About

Registered Number: 08873659
Date of Incorporation: 03/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Wildwood, Ryst Wood Road, Forest Row, RH18 5LX,

 

The Wild Network was established in 2014. There are 8 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, David Edward John 03 February 2014 - 1
KING, Stephen 09 July 2014 - 1
ATKINS, James 09 July 2014 15 January 2016 1
HILDER, Katharine Joy 01 June 2014 08 June 2016 1
PRISK, Catherine Susan 09 July 2014 08 June 2016 1
SEARS, Mark David 01 December 2014 13 July 2018 1
Secretary Name Appointed Resigned Total Appointments
GENN, Cassandra Mary 03 February 2014 23 July 2014 1
SEARS, Mark 01 December 2014 13 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 08 February 2019
AD01 - Change of registered office address 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 05 October 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 October 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 12 December 2014
AP03 - Appointment of secretary 12 December 2014
AD01 - Change of registered office address 07 October 2014
AA01 - Change of accounting reference date 03 October 2014
AP01 - Appointment of director 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 09 July 2014
NEWINC - New incorporation documents 03 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.