Company NameWell Worth Watching Limited
DirectorsFrances Glynne Wilson and Geoffrey Charles David Wilson
Company StatusActive
Company Number03969564
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Frances Glynne Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGrey Gables 119a Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameMr Geoffrey Charles David Wilson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressGrey Gables 119a Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Secretary NameMr Geoffrey Charles David Wilson
NationalityBritish
StatusCurrent
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Gables 119a Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Geoffrey Charles Wilson
50.00%
Ordinary
1 at £1Mrs Frances Glynne Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£516
Cash£1,087
Current Liabilities£571

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

29 November 2023Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX to 7 Princes Square Harrogate HG1 1nd on 29 November 2023 (1 page)
9 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
15 August 2022Unaudited abridged accounts made up to 31 March 2022 (4 pages)
28 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
10 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
8 December 2020Unaudited abridged accounts made up to 31 March 2020 (4 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 31 March 2019 (4 pages)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
15 April 2013Registered office address changed from C/O Bulmer & Co 4 Mount Parade Harrogate North Yorkshire HG1 1BX on 15 April 2013 (1 page)
15 April 2013Registered office address changed from C/O Bulmer & Co 4 Mount Parade Harrogate North Yorkshire HG1 1BX on 15 April 2013 (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Registered office address changed from 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 25 April 2012 (2 pages)
17 April 2012Director's details changed for Geoffrey Charles David Wilson on 1 May 2011 (2 pages)
17 April 2012Director's details changed for Frances Glynne Wilson on 1 May 2011 (2 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Frances Glynne Wilson on 1 May 2011 (2 pages)
17 April 2012Director's details changed for Frances Glynne Wilson on 1 May 2011 (2 pages)
17 April 2012Secretary's details changed for Geoffrey Charles David Wilson on 1 May 2011 (2 pages)
17 April 2012Secretary's details changed for Geoffrey Charles David Wilson on 1 May 2011 (2 pages)
17 April 2012Director's details changed for Geoffrey Charles David Wilson on 1 May 2011 (2 pages)
17 April 2012Director's details changed for Geoffrey Charles David Wilson on 1 May 2011 (2 pages)
17 April 2012Secretary's details changed for Geoffrey Charles David Wilson on 1 May 2011 (2 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
27 April 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 April 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 April 2010Secretary's details changed for Geoffrey Charles David Wilson on 31 March 2010 (3 pages)
19 April 2010Director's details changed for Geoffrey Charles David Wilson on 31 March 2010 (3 pages)
19 April 2010Director's details changed for Frances Glynne Wilson on 31 March 2010 (3 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
19 April 2010Director's details changed for Frances Glynne Wilson on 31 March 2010 (3 pages)
19 April 2010Secretary's details changed for Geoffrey Charles David Wilson on 31 March 2010 (3 pages)
19 April 2010Director's details changed for Geoffrey Charles David Wilson on 31 March 2010 (3 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
15 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2009Return made up to 11/04/09; no change of members (4 pages)
21 April 2009Return made up to 11/04/09; no change of members (4 pages)
12 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 May 2008Return made up to 11/04/08; no change of members (7 pages)
7 May 2008Return made up to 11/04/08; no change of members (7 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 May 2007Return made up to 11/04/07; full list of members (7 pages)
3 May 2007Return made up to 11/04/07; full list of members (7 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 April 2006Return made up to 11/04/06; full list of members (7 pages)
10 April 2006Return made up to 11/04/06; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 11/04/04; full list of members (7 pages)
30 March 2004Return made up to 11/04/04; full list of members (7 pages)
7 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 April 2003Return made up to 11/04/03; full list of members (7 pages)
6 April 2003Return made up to 11/04/03; full list of members (7 pages)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
29 April 2002Return made up to 11/04/02; full list of members (6 pages)
29 April 2002Ad 29/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2002Ad 29/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2002Return made up to 11/04/02; full list of members (6 pages)
30 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
30 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
23 April 2001Return made up to 11/04/01; full list of members (6 pages)
23 April 2001Registered office changed on 23/04/01 from: 2 mount gardens harrogate north yorkshire HG2 8BS (1 page)
23 April 2001Return made up to 11/04/01; full list of members (6 pages)
23 April 2001Registered office changed on 23/04/01 from: 2 mount gardens harrogate north yorkshire HG2 8BS (1 page)
15 February 2001Registered office changed on 15/02/01 from: 11 princes square harrogate north yorkshire HG1 1ND (1 page)
15 February 2001Registered office changed on 15/02/01 from: 11 princes square harrogate north yorkshire HG1 1ND (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR (1 page)
11 April 2000Incorporation (18 pages)
11 April 2000Incorporation (18 pages)