Company NameWild Honey Limited
Company StatusDissolved
Company Number04178986
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJonathan Steven Gilbert
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleScreenwriter
Country of ResidenceEngland
Correspondence Address7 St Peters Road
London
W6 9BA
Director NameMr Christopher William Ross
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleCinematographer
Country of ResidenceEngland
Correspondence Address17 Barnham Road
Greenford
Middlesex
UB6 9LP
Secretary NameMr Christopher William Ross
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleCinematographer
Country of ResidenceEngland
Correspondence Address17 Barnham Road
Greenford
Middlesex
UB6 9LP

Location

Registered Address47 Summerhouse Lane
Harmondsworth
Middlesex
UB7 0AW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

300 at £1Christopher William Ross
50.00%
Ordinary
300 at £1Jonathan Steven Gilbert
50.00%
Ordinary

Financials

Year2014
Gross Profit-£17,039
Net Worth£144
Cash£144

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 600
(5 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 600
(5 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 600
(5 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 600
(5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
1 April 2010Director's details changed for Christopher William Ross on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christopher William Ross on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christopher William Ross on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Jonathan Steven Gilbert on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Jonathan Steven Gilbert on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Jonathan Steven Gilbert on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 March 2009Return made up to 14/03/09; full list of members (4 pages)
30 March 2009Director and secretary's change of particulars / christopher ross / 01/04/2008 (1 page)
30 March 2009Return made up to 14/03/09; full list of members (4 pages)
30 March 2009Director and secretary's change of particulars / christopher ross / 01/04/2008 (1 page)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 April 2008Return made up to 14/03/08; full list of members (4 pages)
2 April 2008Return made up to 14/03/08; full list of members (4 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)
30 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 March 2006Return made up to 14/03/06; full list of members (7 pages)
28 March 2006Return made up to 14/03/06; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
20 April 2005Return made up to 14/03/05; full list of members (7 pages)
20 April 2005Return made up to 14/03/05; full list of members (7 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 April 2002Return made up to 14/03/02; full list of members (6 pages)
15 April 2002Return made up to 14/03/02; full list of members (6 pages)
14 March 2001Incorporation (18 pages)
14 March 2001Incorporation (18 pages)