Company NameThe Wild Card Label Limited
Company StatusDissolved
Company Number02505360
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamePullright Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed01 June 2004(14 years after company formation)
Appointment Duration18 years, 6 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Spencer Joseph
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(18 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 13 December 2022)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(21 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 13 December 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed20 January 2012(21 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 13 December 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameSally Ann Caplan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 April 1993)
RoleLegal & Business Affairs Director
Correspondence Address65 Mandrake Road
London
SW17 7PZ
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(1 year, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 August 2011)
RoleDirector Of Legal Affairs
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameLucian Charles Grainge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 July 1999)
RoleSenior Director & General Mana
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halsteads
3 Fife Road
East Sheen
London
SW14 7EW
Director NameMaurice Louis Oberstein
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1992(1 year, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 1992)
RoleChairman
Correspondence Address10 Howley Place
London
W2 1XA
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed06 May 1992(1 year, 11 months after company formation)
Appointment Duration12 years (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameMr Roger Ames
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1996)
RoleChairman-Polygram Uk
Country of ResidenceEngland
Correspondence Address2 Telegraph Road
London
SW15 3SY
Director NameGillian Nanette Rigg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1993)
RoleDirector Of Legal Business Aff
Correspondence Address2 Little Portland Street
Flat 5
London
W1N 5AG
Director NameJohn Patrick Kennedy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 July 2001)
RoleCompany Director
Correspondence Address38 Hillway
London
N6 6HH
Director NameLucian Charles Grainge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(11 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 26 June 2008)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halsteads
3 Fife Road
East Sheen
London
SW14 7EW

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
11 August 2022Application to strike the company off the register (3 pages)
17 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
14 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
28 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr David Spencer Joseph on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Operations Limited as a person with significant control on 23 July 2018 (2 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 July 2014Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages)
22 July 2014Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
1 November 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
1 November 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 February 2012Appointment of David Richard James Sharpe as a director (2 pages)
17 February 2012Appointment of David Richard James Sharpe as a director (2 pages)
18 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
18 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 July 2008Director appointed david spencer joseph (1 page)
21 July 2008Director appointed david spencer joseph (1 page)
15 July 2008Appointment terminated director lucian grainge (1 page)
15 July 2008Appointment terminated director lucian grainge (1 page)
6 May 2008Return made up to 06/05/08; full list of members (3 pages)
6 May 2008Return made up to 06/05/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 May 2006Return made up to 06/05/06; full list of members (2 pages)
10 May 2006Return made up to 06/05/06; full list of members (2 pages)
28 April 2006Accounting reference date extended from 29/12/06 to 31/12/06 (1 page)
28 April 2006Accounting reference date extended from 29/12/06 to 31/12/06 (1 page)
16 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
7 July 2005Location of register of members (1 page)
7 July 2005Location of register of members (1 page)
9 June 2005Registered office changed on 09/06/05 from: 1 sussex place london W6 9XS (1 page)
9 June 2005Registered office changed on 09/06/05 from: 1 sussex place london W6 9XS (1 page)
12 May 2005Return made up to 06/05/05; full list of members (2 pages)
12 May 2005Return made up to 06/05/05; full list of members (2 pages)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 August 2004Location of register of members (1 page)
19 August 2004Location of register of members (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (1 page)
4 June 2004New secretary appointed (1 page)
12 May 2004Return made up to 06/05/04; full list of members (2 pages)
12 May 2004Return made up to 06/05/04; full list of members (2 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 May 2003Return made up to 06/05/03; full list of members (2 pages)
6 May 2003Return made up to 06/05/03; full list of members (2 pages)
31 March 2003Director's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
19 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 March 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 March 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
9 May 2002Return made up to 06/05/02; full list of members (2 pages)
9 May 2002Return made up to 06/05/02; full list of members (2 pages)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Delivery ext'd 3 mth 29/12/00 (2 pages)
11 October 2001Delivery ext'd 3 mth 29/12/00 (2 pages)
3 July 2001New director appointed (1 page)
3 July 2001New director appointed (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
14 May 2001Return made up to 06/05/01; no change of members (2 pages)
14 May 2001Return made up to 06/05/01; no change of members (2 pages)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
10 May 2000Return made up to 06/05/00; no change of members (3 pages)
10 May 2000Return made up to 06/05/00; no change of members (3 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
17 May 1999Return made up to 06/05/99; full list of members (7 pages)
17 May 1999Return made up to 06/05/99; full list of members (7 pages)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
31 May 1998Return made up to 06/05/98; full list of members (7 pages)
31 May 1998Return made up to 06/05/98; full list of members (7 pages)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 May 1997Return made up to 06/05/97; full list of members (8 pages)
28 May 1997Return made up to 06/05/97; full list of members (8 pages)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
20 October 1996Full accounts made up to 31 December 1995 (7 pages)
20 October 1996Full accounts made up to 31 December 1995 (7 pages)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (2 pages)
28 May 1996Return made up to 06/05/96; no change of members (7 pages)
28 May 1996Return made up to 06/05/96; no change of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
25 May 1995Return made up to 06/05/95; no change of members (12 pages)
25 May 1995Return made up to 06/05/95; no change of members (12 pages)
13 August 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 July 1990Memorandum and Articles of Association (7 pages)
24 July 1990Memorandum and Articles of Association (7 pages)