UKBizDB.co.uk

WILDSCREEN TRADING LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Corporate Secretary03 December 2009Active
Unit 1.11, Temple Gate, Temple Meads, Bristol, England, BS1 6QA

Director01 August 2019Active
4, Fircliff Park, Portishead, Bristol, England, BS20 7HQ

Director01 August 2019Active
16 Brean Down Avenue, Bristol, BS9 4JF

Secretary14 May 1991Active
Bow Cottage, Gatcombe Flax Bourton, Bristol, BS48 3QT

Secretary20 November 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 May 1991Active
1 Embankment Place, London, WC2N 6RH

Director11 February 1997Active
Stonedale, Woollard, Pensford, Bristol, BS39 4HY

Director20 November 2003Active
The Rackhay, Queen Charlotte Street, Bristol, United Kingdom,

Director16 June 2011Active
Office 4a, 36 King Street, Bristol, England, BS1 4DZ

Director21 September 2006Active
9 Gardnor Road, Hampstead, London, NW3 1HA

Director15 November 1994Active
Ferns Hill, Kings Weston Road, Bristol, BS11 0UX

Director14 May 1991Active
Waters Edge Islet Road, Maidenhead, SL6 8LG

Director14 May 1991Active
16 Brean Down Avenue, Bristol, BS9 4JF

Director11 February 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 May 1991Active
32-36, College Green, 3rd Floor College House, Bristol, England, BS1 5SP

Director18 April 2019Active
Ground Floor, The Rackhay, Queen Charlotte Street, Bristol, BS1 4HJ

Director20 November 2003Active
Lynch Farm, Littleton-Upon-Severn, South Gloucestershire, BS35 1NR

Director14 May 1991Active
C/O Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director01 January 2016Active
9, Druid Road, Bristol, England, BS9 1LJ

Director18 April 2019Active
Office 4a, 36 King Street, Bristol, England, BS1 4DZ

Director04 December 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Address

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

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Address

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

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-26Address

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

Download
2019-03-12Address

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

Download
2019-02-18Address

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

Download
2019-02-18Address

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

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.