WINVIA ENTERTAINMENT PLC

Register to unlock more data on OkredoRegister

WINVIA ENTERTAINMENT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03755182

Incorporation date

20/04/1999

Size

Group

Contacts

Registered address

Registered address

2 Plato Place, 72-74 St Dionis Road, London SW6 4TUCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon17/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon02/02/2026
Termination of appointment of David Perry as a director on 2026-02-01
dot icon02/02/2026
Appointment of Mr Simon John Hay as a director on 2026-02-01
dot icon14/12/2025
Statement of capital following an allotment of shares on 2025-11-03
dot icon18/11/2025
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol Avon BS13 8AE
dot icon18/11/2025
Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE to Equiniti Uk, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon11/11/2025
Resolutions
dot icon13/10/2025
Resolutions
dot icon10/10/2025
Appointment of Mr Simon Charles Fairchild as a director on 2025-10-03
dot icon09/10/2025
Sub-division of shares on 2025-09-29
dot icon07/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/10/2025
Termination of appointment of Marios Hadjiyiannakis as a director on 2025-10-03
dot icon07/10/2025
Termination of appointment of Benjamin Lloyd Hughes as a director on 2025-10-03
dot icon07/10/2025
Termination of appointment of Antigoni Fakonti as a director on 2025-10-03
dot icon07/10/2025
Termination of appointment of Cristinela Odeta Nestor as a director on 2025-10-03
dot icon07/10/2025
Appointment of Ms Joanne Marie Bucci as a director on 2025-10-03
dot icon07/10/2025
Appointment of Mr Timothy John Clive Lloyd-Hughes as a director on 2025-10-03
dot icon07/10/2025
Appointment of Mr David Perry as a director on 2025-10-03
dot icon02/10/2025
Register(s) moved to registered office address 2 Plato Place 72-74 st Dionis Road London SW6 4TU
dot icon25/09/2025
Appointment of Mr Mihai Manoila as a director on 2025-09-24
dot icon14/08/2025
Balance Sheet
dot icon14/08/2025
Auditor's statement
dot icon14/08/2025
Auditor's report
dot icon14/08/2025
Re-registration of Memorandum and Articles
dot icon14/08/2025
Re-registration from a private company to a public company
dot icon14/08/2025
Resolutions
dot icon14/08/2025
Certificate of re-registration from Private to Public Limited Company
dot icon23/06/2025
Change of name notice
dot icon23/06/2025
Certificate of change of name
dot icon30/04/2025
Resolutions
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon20/12/2024
Appointment of Mr Marios Hadjiyiannakis as a director on 2024-12-20
dot icon20/12/2024
Appointment of Ms Cristinela Odeta Nestor as a director on 2024-12-20
dot icon20/12/2024
Appointment of Ms Antigoni Fakonti as a director on 2024-12-20
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon18/12/2024
Cessation of Globe Invest Limited as a person with significant control on 2024-12-11
dot icon18/12/2024
Notification of Teddy Sagi as a person with significant control on 2024-12-11
dot icon16/12/2024
Registration of charge 037551820006, created on 2024-12-11
dot icon16/12/2024
Registration of charge 037551820007, created on 2024-12-11
dot icon27/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon21/11/2024
Resolutions
dot icon21/11/2024
Certificate of re-registration from Public Limited Company to Private
dot icon21/11/2024
Re-registration from a public company to a private limited company
dot icon21/11/2024
Re-registration of Memorandum and Articles
dot icon19/11/2024
Memorandum and Articles of Association
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon19/06/2024
Previous accounting period shortened from 2024-04-30 to 2023-12-31
dot icon11/06/2024
Termination of appointment of Rupert Carlton Erskine Garton as a director on 2024-05-22
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-07-19
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon14/11/2023
Notification of Globe Invest Limited as a person with significant control on 2023-10-13
dot icon09/11/2023
Resolutions
dot icon08/11/2023
