Company NameWilde Ones International Events Limited
DirectorGregory Ohanian
Company StatusActive
Company Number05049620
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameDean Parker
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Streatham Court
Streatham High Road
London
SW16 1DJ
Director NameMr Gregory Ohanian
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2007(2 years, 12 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Kings Road
London
SW3 5EW
Director NamePaul Wilde
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleConsultant
Correspondence Address499a Kings Road
London
SW10 0TU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wildeones.com
Telephone07 779128270
Telephone regionMobile

Location

Registered Address2nd Floor, 17
Short's Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gregory O'hanian
100.00%
Ordinary

Financials

Year2014
Net Worth£56,260
Cash£58,118
Current Liabilities£31,851

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 July 2018Registered office address changed from 36 Great Russell Street London WC1B 3PP to 2nd Floor, 17 Short's Gardens London WC2H 9AT on 16 July 2018 (1 page)
1 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Director's details changed for Gregory O'hanian on 20 February 2013 (3 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Director's details changed for Gregory O'hanian on 20 February 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 2ND floor, 36 great russel street, london WC1B 3PP (1 page)
10 March 2009Registered office changed on 10/03/2009 from 2ND floor, 36 great russel street, london WC1B 3PP (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Return made up to 19/02/08; full list of members (3 pages)
8 September 2008Return made up to 19/02/08; full list of members (3 pages)
5 September 2008Appointment terminated director paul wilde (1 page)
5 September 2008Appointment terminated director paul wilde (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 April 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
29 March 2006Return made up to 19/02/06; full list of members (6 pages)
29 March 2006Return made up to 19/02/06; full list of members (6 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 March 2005Return made up to 19/02/05; full list of members (6 pages)
15 March 2005Return made up to 19/02/05; full list of members (6 pages)
4 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 February 2004Incorporation (17 pages)
19 February 2004Incorporation (17 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)