Background WavePink WaveYellow Wave

WONDERBLY PRODUCTIONS LTD (12562579)

WONDERBLY PRODUCTIONS LTD (12562579) is an active UK company. incorporated on 17 April 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WONDERBLY PRODUCTIONS LTD has been registered for 5 years. Current directors include KELLY, Paul Nicholas, SANSIGRE, Manuel, SHARABI, Assaf Moshe.

Company Number
12562579
Status
active
Type
ltd
Incorporated
17 April 2020
Age
5 years
Address
20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
KELLY, Paul Nicholas, SANSIGRE, Manuel, SHARABI, Assaf Moshe
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDERBLY PRODUCTIONS LTD

WONDERBLY PRODUCTIONS LTD is an active company incorporated on 17 April 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WONDERBLY PRODUCTIONS LTD was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

12562579

LTD Company

Age

5 Years

Incorporated 17 April 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

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

20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

21 Brownlow Mews London WC1N 2LD England
From: 5 April 2022To: 11 June 2025
30-36 Pritchards Road London E2 9AP England
From: 17 April 2020To: 5 April 2022
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
Jul 21
Director Joined
Jul 21
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MARTIN, Sinead Mary

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Secretary
Appointed 02 Jun 2025

KELLY, Paul Nicholas

Active
8 Viaduct Gardens, LondonSW11 7BW
Born July 1978
Director
Appointed 02 Jun 2025

SANSIGRE, Manuel

Active
Broadway, New YorkNY 10019
Born October 1982
Director
Appointed 02 Jun 2025

SHARABI, Assaf Moshe

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born January 1974
Director
Appointed 17 Apr 2020

HOWELL, Rebecca Jane Harcourt

Resigned
Vauxhall Bridge Road, LondonSW1V 2SA
Born February 1980
Director
Appointed 22 Jul 2021
Resigned 02 Jun 2025

Persons with significant control

1

Brownlow Mews, LondonWC1N 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Incorporation Company
17 April 2020
NEWINCIncorporation