Company NameWigwam Studios Ltd
Company StatusActive
Company Number11883768
CategoryPrivate Limited Company
Incorporation Date15 March 2019(5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Smith
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address93 St. Mary's Avenue
Whitley Bay
NE26 3TS
Director NameMr David Mitcheson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(6 days after company formation)
Appointment Duration5 years, 1 month
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMs Deborah Marie Southwood
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(6 days after company formation)
Appointment Duration5 years, 1 month
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
29 June 2023Change of details for Mr Ian Smith as a person with significant control on 28 June 2023 (2 pages)
14 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2020Memorandum and Articles of Association (38 pages)
7 April 2020Director's details changed for Mr Ian Smith on 17 July 2019 (2 pages)
7 April 2020Notification of David Mitcheson as a person with significant control on 17 July 2019 (2 pages)
7 April 2020Notification of Deborah Marie Southwood as a person with significant control on 17 July 2019 (2 pages)
7 April 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
6 April 2020Statement of capital following an allotment of shares on 17 July 2019
  • GBP 2
(3 pages)
6 April 2020Statement of capital following an allotment of shares on 17 July 2019
  • GBP 3
(3 pages)
31 March 2020Statement of capital following an allotment of shares on 17 July 2019
  • GBP 3
(3 pages)
16 April 2019Registered office address changed from 93 st. Mary's Avenue Whitley Bay NE26 3TS United Kingdom to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 16 April 2019 (1 page)
22 March 2019Appointment of Mr David Mitcheson as a director on 21 March 2019 (2 pages)
22 March 2019Appointment of Ms Deborah Marie Southwood as a director on 21 March 2019 (2 pages)
15 March 2019Incorporation
Statement of capital on 2019-03-15
  • GBP 1
(33 pages)