Group of companies' accounts made up to 2023-04-30
dot icon12/10/2023
Appointment of Ms Kerin Williams as a secretary on 2023-10-10
dot icon24/08/2023
Termination of appointment of Joanne Marie Bucci as a director on 2023-08-24
dot icon24/08/2023
Termination of appointment of Daniel Paul Burns as a director on 2023-08-24
dot icon24/08/2023
Termination of appointment of David Samuel Peter Firth as a director on 2023-08-24
dot icon24/08/2023
Termination of appointment of William Saward Hindmarch as a director on 2023-08-24
dot icon24/08/2023
Termination of appointment of Kerin Williams as a secretary on 2023-08-24
dot icon06/04/2023
Cessation of Philippa Kate Hindmarch as a person with significant control on 2022-09-08
dot icon06/04/2023
Cessation of William Saward Hindmarch as a person with significant control on 2022-09-08
dot icon06/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon01/10/2022
Resolutions
dot icon30/09/2022
Appointment of Mr Charles Alistair Neilson Butler as a director on 2022-09-28
dot icon29/09/2022
Group of companies' accounts made up to 2022-04-30
dot icon23/08/2022
Cancellation of shares by a PLC. Statement of capital on 2022-07-06
dot icon23/08/2022
Purchase of own shares.
dot icon18/07/2022
Appointment of Ms Joanne Marie Bucci as a director on 2022-07-01
dot icon13/07/2022
Resolutions
dot icon08/07/2022
Interim accounts made up to 2022-04-30
dot icon10/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon02/11/2021
Group of companies' accounts made up to 2021-04-30
dot icon19/10/2021
Termination of appointment of Michael William Hindmarch as a director on 2021-09-30
dot icon01/10/2021
Resolutions
dot icon07/09/2021
Director's details changed for Rupert Carlton Erskine Garton on 2021-09-06
dot icon07/09/2021
Director's details changed for Mr Benjamin Lloyd Hughes on 2021-09-06
dot icon15/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/03/2021
Appointment of Mr Daniel Paul Burns as a director on 2021-03-23
dot icon30/03/2021
Appointment of Mr Benjamin Lloyd Hughes as a director on 2021-03-23
dot icon23/02/2021
Statement of capital following an allotment of shares on 2021-01-20
dot icon04/11/2020
Appointment of Ms Kerin Williams as a secretary on 2020-10-31
dot icon04/11/2020
Termination of appointment of Prism Cosec Limited as a secretary on 2020-10-31
dot icon06/10/2020
Resolutions
dot icon29/09/2020
Group of companies' accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon09/04/2020
Notification of Philippa Kate Hindmarch as a person with significant control on 2019-04-04
dot icon09/04/2020
Change of details for Mr William Saward Hindmarch as a person with significant control on 2019-04-04
dot icon30/10/2019
Group of companies' accounts made up to 2019-04-30
dot icon30/09/2019
Resolutions
dot icon09/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon01/04/2019
Resolutions
dot icon07/03/2019
Cancellation of shares by a PLC. Statement of capital on 2019-02-22
dot icon07/03/2019
Purchase of own shares.
dot icon19/02/2019
Interim accounts made up to 2019-01-31
dot icon15/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon26/09/2018
Resolutions
dot icon12/09/2018
Secretary's details changed for Prism Cosec Limited on 2018-08-20
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon16/04/2018
Purchase of own shares.
dot icon11/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon12/03/2018
Purchase of own shares.
dot icon12/03/2018
Purchase of own shares.
dot icon24/01/2018
Purchase of own shares.
dot icon18/01/2018
Termination of appointment of Colin Hargrave as a director on 2017-12-31
dot icon09/01/2018
Appointment of Mr David Samuel Peter Firth as a director on 2018-01-01
dot icon18/10/2017
Director's details changed for William Saward Hindmarch on 2017-10-12
dot icon18/10/2017
Change of details for Mr William Saward Hindmarch as a person with significant control on 2017-10-12
dot icon11/10/2017
Group of companies' accounts made up to 2017-04-30
dot icon04/10/2017
Resolutions
dot icon09/08/2017
Notification of William Saward Hindmarch as a person with significant control on 2017-07-24
