Company NameWild Culture Ltd.
Company StatusDissolved
Company Number07731702
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Whitney Sinclair Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed08 August 2011(same day as company formation)
RolePublisher/Editor
Country of ResidenceUnited Kingdom
Correspondence Address11 Charlotte Place
London
W1T 1SJ
Secretary NameMs Sharon Heather Smith
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address803 Boccoccio
Venice
California
90291
Secretary NameDuncan Toone
StatusResigned
Appointed01 May 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 09 May 2013)
RoleCompany Director
Correspondence Address11 Charlotte Place
London
W1T 1SJ
Director NameMr Joseph Hedges
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(11 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2014)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charlotte Place
London
W1T 1SJ
Director NameMr David Cadwell Ferguson
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed19 October 2012(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2013)
RoleCheif Financial Officer
Country of ResidenceCanada
Correspondence Address11 Charlotte Place
London
W1T 1SJ
Director NameThomas Peter Vosa
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 19 February 2013)
RoleEconomist
Country of ResidenceEngland
Correspondence Address11 Charlotte Place
London
W1T 1SJ
Director NameLisa Ann Wilson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 January 2013)
RoleEconomist
Country of ResidenceEngland
Correspondence Address11 Charlotte Place
London
W1T 1SJ
Director NameRichard Barclay Stursberg
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2016)
RoleBroadcaster
Country of ResidenceCanada
Correspondence Address11 Charlotte Place
London
W1T 1SJ
Secretary NameDuncan Peter Toone
StatusResigned
Appointed01 August 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2017)
RoleCompany Director
Correspondence AddressFlat 3, 11 Charlotte Place
London
W1T 1SJ
Director NameMrs Lisa Ann Wilson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 2015)
RoleEconomist And Publisher
Country of ResidenceEngland
Correspondence Address11 Charlotte Place
London
W1T 1SJ

Contact

Websitewww.wildculture.net

Location

Registered Address11 Charlotte Place
London
W1T 1SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.8k at £0.01Tom Vosa
6.02%
Ordinary
15.7k at £0.01Whitney Smith
52.17%
Ordinary
1.2k at £0.01Richard Stursberg
4.01%
Ordinary
1.2k at £0.01David Ferguson
3.87%
Ordinary
750 at £0.01Chris Lowry
2.50%
Ordinary
4.5k at £0.01Donald Wilson
14.93%
Ordinary
3.8k at £0.01Joseph Hedges
12.50%
Ordinary
300 at £0.01David Levine
1.00%
Ordinary
300 at £0.01Duncan Toone
1.00%
Ordinary
210 at £0.01Tom Jeffreys
0.70%
Ordinary
150 at £0.01Alan Booth
0.50%
Ordinary
150 at £0.01Michael Wurstlin
0.50%
Ordinary
90 at £0.01Sharon Smith
0.30%
Ordinary

Financials

Year2014
Net Worth£10,107
Cash£3,988

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

8 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 October 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
6 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 August 2018Registered 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 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 February 2017Termination of appointment of Duncan Peter Toone as a secretary on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Duncan Peter Toone as a secretary on 2 February 2017 (1 page)
2 February 2017Registered 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 2017Registered 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 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
1 June 2016Termination of appointment of Richard Barclay Stursberg as a director on 20 May 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 June 2016Termination of appointment of Richard Barclay Stursberg as a director on 20 May 2016 (1 page)
5 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 300
(5 pages)
5 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 300
(5 pages)
5 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 300
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 March 2015Termination of appointment of Lisa Ann Wilson as a director on 18 March 2015 (1 page)
23 March 2015Termination of appointment of Lisa Ann Wilson as a director on 18 March 2015 (1 page)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (18 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (18 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (18 pages)
28 November 2014Termination of appointment of Joseph Hedges as a director on 1 October 2014 (1 page)
28 November 2014Appointment of Mrs Lisa Ann Wilson as a director on 1 October 2014 (2 pages)
28 November 2014Termination of appointment of Joseph Hedges as a director on 1 October 2014 (1 page)
28 November 2014Appointment of Mrs Lisa Ann Wilson as a director on 1 October 2014 (2 pages)
28 November 2014Appointment of Mrs Lisa Ann Wilson as a director on 1 October 2014 (2 pages)
28 November 2014Termination of appointment of Joseph Hedges as a director on 1 October 2014 (1 page)
18 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 30/11/2013
(7 pages)
18 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 01/08/2013
(8 pages)
18 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 30/11/2013
(7 pages)
18 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 01/08/2013
(8 pages)
1 October 2014Annual return made up to 8 August 2014 with a full list of shareholders (5 pages)
1 October 2014Annual return made up to 8 August 2014 with a full list of shareholders (5 pages)
1 October 2014Annual return made up to 8 August 2014 with a full list of shareholders (5 pages)
30 September 2014Statement of capital following an allotment of shares on 30 August 2014
  • GBP 300
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 30 August 2014
  • GBP 300
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2014
(5 pages)
30 September 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2014
(5 pages)
30 September 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100.00
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100.00
(4 pages)
24 September 2014Appointment of Duncan Peter Toone as a secretary on 1 August 2014 (2 pages)
24 September 2014Appointment of Duncan Peter Toone as a secretary on 1 August 2014 (2 pages)
24 September 2014Appointment of Duncan Peter Toone as a secretary on 1 August 2014 (2 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 January 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 20.80
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2014
(5 pages)
20 January 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 20.80
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2014
(5 pages)
20 January 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 20.80
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2014
(5 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
2 January 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20.8
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014
(6 pages)
2 January 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20.8
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014
(6 pages)
2 January 2014Termination of appointment of David Ferguson as a director (1 page)
2 January 2014Termination of appointment of David Ferguson as a director (1 page)
2 January 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20.8
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014
(6 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 9.97
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 5
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 9.97
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 9.97
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 5
(4 pages)
9 May 2013Termination of appointment of Duncan Toone as a secretary (1 page)
9 May 2013Termination of appointment of Duncan Toone as a secretary (1 page)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 February 2013Termination of appointment of Thomas Vosa as a director (1 page)
21 February 2013Termination of appointment of Thomas Vosa as a director (1 page)
17 February 2013Termination of appointment of Lisa Wilson as a director (1 page)
17 February 2013Termination of appointment of Lisa Wilson as a director (1 page)
24 October 2012Appointment of Thomas Peter Vosa as a director (2 pages)
24 October 2012Appointment of Mr David Cadwell Ferguson as a director (2 pages)
24 October 2012Appointment of Thomas Peter Vosa as a director (2 pages)
24 October 2012Appointment of Richard Barclay Stursberg as a director (2 pages)
24 October 2012Appointment of Lisa Ann Wilson as a director (2 pages)
24 October 2012Appointment of Richard Barclay Stursberg as a director (2 pages)
24 October 2012Appointment of Mr David Cadwell Ferguson as a director (2 pages)
24 October 2012Appointment of Lisa Ann Wilson as a director (2 pages)
24 September 2012Registered 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 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
24 September 2012Registered 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 2012Appointment of Mr Joseph Hedges as a director (2 pages)
24 September 2012Appointment of Mr Joseph Hedges as a director (2 pages)
9 May 2012Appointment of Duncan Toone as a secretary (1 page)
9 May 2012Appointment of Duncan Toone as a secretary (1 page)
3 October 2011Termination of appointment of Sharon Smith as a secretary (2 pages)
3 October 2011Termination of appointment of Sharon Smith as a secretary (2 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)