Company NameWonderlust Productions Limited
DirectorDavid Galbraith
Company StatusActive
Company NumberSC163370
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr David Galbraith
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Na Mara Turnpike Road
Marazion
Cornwall
TR17 0DQ
Secretary NameLynn Storm Gordon-Smith
NationalityBritish
StatusCurrent
Appointed25 November 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleSinger-Songwriter , Artist
Correspondence Address50 Melville Street
Edinburgh
EH3 7HF
Scotland
Director NameMr Adam Pablo Foster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleMusic Management
Country of ResidenceScotland
Correspondence Address29 Hillview Terrace
Edinburgh
EH12 8RB
Scotland
Secretary NameMr Adam Pablo Foster
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Hillview Terrace
Edinburgh
EH12 8RB
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 1997(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 February 1998)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.wonderlust.co.uk

Location

Registered Address50 Melville Street
Edinburgh
EH3 7HF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£305
Gross Profit-£1,767
Net Worth-£231,901
Current Liabilities£14,955

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

30 August 2000Delivered 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 1996Delivered 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

Filing History

23 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
3 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
1 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 April 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
17 May 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
28 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
2 May 2017Registered 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 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
2 May 2017Registered 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 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
28 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Director's details changed for Mr David Galbraith on 1 March 2014 (2 pages)
15 April 2014Director's details changed for Mr David Galbraith on 1 March 2014 (2 pages)
15 April 2014Director's details changed for Mr David Galbraith on 1 March 2014 (2 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
27 November 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
24 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Mr David Galbraith on 24 January 2011 (2 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Mr David Galbraith on 24 January 2011 (2 pages)
15 March 2011Secretary's details changed for Lynn Storm Gordon-Smith on 24 January 2011 (1 page)
15 March 2011Secretary's details changed for Lynn Storm Gordon-Smith on 24 January 2011 (1 page)
29 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
12 March 2010Director's details changed for Mr David Galbraith on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr David Galbraith on 12 March 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
1 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
27 February 2009Secretary's change of particulars / lynn gordon / 12/02/2009 (2 pages)
27 February 2009Secretary's change of particulars / lynn gordon / 12/02/2009 (2 pages)
27 February 2009Return made up to 14/02/09; full list of members (3 pages)
27 February 2009Return made up to 14/02/09; full list of members (3 pages)
30 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
10 March 2008Return made up to 14/02/08; full list of members (3 pages)
10 March 2008Return made up to 14/02/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
13 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2007Registered office changed on 06/01/07 from: henderosn boyd jackson ws exchange tower 19 canning street edinburgh, EH3 8EH (1 page)
6 January 2007Registered office changed on 06/01/07 from: henderosn boyd jackson ws exchange tower 19 canning street edinburgh, EH3 8EH (1 page)
5 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
18 April 2006Return made up to 14/02/06; full list of members (6 pages)
18 April 2006Return made up to 14/02/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 June 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 March 2005Return made up to 14/02/05; full list of members (6 pages)
15 March 2005Return made up to 14/02/05; full list of members (6 pages)
5 March 2004Return made up to 14/02/04; full list of members (6 pages)
5 March 2004Return made up to 14/02/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
28 November 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
8 November 2002Registered office changed on 08/11/02 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page)
8 November 2002Registered office changed on 08/11/02 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page)
15 February 2002Return made up to 14/02/02; full list of members (6 pages)
15 February 2002Return made up to 14/02/02; full list of members (6 pages)
12 December 2001Partial exemption accounts made up to 28 February 2001 (13 pages)
12 December 2001Partial exemption accounts made up to 28 February 2001 (13 pages)
27 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Full accounts made up to 28 February 2000 (12 pages)
8 December 2000Full accounts made up to 28 February 2000 (12 pages)
3 November 2000Dec mort/charge * (4 pages)
3 November 2000Dec mort/charge * (4 pages)
4 October 2000Company name changed wanderlust productions LIMITED\certificate issued on 05/10/00 (2 pages)
4 October 2000Company name changed wanderlust productions LIMITED\certificate issued on 05/10/00 (2 pages)
11 September 2000Partic of mort/charge * (5 pages)
11 September 2000Partic of mort/charge * (5 pages)
30 March 2000Return made up to 14/02/00; full list of members (6 pages)
30 March 2000Return made up to 14/02/00; full list of members (6 pages)
28 March 2000Full accounts made up to 28 February 1999 (11 pages)
28 March 2000Full accounts made up to 28 February 1999 (11 pages)
12 February 1999Return made up to 14/02/99; no change of members (4 pages)
12 February 1999Return made up to 14/02/99; no change of members (4 pages)
21 December 1998Full accounts made up to 28 February 1998 (12 pages)
21 December 1998Full accounts made up to 28 February 1998 (12 pages)
7 May 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
12 December 1997Full accounts made up to 28 February 1997 (11 pages)
12 December 1997Full accounts made up to 28 February 1997 (11 pages)
30 November 1997Director resigned (1 page)
30 November 1997Director resigned (1 page)
30 November 1997New secretary appointed (2 pages)
30 November 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
14 March 1997Return made up to 14/02/97; full list of members (6 pages)
14 March 1997Return made up to 14/02/97; full list of members (6 pages)
26 July 1996Registered office changed on 26/07/96 from: 43 york place edinburgh midlothian, EH1 3HT (1 page)
26 July 1996Registered office changed on 26/07/96 from: 43 york place edinburgh midlothian, EH1 3HT (1 page)
1 May 1996Partic of mort/charge * (6 pages)
1 May 1996Partic of mort/charge * (6 pages)
14 February 1996Incorporation (17 pages)
14 February 1996Incorporation (17 pages)