About

Registered Number: 06574818
Date of Incorporation: 23/04/2008 (16 years ago)
Company Status: Active
Registered Address: Second Floor, 26 Bloomsbury Street, London, WC1B 3QJ,

 

Wildkat Pr Ltd was registered on 23 April 2008, it has a status of "Active". The current directors of this organisation are listed as Long, Alan, Alder, Kathleen, Boden, Lisa, Incorporate Secretariat Limited, Incorporate Directors Limited in the Companies House registry. We don't currently know the number of employees at Wildkat Pr Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDER, Kathleen 23 April 2008 - 1
BODEN, Lisa 01 April 2019 - 1
Incorporate Directors Limited 23 April 2008 23 April 2008 1
Secretary Name Appointed Resigned Total Appointments
LONG, Alan 23 April 2008 - 1
Incorporate Secretariat Limited 23 April 2008 23 April 2008 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 29 January 2020
AA01 - Change of accounting reference date 20 January 2020
CH01 - Change of particulars for director 06 September 2019
CS01 - N/A 07 May 2019
PSC07 - N/A 08 April 2019
PSC02 - N/A 08 April 2019
AP01 - Appointment of director 08 April 2019
MR04 - N/A 25 February 2019
MR04 - N/A 25 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 26 January 2018
CH01 - Change of particulars for director 01 June 2017
CH03 - Change of particulars for secretary 01 June 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 04 May 2016
AD01 - Change of registered office address 04 May 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 10 December 2014
AD01 - Change of registered office address 21 May 2014
AR01 - Annual Return 02 May 2014
MR05 - N/A 17 December 2013
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 08 May 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH03 - Change of particulars for secretary 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 27 February 2012
DISS40 - Notice of striking-off action discontinued 06 September 2011
AR01 - Annual Return 05 September 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 25 January 2010
395 - Particulars of a mortgage or charge 04 July 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 06 June 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 July 2010 Fully Satisfied

N/A

Rent deposit deed 01 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.