WILDSCREEN NETWORK LIMITED

Unit 1.11 Temple Gate Unit 1.11 Temple Gate, Bristol, BS1 6QA, England
StatusACTIVE
Company No.07790670
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

WILDSCREEN NETWORK LIMITED is an active private limited company with number 07790670. It was incorporated 12 years, 9 months, 7 days ago, on 28 September 2011. The company address is Unit 1.11 Temple Gate Unit 1.11 Temple Gate, Bristol, BS1 6QA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-25

Old address: Unit 2.6, Temple Studios Temple Gate Temple Meads Bristol BS1 6QA England

New address: Unit 1.11 Temple Gate Temple Meads Bristol BS1 6QA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-03

Officer name: Miss Lucie Elizabeth Muir

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

Old address: Narrow Quay House Narrow Quay Bristol BS1 4QA England

New address: Unit 2.6, Temple Studios Temple Gate Temple Meads Bristol BS1 6QA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Farah Partovi Cordey

Termination date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Louise Paget Halliwell

Termination date: 2019-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-09

Old address: 14 Canynge Square Clifton Bristol BS8 3LA

New address: Narrow Quay House Narrow Quay Bristol BS1 4QA

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wildscreen

Notification date: 2019-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Louise Paget Halliwell

Cessation date: 2019-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Farah Partovi Cordey

Cessation date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Rogers

Appointment date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucie Elizabeth Muir

Appointment date: 2019-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-17

Old address: Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-01

Old address: 14 Canynge Square Bristol Avon BS8 3LA United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEEDUCATION LIMITED

51 CRAWTHEW GROVE,LONDON,SE22 9AD

Number:11883856
Status:ACTIVE
Category:Private Limited Company

PRO PROJECT SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09751791
Status:ACTIVE
Category:Private Limited Company

S.AHMED LTD

68 SEYMOUR GROVE,MANCHESTER,M16 0LN

Number:07631924
Status:ACTIVE
Category:Private Limited Company

SEREN COMPUTER SYSTEMS LIMITED

11 LON Y NANT,NEATH,SA11 5BD

Number:02023618
Status:ACTIVE
Category:Private Limited Company

SSA AND SONS LTD

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:11891660
Status:ACTIVE
Category:Private Limited Company

TODERICI LIMITED

16 SLADE CRESCENT,KETTERING,NN15 6AN

Number:09845306
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source