Company NameWACK Formula Limited
DirectorsNigel Godrich and Carol Margaret Crabtree
Company StatusActive
Company Number03970202
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Nigel Godrich
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(same day as company formation)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Director NameMs Carol Margaret Crabtree
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Secretary NameMr John Ernest Lewis
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Colebrook Close
Putney
London
SW15 3HZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Nigel Godrich
100.00%
Ordinary

Financials

Year2014
Net Worth£490,991
Cash£329,445

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Charges

6 July 2018Delivered on: 12 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at 71 gresham road london SW9 7NS (land registry title number: 263202).
Outstanding
30 May 2018Delivered on: 5 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
24 April 2019Director's details changed for Nigel Godrich on 1 April 2019 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
12 July 2018Registration of charge 039702020002, created on 6 July 2018 (54 pages)
5 June 2018Registration of charge 039702020001, created on 30 May 2018 (41 pages)
19 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 February 2018Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 April 2017Director's details changed for Nigel Godrich on 10 April 2017 (2 pages)
13 April 2017Director's details changed for Nigel Godrich on 10 April 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
16 April 2015Registered office address changed from 41 Great Portland Street London W1W 7LA to Gadd House Arcadia Avenue London N3 2JU on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 41 Great Portland Street London W1W 7LA to Gadd House Arcadia Avenue London N3 2JU on 16 April 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 April 2013Director's details changed for Carol Margaret Crabtree on 10 April 2013 (2 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Carol Margaret Crabtree on 10 April 2013 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from C/O the 41Gp Partnership Llp 41 Great Portland Street London W1W 7LA United Kingdom on 14 May 2012 (1 page)
14 May 2012Director's details changed for Nigel Godrich on 11 April 2012 (2 pages)
14 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
14 May 2012Director's details changed for Nigel Godrich on 11 April 2012 (2 pages)
14 May 2012Registered office address changed from C/O the 41Gp Partnership Llp 41 Great Portland Street London W1W 7LA United Kingdom on 14 May 2012 (1 page)
13 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2012Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
26 January 2012Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
19 April 2011Termination of appointment of John Lewis as a secretary (1 page)
19 April 2011Director's details changed for Nigel Godrich on 1 April 2011 (2 pages)
19 April 2011Director's details changed for Nigel Godrich on 1 April 2011 (2 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of John Lewis as a secretary (1 page)
19 April 2011Director's details changed for Nigel Godrich on 1 April 2011 (2 pages)
14 March 2011Registered office address changed from 42-48 Charlbert Street London NW8 7BU on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 42-48 Charlbert Street London NW8 7BU on 14 March 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 April 2010Director's details changed for Nigel Godrich on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Nigel Godrich on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Nigel Godrich on 1 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 April 2007Return made up to 11/04/07; full list of members (2 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 11/04/07; full list of members (2 pages)
20 April 2007Director's particulars changed (1 page)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
12 April 2006Return made up to 11/04/06; full list of members (2 pages)
12 April 2006Return made up to 11/04/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 May 2005Return made up to 11/04/05; full list of members (2 pages)
17 May 2005Return made up to 11/04/05; full list of members (2 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 April 2004Return made up to 11/04/04; full list of members (7 pages)
15 April 2004Return made up to 11/04/04; full list of members (7 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 April 2003Return made up to 11/04/03; full list of members (6 pages)
18 April 2003Return made up to 11/04/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 April 2002Return made up to 11/04/02; full list of members (6 pages)
17 April 2002Return made up to 11/04/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 April 2001Return made up to 11/04/01; full list of members (6 pages)
19 April 2001Return made up to 11/04/01; full list of members (6 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 April 2000Incorporation (21 pages)
11 April 2000Incorporation (21 pages)