Background WavePink WaveYellow Wave

WILSHIRE ENTERTAINMENT LIMITED (10594620)

WILSHIRE ENTERTAINMENT LIMITED (10594620) is an active UK company. incorporated on 1 February 2017. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in motion picture production activities. WILSHIRE ENTERTAINMENT LIMITED has been registered for 9 years. Current directors include BIRD, Julian Laurance.

Company Number
10594620
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
Solent House, Southampton, SO14 6UY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BIRD, Julian Laurance
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSHIRE ENTERTAINMENT LIMITED

WILSHIRE ENTERTAINMENT LIMITED is an active company incorporated on 1 February 2017 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WILSHIRE ENTERTAINMENT LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10594620

LTD Company

Age

9 Years

Incorporated 1 February 2017

Size

N/A

Accounts

ARD: 30/5

Up to Date

6 weeks left

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 31 May 2023 - 30 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 May 2024 - 30 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Solent House 107a Alma Road Southampton, SO14 6UY,

Previous Addresses

2 Duke Street Manchester Square London W1U 3EH England
From: 10 August 2021To: 28 September 2021
70 Glentham Road London SW13 9JJ England
From: 8 February 2018To: 10 August 2021
27 Limehouse 33 Melliss Avenue Richmond Surrey TW9 4AE United Kingdom
From: 1 February 2017To: 8 February 2018
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Jul 18
Share Issue
Aug 18
Funding Round
Mar 19
Funding Round
Feb 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Loan Secured
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Oct 22
Loan Secured
Oct 22
Director Joined
Mar 24
Loan Cleared
Aug 24
Funding Round
Sept 24
Director Left
Mar 26
Director Left
Mar 26
13
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BIRD, Julian Laurance

Active
107a Alma Road, SouthamptonSO14 6UY
Born July 1976
Director
Appointed 01 Feb 2017

DAVENPORT, Tim

Resigned
107a Alma Road, SouthamptonSO14 6UY
Born January 1976
Director
Appointed 18 Mar 2024
Resigned 10 Mar 2026

SHEPHERD, Kenneth Law

Resigned
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born June 1978
Director
Appointed 20 Oct 2022
Resigned 11 Mar 2026

Persons with significant control

1

Mr Julian Laurance Bird

Active
107a Alma Road, SouthamptonSO14 6UY
Born July 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Resolution
5 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 October 2024
MAMA
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Resolution
27 October 2022
RESOLUTIONSResolutions
Memorandum Articles
26 October 2022
MAMA
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
28 September 2021
AD04Change of Accounting Records Location
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Resolution
9 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
19 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
7 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 March 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Incorporation Company
1 February 2017
NEWINCIncorporation