UKBizDB.co.uk

WONDERFUL BEAST

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

This company is commonly known as Wonderful Beast. The company was founded 26 years ago and was given the registration number 03400233. The firm's registered office is in SUFFOLK. You can find them at 150 High Street, Aldeburgh, Suffolk, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:WONDERFUL BEAST
Company Number:03400233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1997
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:150 High Street, Aldeburgh, Suffolk, IP15 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150 High Street, Aldeburgh, IP15 5AQ

Secretary08 July 1997Active
150 High Street, Aldeburgh, Suffolk, IP15 5AQ

Director06 July 2021Active
150 High Street, Aldeburgh, Suffolk, IP15 5AQ

Director14 November 2016Active
150 High Street, Aldeburgh, Suffolk, IP15 5AQ

Director22 January 2018Active
Grey Walls, Park Lane, Aldeburgh, England, IP15 5HP

Director29 August 2014Active
150 High Street, Aldeburgh, Suffolk, IP15 5AQ

Director20 November 2018Active
2 Langbourne Avenue, London, N6 6AL

Director22 August 1997Active
12a Gabriel Street, London, SE23 1DT

Director14 July 1999Active
The Tower Tower Lane, Victoria Road, Aldeburgh, IP15 5EG

Director28 November 2008Active
21 Ripplevale Grove, London, N1 1HS

Director08 July 1997Active
49-51, South Entrance, 49-51 South Entrance, Saxmundham, United Kingdom, IP17 1DG

Director06 March 2012Active
9 Arthur Road, London, N7 6DS

Director08 July 1997Active
Knodishall Hall, Saxmundham, IP17 1TP

Director07 November 2005Active
91 Bow Road, London, E3 2AN

Director10 July 2003Active
59 Constantine Road, London, NW3 2LP

Director08 July 1997Active
56 Lady Somerset Road, London, NW5 1TU

Director08 July 1997Active
The Clock Tower, Church Street, Saxmundham, United Kingdom, IP17 1ER

Director28 November 2011Active
14 Brookfield Park, London, NW5 1ER

Director08 July 1997Active
93 Third Avenue, London, W10 4HS

Director18 November 2004Active
Swire House, 59 Buckingham Gate, London, SW1E 6AJ

Director08 July 1997Active
6 Laurier Road, London, NW5 1SG

Director22 August 1997Active
Market Square Cottage, Bickers Hill, Laxfield, IP13 8DP

Director15 June 2007Active

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
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Dissolution

Dissolution application strike off company.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-10Officers

Appoint person director company with name date.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-01-13Accounts

Accounts with accounts type total exemption full.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.