Company NameWWD Tour Ltd
Company StatusDissolved
Company Number10725786
CategoryPrivate Limited Company
Incorporation Date13 April 2017(7 years ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Nick Grace
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2017(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address2 Ormond Avenue
Hampton
TW12 2RU

Location

Registered Address80 Hill Rise
Richmond
Surrey
TW10 6UB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

30 October 2017Delivered on: 11 November 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

29 January 2021Memorandum and Articles of Association (23 pages)
29 January 2021Resolutions
  • RES13 ‐ Possible conflicts of interests/sub division 21/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 21
(4 pages)
20 January 2021Sub-division of shares on 21 December 2020 (4 pages)
27 July 2020Total exemption full accounts made up to 1 September 2019 (13 pages)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 May 2019Change of details for Mr Nick Grace as a person with significant control on 17 May 2018 (2 pages)
16 May 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
15 May 2019Notification of Phil Mcintyre Entertainments Limited as a person with significant control on 17 May 2018 (2 pages)
15 May 2019Notification of Nick Grace Management Limited as a person with significant control on 17 May 2018 (2 pages)
10 January 2019Total exemption full accounts made up to 1 September 2018 (11 pages)
26 June 2018Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
6 June 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 11.00
(4 pages)
6 June 2018Change of share class name or designation (2 pages)
30 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
24 April 2018Change of details for Mr Nick Grace as a person with significant control on 11 April 2018 (2 pages)
11 November 2017Registration of charge 107257860001, created on 30 October 2017 (8 pages)
11 November 2017Registration of charge 107257860001, created on 30 October 2017 (8 pages)
2 October 2017Registered office address changed from 80 Hill Rise Richmond TW9 1TJ United Kingdom to 80 Hill Rise Richmond Surrey TW10 6UB on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 80 Hill Rise Richmond TW9 1TJ United Kingdom to 80 Hill Rise Richmond Surrey TW10 6UB on 2 October 2017 (2 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 1
(23 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 1
(23 pages)