This company is commonly known as Wishbone Limited. The company was founded 39 years ago and was given the registration number 01863161. The firm's registered office is in LONDON. You can find them at Summit House, 170 Finchley Road, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | WISHBONE LIMITED |
---|---|---|
Company Number | : | 01863161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summit House, 170 Finchley Road, London, NW3 6BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summit House, 170 Finchley Road, London, NW3 6BP | Secretary | 13 July 2009 | Active |
43 Flanders Mansions, Flanders Road, London, United Kingdom, W4 1NF | Director | - | Active |
73 Wood Street, Barnet, EN5 4BT | Secretary | - | Active |
7 Liverpool Road, London, W5 5NZ | Secretary | 07 November 1995 | Active |
Regis House 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 30 December 1992 | Active |
Richard Albert Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Flanders Mansions, Flanders Road, London, United Kingdom, W4 1NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Officers | Change person director company with change date. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.