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.
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 | : |
|
Registered Address | : | 150 High Street, Aldeburgh, Suffolk, IP15 5AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150 High Street, Aldeburgh, IP15 5AQ | Secretary | 08 July 1997 | Active |
150 High Street, Aldeburgh, Suffolk, IP15 5AQ | Director | 06 July 2021 | Active |
150 High Street, Aldeburgh, Suffolk, IP15 5AQ | Director | 14 November 2016 | Active |
150 High Street, Aldeburgh, Suffolk, IP15 5AQ | Director | 22 January 2018 | Active |
Grey Walls, Park Lane, Aldeburgh, England, IP15 5HP | Director | 29 August 2014 | Active |
150 High Street, Aldeburgh, Suffolk, IP15 5AQ | Director | 20 November 2018 | Active |
2 Langbourne Avenue, London, N6 6AL | Director | 22 August 1997 | Active |
12a Gabriel Street, London, SE23 1DT | Director | 14 July 1999 | Active |
The Tower Tower Lane, Victoria Road, Aldeburgh, IP15 5EG | Director | 28 November 2008 | Active |
21 Ripplevale Grove, London, N1 1HS | Director | 08 July 1997 | Active |
49-51, South Entrance, 49-51 South Entrance, Saxmundham, United Kingdom, IP17 1DG | Director | 06 March 2012 | Active |
9 Arthur Road, London, N7 6DS | Director | 08 July 1997 | Active |
Knodishall Hall, Saxmundham, IP17 1TP | Director | 07 November 2005 | Active |
91 Bow Road, London, E3 2AN | Director | 10 July 2003 | Active |
59 Constantine Road, London, NW3 2LP | Director | 08 July 1997 | Active |
56 Lady Somerset Road, London, NW5 1TU | Director | 08 July 1997 | Active |
The Clock Tower, Church Street, Saxmundham, United Kingdom, IP17 1ER | Director | 28 November 2011 | Active |
14 Brookfield Park, London, NW5 1ER | Director | 08 July 1997 | Active |
93 Third Avenue, London, W10 4HS | Director | 18 November 2004 | Active |
Swire House, 59 Buckingham Gate, London, SW1E 6AJ | Director | 08 July 1997 | Active |
6 Laurier Road, London, NW5 1SG | Director | 22 August 1997 | Active |
Market Square Cottage, Bickers Hill, Laxfield, IP13 8DP | Director | 15 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Dissolution | Dissolution application strike off company. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-10 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.