holdings

Ceased
Harneys Services (Cayman) Limited, 4th Floor, Grand Cayman, Ky1-1002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2018
Ceased 20 Nov 2025
103 South Church Street, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
23 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Incorporation Company
7 April 2015
NEWINCIncorporation