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with no updates
dot icon28/10/2016
Group of companies' accounts made up to 2016-04-30
dot icon27/10/2016
Resolutions
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-09-05
dot icon08/06/2016
Statement of capital on 2016-06-08
dot icon18/04/2016
Annual return made up to 2016-03-27 no member list
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon06/04/2016
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2016
Purchase of own shares. Shares purchased into treasury:
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon20/11/2015
Purchase of own shares. Shares purchased into treasury:
dot icon08/10/2015
Group of companies' accounts made up to 2015-04-30
dot icon07/10/2015
Director's details changed for Michael William Hindmarch on 2015-09-18
dot icon07/10/2015
Resolutions
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon19/08/2015
Secretary's details changed for Prism Cosec Limited on 2015-08-14
dot icon16/04/2015
Annual return made up to 2015-03-27 no member list
dot icon23/01/2015
Interim accounts made up to 2014-12-05
dot icon04/12/2014
Statement of capital on 2014-12-04
dot icon04/12/2014
Reduction of iss capital and minute (oc)
dot icon04/12/2014
Certificate of reduction of share premium
dot icon26/11/2014
Resolutions
dot icon06/11/2014
Satisfaction of charge 5 in full
dot icon06/11/2014
Satisfaction of charge 1 in full
dot icon06/11/2014
Satisfaction of charge 4 in full
dot icon06/11/2014
Satisfaction of charge 2 in full
dot icon17/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon30/09/2014
Resolutions
dot icon24/04/2014
Annual return made up to 2014-03-27 no member list
dot icon14/01/2014
Purchase of own shares.
dot icon14/10/2013
Group of companies' accounts made up to 2013-04-30
dot icon09/10/2013
Resolutions
dot icon02/04/2013
Annual return made up to 2013-03-27 no member list
dot icon02/04/2013
Secretary's details changed for Prism Cosec Limited on 2013-03-27
dot icon01/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon27/10/2012
Director's details changed for Rupert Carlton Erskine Garton on 2012-10-15
dot icon09/10/2012
Resolutions
dot icon06/06/2012
Secretary's details changed for Prism Cosec Limited on 2012-01-13
dot icon01/06/2012
Annual return made up to 2012-03-27 no member list
dot icon20/03/2012
Statement of capital on 2012-03-20
dot icon29/02/2012
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2012
Cancellation of shares by a PLC. Statement of capital on 2012-02-13
dot icon09/01/2012
Purchase of own shares.
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-11-10
dot icon29/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/11/2011
Resolutions
dot icon28/10/2011
Group of companies' accounts made up to 2011-04-30
dot icon20/09/2011
Resolutions
dot icon24/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon11/01/2011
Cancellation of shares by a PLC. Statement of capital on 2010-10-20
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/10/2010
Group of companies' accounts made up to 2010-04-30
dot icon04/10/2010
Resolutions
dot icon27/04/2010
Annual return made up to 2010-03-27 with bulk list of shareholders
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon29/10/2009
Director's details changed for Michael William Hindmarch on 2009-10-28
dot icon29/10/2009
Director's details changed for William Saward Hindmarch on 2009-10-28
dot icon29/10/2009
Director's details changed for Colin Hargrave on 2009-10-28
dot icon29/10/2009
Director's details changed for Rupert Carlton Erskine Garton on 2009-10-28
dot icon29/10/2009
Secretary's details changed for Prism Cosec Limited on 2009-10-28
dot icon26/10/2009
Group of companies' accounts made up to 2009-04-30
dot icon08/10/2009
Resolutions
dot icon18/08/2009
Appointment terminated director william henbrey
dot icon18/08/2009
Appointment terminated director nicholas ziebland
dot icon09/05/2009
Return made up to 28/03/09; full list of members
dot icon28/04/2009
Appointment terminate, secretary michael william hindmarch logged form
dot icon20/11/2008
Group of companies' accounts made up to 2008-04-30
