Company NameWWKD Limited
Company StatusActive
Company Number07869756
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Previous NamesTrade Consultants Limited and Bastille Music Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Isla Margaret Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameMr Daniel Campbell Smith
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameMr Roderick Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(8 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£98,717
Cash£148,733
Current Liabilities£50,016

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 December 2022Confirmation statement made on 2 December 2022 with updates (5 pages)
8 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
3 February 2021Confirmation statement made on 2 December 2020 with updates (5 pages)
30 November 2020Appointment of Mr Roderick Smith as a director on 25 November 2020 (2 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 December 2019Confirmation statement made on 2 December 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 December 2018Confirmation statement made on 2 December 2018 with updates (5 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
5 December 2017Director's details changed for Mr Daniel Campbell Smith on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Daniel Campbell Smith on 5 December 2017 (2 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
7 June 2017Director's details changed for Mr Daniel Campbell Smith on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mrs Isla Margaret Smith on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from 27 - 29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 27 - 29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mrs Isla Margaret Smith on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Daniel Campbell Smith on 7 June 2017 (2 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
19 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 February 2014Registered office address changed from Ground Floor 9 Heathmans Road Parsons Green London SW6 4TJ on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Ground Floor 9 Heathmans Road Parsons Green London SW6 4TJ on 17 February 2014 (1 page)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
11 December 2013Company name changed bastille music LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Company name changed bastille music LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
19 April 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages)
19 April 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages)
17 April 2012Registered office address changed from 41 Great Portland Street London W1W 7LA on 17 April 2012 (2 pages)
17 April 2012Registered office address changed from 41 Great Portland Street London W1W 7LA on 17 April 2012 (2 pages)
16 February 2012Appointment of Daniel Campbell Smith as a director (2 pages)
16 February 2012Appointment of Daniel Campbell Smith as a director (2 pages)
16 February 2012Appointment of Mrs Isla Margaret Smith as a director (2 pages)
16 February 2012Appointment of Mrs Isla Margaret Smith as a director (2 pages)
11 January 2012Termination of appointment of Graham Cowan as a director (1 page)
11 January 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 January 2012 (1 page)
11 January 2012Company name changed trade consultants LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 January 2012 (1 page)
11 January 2012Company name changed trade consultants LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Termination of appointment of Graham Cowan as a director (1 page)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)