About

Registered Number: 06272441
Date of Incorporation: 07/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Meadowbank Offices Junction 22 Business Park, Tweedale Way, Chadderton, Oldham, OL9 8EH,

 

Venue Wifi Ltd was founded on 07 June 2007, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, James 07 June 2007 12 November 2007 1
WOOD, Mark Andrew 07 June 2007 07 June 2007 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 24 June 2019
TM01 - Termination of appointment of director 17 February 2019
PSC02 - N/A 30 July 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 24 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 26 June 2017
AA01 - Change of accounting reference date 08 March 2017
AD01 - Change of registered office address 21 February 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 10 June 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 12 June 2015
CERTNM - Change of name certificate 15 September 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 13 June 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 25 September 2013
CH01 - Change of particulars for director 01 July 2013
AR01 - Annual Return 12 June 2013
AA01 - Change of accounting reference date 02 January 2013
TM01 - Termination of appointment of director 26 November 2012
CERTNM - Change of name certificate 09 October 2012
CONNOT - N/A 09 October 2012
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 01 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 28 April 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.