Sutton
Surrey
SM1 4AF
Director Name | Mr Thomas Edward Wild |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2015(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 February 2020) |
Role | Media |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | James Edgar Wild |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Design & Media |
Country of Residence | England |
Correspondence Address | 99 Westmead Road Sutton Surrey SM1 4HX |
Secretary Name | Mr Keith Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bush Lodge Windmill Lane Epsom Surrey KT17 1HY |
Secretary Name | Mrs Lynette Ann Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 99 Westmead Road Sutton Surrey SM1 4HX |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Thomas Edward Wild 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2019 | Application to strike the company off the register (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
23 May 2019 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way, Sutton Surrey SM1 4AF on 23 May 2019 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (3 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
6 July 2016 | Director's details changed for Mr Thomas Edward Wild on 24 June 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Thomas Edward Wild on 24 June 2016 (2 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 April 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
21 April 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
2 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 March 2015 | Company name changed teddyfish LTD\certificate issued on 30/03/15
|
30 March 2015 | Company name changed teddyfish LTD\certificate issued on 30/03/15
|
27 March 2015 | Appointment of Mr Thomas Edward Wild as a director on 27 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of James Edgar Wild as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Lynette Ann Wild as a secretary on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of James Edgar Wild as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Lynette Ann Wild as a secretary on 27 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Thomas Edward Wild as a director on 27 March 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Director's details changed for Mr Keith Wild on 12 July 2012 (2 pages) |
28 July 2012 | Secretary's details changed for Mrs Lynette Ann Wild on 12 July 2012 (1 page) |
28 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Director's details changed for James Edgar Wild on 12 July 2012 (2 pages) |
28 July 2012 | Secretary's details changed for Mrs Lynette Ann Wild on 12 July 2012 (1 page) |
28 July 2012 | Director's details changed for Mr Keith Wild on 12 July 2012 (2 pages) |
28 July 2012 | Director's details changed for James Edgar Wild on 12 July 2012 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for James Edgar Wild on 12 July 2010 (2 pages) |
24 July 2010 | Director's details changed for James Edgar Wild on 12 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Mr Keith Wild on 12 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Mr Keith Wild on 12 July 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 July 2008 | Appointment terminated secretary keith wild (1 page) |
23 July 2008 | Appointment terminated secretary keith wild (1 page) |
23 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
13 May 2008 | Secretary appointed lynette ann wild (2 pages) |
13 May 2008 | Secretary appointed lynette ann wild (2 pages) |
18 January 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
18 January 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
12 July 2007 | Incorporation (12 pages) |
12 July 2007 | Incorporation (12 pages) |