UKBizDB.co.uk

WILDGOOSE EVENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wildgoose Events Limited. The company was founded 20 years ago and was given the registration number 04962244. The firm's registered office is in DUNSTABLE. You can find them at 3 Appleby Gardens, , Dunstable, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:WILDGOOSE EVENTS LIMITED
Company Number:04962244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:3 Appleby Gardens, Dunstable, England, LU6 3DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkhurst, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF

Secretary13 November 2003Active
18, Ennis Close, Harpenden, England, AL5 1SS

Director01 April 2011Active
Parkhurst, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF

Director13 November 2003Active
Parkhurst, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF

Director13 November 2003Active
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director24 May 2017Active
The Granary, Brewer Street, Bletchingley, England, RH1 4QP

Director05 November 2013Active
7 Leonard Street, London, EC2A 4AQ

Corporate Secretary13 November 2003Active
8, St Leonards Court, Sandridge, St. Albans, United Kingdom, AL4 9UY

Director01 April 2011Active
7 Leonard Street, London, EC2A 4AQ

Corporate Director13 November 2003Active

People with Significant Control

Mr Jonathan Peter Edser
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Victoria Edser
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-04-07Address

Change registered office address company with date old address new address.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-02Capital

Capital allotment shares.

Download
2017-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.