dot icon03/10/2008
Resolutions
dot icon10/06/2008
Director appointed colin hargrave
dot icon02/06/2008
Return made up to 27/03/08; full list of members
dot icon08/05/2008
Appointment terminated secretary christopher stamp
dot icon08/05/2008
Secretary appointed prism cosec LIMITED
dot icon13/11/2007
Full accounts made up to 2007-04-30
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon16/04/2007
Return made up to 27/03/07; bulk list available separately
dot icon16/04/2007
Secretary resigned
dot icon24/11/2006
Director's particulars changed
dot icon27/10/2006
Location of register of members (non legible)
dot icon30/08/2006
Ad 04/08/06--------- £ si [email protected]=375000 £ ic 62500/437500
dot icon22/08/2006
Accounts for a small company made up to 2006-04-30
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon17/08/2006
New secretary appointed
dot icon07/08/2006
Certificate of re-registration from Private to Public Limited Company
dot icon07/08/2006
Re-registration of Memorandum and Articles
dot icon07/08/2006
Auditor's statement
dot icon07/08/2006
Balance Sheet
dot icon07/08/2006
Auditor's report
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Declaration on reregistration from private to PLC
dot icon07/08/2006
Application for reregistration from private to PLC
dot icon26/07/2006
Nc inc already adjusted 21/06/06
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon06/07/2006
Memorandum and Articles of Association
dot icon23/06/2006
Certificate of change of name
dot icon03/04/2006
Return made up to 27/03/06; full list of members
dot icon03/03/2006
Accounts for a small company made up to 2005-04-30
dot icon12/04/2005
Registered office changed on 12/04/05 from:\2 plato place, 74 saint dionis road, london, SW6 4TU
dot icon12/04/2005
Return made up to 27/03/05; full list of members
dot icon02/03/2005
Accounts for a small company made up to 2004-04-30
dot icon02/02/2005
Particulars of mortgage/charge
dot icon05/05/2004
Return made up to 27/03/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2003-04-30
dot icon03/04/2003
Return made up to 27/03/03; full list of members
dot icon21/11/2002
Accounts for a small company made up to 2002-04-30
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon28/10/2002
Ad 18/10/02--------- £ si 12500@1=12500 £ ic 50000/62500
dot icon16/04/2002
Return made up to 08/04/02; full list of members
dot icon28/02/2002
Certificate of change of name
dot icon26/01/2002
Registered office changed on 26/01/02 from:\91 walton street, london, SW3 2HP
dot icon04/10/2001
Particulars of mortgage/charge
dot icon30/08/2001
Total exemption full accounts made up to 2001-04-30
dot icon24/04/2001
Return made up to 08/04/01; full list of members
dot icon10/08/2000
Full accounts made up to 2000-04-30
dot icon27/04/2000
Return made up to 20/04/00; full list of members
dot icon29/03/2000
Ad 07/03/00--------- £ si 49900@1=49900 £ ic 100/50000
dot icon29/03/2000
Resolutions
dot icon29/03/2000
£ nc 100/100000 07/03/00
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Charles Alistair Neilson
Director
28/09/2022 - Present
30
Burns, Daniel Paul
Director
23/03/2021 - 24/08/2023
22
Hadjiyiannakis, Marios
Director
20/12/2024 - 03/10/2025
3
Hay, Simon John
Director
01/02/2026 - Present
5
Lloyd-Hughes, Timothy John Clive
Director
03/10/2025 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WINVIA ENTERTAINMENT PLC

WINVIA ENTERTAINMENT PLC is an(a) Active company incorporated on 20/04/1999 with the registered office located at 2 Plato Place, 72-74 St Dionis Road, London SW6 4TU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WINVIA ENTERTAINMENT PLC?

toggle

WINVIA ENTERTAINMENT PLC is currently Active. It was registered on 20/04/1999 .

Where is WINVIA ENTERTAINMENT PLC located?

toggle

WINVIA ENTERTAINMENT PLC is registered at 2 Plato Place, 72-74 St Dionis Road, London SW6 4TU.

What does WINVIA ENTERTAINMENT PLC do?

toggle

WINVIA ENTERTAINMENT PLC operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for WINVIA ENTERTAINMENT PLC?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-04 with updates.