This company is commonly known as Wildscreen Trading Limited. The company was founded 33 years ago and was given the registration number 02610585. The firm's registered office is in BRISTOL. You can find them at Unit 2.6, Temple Studios Temple Gate, Temple Meads, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WILDSCREEN TRADING LIMITED |
---|---|---|
Company Number | : | 02610585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2.6, Temple Studios Temple Gate, Temple Meads, Bristol, England, BS1 6QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Corporate Secretary | 03 December 2009 | Active |
Unit 1.11, Temple Gate, Temple Meads, Bristol, England, BS1 6QA | Director | 01 August 2019 | Active |
4, Fircliff Park, Portishead, Bristol, England, BS20 7HQ | Director | 01 August 2019 | Active |
16 Brean Down Avenue, Bristol, BS9 4JF | Secretary | 14 May 1991 | Active |
Bow Cottage, Gatcombe Flax Bourton, Bristol, BS48 3QT | Secretary | 20 November 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 May 1991 | Active |
1 Embankment Place, London, WC2N 6RH | Director | 11 February 1997 | Active |
Stonedale, Woollard, Pensford, Bristol, BS39 4HY | Director | 20 November 2003 | Active |
The Rackhay, Queen Charlotte Street, Bristol, United Kingdom, | Director | 16 June 2011 | Active |
Office 4a, 36 King Street, Bristol, England, BS1 4DZ | Director | 21 September 2006 | Active |
9 Gardnor Road, Hampstead, London, NW3 1HA | Director | 15 November 1994 | Active |
Ferns Hill, Kings Weston Road, Bristol, BS11 0UX | Director | 14 May 1991 | Active |
Waters Edge Islet Road, Maidenhead, SL6 8LG | Director | 14 May 1991 | Active |
16 Brean Down Avenue, Bristol, BS9 4JF | Director | 11 February 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 May 1991 | Active |
32-36, College Green, 3rd Floor College House, Bristol, England, BS1 5SP | Director | 18 April 2019 | Active |
Ground Floor, The Rackhay, Queen Charlotte Street, Bristol, BS1 4HJ | Director | 20 November 2003 | Active |
Lynch Farm, Littleton-Upon-Severn, South Gloucestershire, BS35 1NR | Director | 14 May 1991 | Active |
C/O Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Director | 01 January 2016 | Active |
9, Druid Road, Bristol, England, BS9 1LJ | Director | 18 April 2019 | Active |
Office 4a, 36 King Street, Bristol, England, BS1 4DZ | Director | 04 December 2013 | Active |
Wildscreen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 4a, 36, King Street, Bristol, England, BS1 4DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.