About

Registered Number: 08211165
Date of Incorporation: 12/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: C/O Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA,

 

Wigwam Films Ltd was founded on 12 September 2012. Currently we aren't aware of the number of employees at the this business. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOHTEM HOLDINGS LTD 20 September 2012 05 November 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 20 September 2018
CS01 - N/A 17 September 2018
AD01 - Change of registered office address 23 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 September 2017
AA01 - Change of accounting reference date 21 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 23 June 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 10 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
CH01 - Change of particulars for director 28 October 2013
RESOLUTIONS - N/A 21 October 2013
RESOLUTIONS - N/A 21 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2013
SH08 - Notice of name or other designation of class of shares 21 October 2013
SH01 - Return of Allotment of shares 17 May 2013
AD01 - Change of registered office address 09 April 2013
SH01 - Return of Allotment of shares 02 January 2013
TM01 - Termination of appointment of director 05 November 2012
AP02 - Appointment of corporate director 20 September 2012
NEWINC - New incorporation documents 12 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.