UKBizDB.co.uk

WINE BEHIND THE LABEL LIMITED

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

This company is commonly known as Wine Behind The Label Limited. The company was founded 10 years ago and was given the registration number 08773137. The firm's registered office is in WINCHESTER. You can find them at 34 Ivy Close, , Winchester, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:WINE BEHIND THE LABEL LIMITED
Company Number:08773137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:34 Ivy Close, Winchester, England, SO22 4QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Ivy Close, Winchester, England, SO22 4QR

Secretary06 December 2019Active
13, Rances Way, Winchester, England, SO22 4PN

Director06 December 2019Active
34, Ivy Close, Winchester, England, SO22 4QR

Director02 July 2019Active
57, Pelham Street, London, England, SW7 2NJ

Secretary13 November 2013Active
57, Pelham Street, London, England, SW7 2NJ

Director13 November 2013Active
57, Pelham Street, London, England, SW7 2NJ

Director11 July 2014Active
Forum House 41-51, Brighton Road, Redhill, Uk, RH1 6YS

Director08 January 2014Active

People with Significant Control

Mr David Stephen Moore
Notified on:25 July 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:34, Ivy Close, Winchester, England, SO22 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sonia Romano Blech
Notified on:24 June 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:United Kingdom
Address:57, Pelham Street, London, United Kingdom, SW7 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neville Franklin Blech
Notified on:24 June 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:United Kingdom
Address:57, Pelham Street, London, United Kingdom, SW7 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tresors Du Vin Limited
Notified on:24 June 2016
Status:Active
Country of residence:United Kingdom
Address:45, Ealing Road, Middlesex, United Kingdom, HA0 4BA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Address

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

Download
2020-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Officers

Appoint person secretary company with name date.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Address

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

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination secretary company with name termination date.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Capital

Capital allotment shares.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-02Capital

Capital allotment shares.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.