Marazion
Cornwall
TR17 0DQ
Secretary Name | Lynn Storm Gordon-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1997(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Singer-Songwriter , Artist |
Correspondence Address | 50 Melville Street Edinburgh EH3 7HF Scotland |
Director Name | Mr Adam Pablo Foster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Music Management |
Country of Residence | Scotland |
Correspondence Address | 29 Hillview Terrace Edinburgh EH12 8RB Scotland |
Secretary Name | Mr Adam Pablo Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Hillview Terrace Edinburgh EH12 8RB Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 February 1998) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.wonderlust.co.uk |
---|
Registered Address | 50 Melville Street Edinburgh EH3 7HF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £305 |
Gross Profit | -£1,767 |
Net Worth | -£231,901 |
Current Liabilities | £14,955 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
30 August 2000 | Delivered on: 11 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
24 April 1996 | Delivered on: 1 May 1996 Satisfied on: 3 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
3 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
1 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
28 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
16 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
2 May 2017 | Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 2 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 2 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
28 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mr David Galbraith on 1 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr David Galbraith on 1 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr David Galbraith on 1 March 2014 (2 pages) |
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
27 November 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
24 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Mr David Galbraith on 24 January 2011 (2 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Mr David Galbraith on 24 January 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Lynn Storm Gordon-Smith on 24 January 2011 (1 page) |
15 March 2011 | Secretary's details changed for Lynn Storm Gordon-Smith on 24 January 2011 (1 page) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
12 March 2010 | Director's details changed for Mr David Galbraith on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr David Galbraith on 12 March 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
1 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
27 February 2009 | Secretary's change of particulars / lynn gordon / 12/02/2009 (2 pages) |
27 February 2009 | Secretary's change of particulars / lynn gordon / 12/02/2009 (2 pages) |
27 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
30 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
10 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members
|
13 March 2007 | Return made up to 14/02/07; full list of members
|
6 January 2007 | Registered office changed on 06/01/07 from: henderosn boyd jackson ws exchange tower 19 canning street edinburgh, EH3 8EH (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: henderosn boyd jackson ws exchange tower 19 canning street edinburgh, EH3 8EH (1 page) |
5 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
5 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
18 April 2006 | Return made up to 14/02/06; full list of members (6 pages) |
18 April 2006 | Return made up to 14/02/06; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
15 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
5 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
9 March 2003 | Return made up to 14/02/03; full list of members
|
9 March 2003 | Return made up to 14/02/03; full list of members
|
28 November 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
28 November 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page) |
15 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
12 December 2001 | Partial exemption accounts made up to 28 February 2001 (13 pages) |
12 December 2001 | Partial exemption accounts made up to 28 February 2001 (13 pages) |
27 February 2001 | Return made up to 14/02/01; full list of members
|
27 February 2001 | Return made up to 14/02/01; full list of members
|
8 December 2000 | Full accounts made up to 28 February 2000 (12 pages) |
8 December 2000 | Full accounts made up to 28 February 2000 (12 pages) |
3 November 2000 | Dec mort/charge * (4 pages) |
3 November 2000 | Dec mort/charge * (4 pages) |
4 October 2000 | Company name changed wanderlust productions LIMITED\certificate issued on 05/10/00 (2 pages) |
4 October 2000 | Company name changed wanderlust productions LIMITED\certificate issued on 05/10/00 (2 pages) |
11 September 2000 | Partic of mort/charge * (5 pages) |
11 September 2000 | Partic of mort/charge * (5 pages) |
30 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
30 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 28 February 1999 (11 pages) |
28 March 2000 | Full accounts made up to 28 February 1999 (11 pages) |
12 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
12 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
7 May 1998 | Return made up to 14/02/98; full list of members
|
7 May 1998 | Return made up to 14/02/98; full list of members
|
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
12 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
12 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
30 November 1997 | Director resigned (1 page) |
30 November 1997 | Director resigned (1 page) |
30 November 1997 | New secretary appointed (2 pages) |
30 November 1997 | New secretary appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
14 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
14 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: 43 york place edinburgh midlothian, EH1 3HT (1 page) |
26 July 1996 | Registered office changed on 26/07/96 from: 43 york place edinburgh midlothian, EH1 3HT (1 page) |
1 May 1996 | Partic of mort/charge * (6 pages) |
1 May 1996 | Partic of mort/charge * (6 pages) |
14 February 1996 | Incorporation (17 pages) |
14 February 1996 | Incorporation (17 pages) |