London
W1T 1SJ
Secretary Name | Ms Sharon Heather Smith |
---|---|
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 803 Boccoccio Venice California 90291 |
Secretary Name | Duncan Toone |
---|---|
Status | Resigned |
Appointed | 01 May 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 May 2013) |
Role | Company Director |
Correspondence Address | 11 Charlotte Place London W1T 1SJ |
Director Name | Mr Joseph Hedges |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2014) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charlotte Place London W1T 1SJ |
Director Name | Mr David Cadwell Ferguson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2013) |
Role | Cheif Financial Officer |
Country of Residence | Canada |
Correspondence Address | 11 Charlotte Place London W1T 1SJ |
Director Name | Thomas Peter Vosa |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 19 February 2013) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 11 Charlotte Place London W1T 1SJ |
Director Name | Lisa Ann Wilson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 January 2013) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 11 Charlotte Place London W1T 1SJ |
Director Name | Richard Barclay Stursberg |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 May 2016) |
Role | Broadcaster |
Country of Residence | Canada |
Correspondence Address | 11 Charlotte Place London W1T 1SJ |
Secretary Name | Duncan Peter Toone |
---|---|
Status | Resigned |
Appointed | 01 August 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2017) |
Role | Company Director |
Correspondence Address | Flat 3, 11 Charlotte Place London W1T 1SJ |
Director Name | Mrs Lisa Ann Wilson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 2015) |
Role | Economist And Publisher |
Country of Residence | England |
Correspondence Address | 11 Charlotte Place London W1T 1SJ |
Website | www.wildculture.net |
---|
Registered Address | 11 Charlotte Place London W1T 1SJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.8k at £0.01 | Tom Vosa 6.02% Ordinary |
---|---|
15.7k at £0.01 | Whitney Smith 52.17% Ordinary |
1.2k at £0.01 | Richard Stursberg 4.01% Ordinary |
1.2k at £0.01 | David Ferguson 3.87% Ordinary |
750 at £0.01 | Chris Lowry 2.50% Ordinary |
4.5k at £0.01 | Donald Wilson 14.93% Ordinary |
3.8k at £0.01 | Joseph Hedges 12.50% Ordinary |
300 at £0.01 | David Levine 1.00% Ordinary |
300 at £0.01 | Duncan Toone 1.00% Ordinary |
210 at £0.01 | Tom Jeffreys 0.70% Ordinary |
150 at £0.01 | Alan Booth 0.50% Ordinary |
150 at £0.01 | Michael Wurstlin 0.50% Ordinary |
90 at £0.01 | Sharon Smith 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,107 |
Cash | £3,988 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
8 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
6 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 August 2018 | Registered office address changed from 31 Albercorn Place Abercorn Place First Floor Flat London Middlesex NW8 9DR England to 11 Charlotte Place London W1T 1SJ on 21 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 February 2017 | Termination of appointment of Duncan Peter Toone as a secretary on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Duncan Peter Toone as a secretary on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 11 Charlotte Place London W1T 1SJ to 31 Albercorn Place Abercorn Place First Floor Flat London Middlesex NW8 9DR on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 11 Charlotte Place London W1T 1SJ to 31 Albercorn Place Abercorn Place First Floor Flat London Middlesex NW8 9DR on 2 February 2017 (1 page) |
21 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
1 June 2016 | Termination of appointment of Richard Barclay Stursberg as a director on 20 May 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 June 2016 | Termination of appointment of Richard Barclay Stursberg as a director on 20 May 2016 (1 page) |
5 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 March 2015 | Termination of appointment of Lisa Ann Wilson as a director on 18 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Lisa Ann Wilson as a director on 18 March 2015 (1 page) |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (18 pages) |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (18 pages) |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (18 pages) |
28 November 2014 | Termination of appointment of Joseph Hedges as a director on 1 October 2014 (1 page) |
28 November 2014 | Appointment of Mrs Lisa Ann Wilson as a director on 1 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Joseph Hedges as a director on 1 October 2014 (1 page) |
28 November 2014 | Appointment of Mrs Lisa Ann Wilson as a director on 1 October 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Lisa Ann Wilson as a director on 1 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Joseph Hedges as a director on 1 October 2014 (1 page) |
18 November 2014 | Second filing of SH01 previously delivered to Companies House
|
18 November 2014 | Second filing of SH01 previously delivered to Companies House
|
18 November 2014 | Second filing of SH01 previously delivered to Companies House
|
18 November 2014 | Second filing of SH01 previously delivered to Companies House
|
1 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders (5 pages) |
1 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders (5 pages) |
1 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders (5 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 30 August 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 30 August 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
30 September 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
30 September 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
24 September 2014 | Appointment of Duncan Peter Toone as a secretary on 1 August 2014 (2 pages) |
24 September 2014 | Appointment of Duncan Peter Toone as a secretary on 1 August 2014 (2 pages) |
24 September 2014 | Appointment of Duncan Peter Toone as a secretary on 1 August 2014 (2 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2014 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Termination of appointment of David Ferguson as a director (1 page) |
2 January 2014 | Termination of appointment of David Ferguson as a director (1 page) |
2 January 2014 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
15 May 2013 | Statement of capital following an allotment of shares on 23 August 2012
|
15 May 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
15 May 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
15 May 2013 | Statement of capital following an allotment of shares on 23 August 2012
|
9 May 2013 | Termination of appointment of Duncan Toone as a secretary (1 page) |
9 May 2013 | Termination of appointment of Duncan Toone as a secretary (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 February 2013 | Termination of appointment of Thomas Vosa as a director (1 page) |
21 February 2013 | Termination of appointment of Thomas Vosa as a director (1 page) |
17 February 2013 | Termination of appointment of Lisa Wilson as a director (1 page) |
17 February 2013 | Termination of appointment of Lisa Wilson as a director (1 page) |
24 October 2012 | Appointment of Thomas Peter Vosa as a director (2 pages) |
24 October 2012 | Appointment of Mr David Cadwell Ferguson as a director (2 pages) |
24 October 2012 | Appointment of Thomas Peter Vosa as a director (2 pages) |
24 October 2012 | Appointment of Richard Barclay Stursberg as a director (2 pages) |
24 October 2012 | Appointment of Lisa Ann Wilson as a director (2 pages) |
24 October 2012 | Appointment of Richard Barclay Stursberg as a director (2 pages) |
24 October 2012 | Appointment of Mr David Cadwell Ferguson as a director (2 pages) |
24 October 2012 | Appointment of Lisa Ann Wilson as a director (2 pages) |
24 September 2012 | Registered office address changed from , C/O C/O Henry Savage or Whitney Smith, 31 Abercorn Place, London, Middlesex, NW8 9DR, United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Registered office address changed from , C/O C/O Henry Savage or Whitney Smith, 31 Abercorn Place, London, Middlesex, NW8 9DR, United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Appointment of Mr Joseph Hedges as a director (2 pages) |
24 September 2012 | Appointment of Mr Joseph Hedges as a director (2 pages) |
9 May 2012 | Appointment of Duncan Toone as a secretary (1 page) |
9 May 2012 | Appointment of Duncan Toone as a secretary (1 page) |
3 October 2011 | Termination of appointment of Sharon Smith as a secretary (2 pages) |
3 October 2011 | Termination of appointment of Sharon Smith as a secretary (2 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|