About

Registered Number: 03505670
Date of Incorporation: 05/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE,

 

Wyeth Digital Ltd was registered on 05 February 1998 and are based in Basingstoke. This organisation has one director listed as Wyeth, Harold William Gerald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WYETH, Harold William Gerald 05 February 1998 18 June 2014 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 30 March 2020
AP01 - Appointment of director 01 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 09 April 2019
SH01 - Return of Allotment of shares 16 January 2019
AD01 - Change of registered office address 05 December 2018
PSC01 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
AA - Annual Accounts 18 September 2018
PSC07 - N/A 29 August 2018
PSC07 - N/A 29 August 2018
PSC02 - N/A 29 August 2018
CS01 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
PSC01 - N/A 26 June 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 22 May 2017
TM01 - Termination of appointment of director 22 February 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 06 July 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 29 January 2016
AD01 - Change of registered office address 14 January 2016
AP01 - Appointment of director 09 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 June 2014
AD01 - Change of registered office address 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 06 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 11 March 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 19 February 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 27 April 1999
363s - Annual Return 19 February 1999
225 - Change of Accounting Reference Date 11 September 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
287 - Change in situation or address of Registered Office 20 February 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.