About

Registered Number: 04996976
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 71-91 7th Floor, Aldwych House, Aldwych, London, WC2B 4HN,

 

Based in London, Wasserman Experience Ltd was registered on 16 December 2003, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of this company are Coetzee, Darrell, Carrol, Aidan, Daymond, Andy, Schroeder, Trista, Grosky, Aaron, Wal, Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COETZEE, Darrell 09 August 2017 - 1
GROSKY, Aaron 13 September 2010 01 July 2013 1
WAL, Kevin 09 August 2006 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
CARROL, Aidan 09 August 2007 10 September 2008 1
DAYMOND, Andy 07 March 2017 27 February 2018 1
SCHROEDER, Trista 01 July 2013 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 19 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
TM02 - Termination of appointment of secretary 28 February 2018
CS01 - N/A 19 December 2017
AP01 - Appointment of director 09 August 2017
AA - Annual Accounts 22 May 2017
AP03 - Appointment of secretary 07 March 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 25 August 2016
AA - Annual Accounts 24 August 2016
AD01 - Change of registered office address 26 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
AP01 - Appointment of director 29 March 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 06 June 2015
CERTNM - Change of name certificate 19 February 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 05 December 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 29 August 2014
MR01 - N/A 16 August 2014
TM01 - Termination of appointment of director 23 May 2014
RESOLUTIONS - N/A 12 March 2014
MR01 - N/A 01 March 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 29 January 2014
AR01 - Annual Return 14 January 2014
RESOLUTIONS - N/A 19 July 2013
AP03 - Appointment of secretary 18 July 2013
RESOLUTIONS - N/A 15 July 2013
RESOLUTIONS - N/A 15 July 2013
RESOLUTIONS - N/A 15 July 2013
RESOLUTIONS - N/A 15 July 2013
RESOLUTIONS - N/A 15 July 2013
RESOLUTIONS - N/A 15 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2013
SH08 - Notice of name or other designation of class of shares 15 July 2013
AD01 - Change of registered office address 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 July 2013
AAMD - Amended Accounts 04 July 2013
RESOLUTIONS - N/A 20 June 2013
AA - Annual Accounts 20 June 2013
RP04 - N/A 29 May 2013
SH01 - Return of Allotment of shares 15 April 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
RP04 - N/A 05 March 2013
RESOLUTIONS - N/A 26 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 26 February 2013
SH01 - Return of Allotment of shares 26 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 07 February 2011
RESOLUTIONS - N/A 28 January 2011
SH01 - Return of Allotment of shares 28 January 2011
AR01 - Annual Return 24 January 2011
AAMD - Amended Accounts 01 November 2010
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AR01 - Annual Return 25 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
AA - Annual Accounts 11 July 2009
RESOLUTIONS - N/A 16 June 2009
RESOLUTIONS - N/A 16 June 2009
123 - Notice of increase in nominal capital 16 June 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
CERTNM - Change of name certificate 11 March 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 06 August 2008
287 - Change in situation or address of Registered Office 24 April 2008
363a - Annual Return 08 February 2008
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
363a - Annual Return 03 August 2007
SA - Shares agreement 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
AA - Annual Accounts 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
CERTNM - Change of name certificate 20 October 2006
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
123 - Notice of increase in nominal capital 04 September 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 12 January 2005
225 - Change of Accounting Reference Date 04 November 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
225 - Change of Accounting Reference Date 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2014 Fully Satisfied

N/A

A registered charge 27 February 2014 Fully Satisfied

N/A

Rent deposit deed 05 August 2010 Outstanding

N/A

Debenture 23 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.