UKBizDB.co.uk

WISH STUDIOS LTD

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

This company is commonly known as Wish Studios Ltd. The company was founded 11 years ago and was given the registration number 08137039. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:WISH STUDIOS LTD
Company Number:08137039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 July 2012
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:44-46 Old Steine, Brighton, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4 Carlyle Mansions, 11 Brunswick Place, Hove, United Kingdom, BN3 1ND

Director10 July 2012Active
65, Bonchurch Road, Brighton, United Kingdom, BN2 3PJ

Director10 July 2012Active
7 Reigate Road, Brighton, United Kingdom, BN1 5AJ

Director10 July 2012Active

People with Significant Control

Mr Thomas Peter Bennett
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Flat 4 Carlyle Mansions, 11 Brunswick Place, Hove, England, BN3 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Caspar Cornelius Field
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:7 Reigate Road, Brighton, United Kingdom, BN1 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Brooke
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:65 Bonchruch Road, Brighton, United Kingdom, BN2 3PJ
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
2023-10-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-02Address

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

Download
2019-10-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-01Resolution

Resolution.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Resolution

Resolution.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Change person director company with change date.

Download
2016-06-28Incorporation

Memorandum articles.

Download
2016-06-28Resolution

Resolution.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Officers

Change person director company with change date.

Download
2016-02-05Officers

Change person director company with change date.

Download
2016-02-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.