About

Registered Number: 06878291
Date of Incorporation: 15/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Unit 20 The Wincombe Centre, Wincombe Business Park, Shaftesbury, Dorset, SP7 9QJ,

 

Wild Tv Inc Ltd was established in 2009, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLER, Dieter 04 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HOUSE, Colin 30 September 2009 - 1
CODDAN SECRETARY SERVICE LIMITED 15 April 2009 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 16 June 2016
AD01 - Change of registered office address 16 June 2016
AD01 - Change of registered office address 16 June 2016
CH03 - Change of particulars for secretary 15 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AD01 - Change of registered office address 03 June 2010
AP03 - Appointment of secretary 16 October 2009
AP01 - Appointment of director 16 October 2009
CERTNM - Change of name certificate 12 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
NEWINC - New incorporation documents 15 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.