SIMON KING WILDLIFE LIMITED
Status | ACTIVE |
Company No. | 05569155 |
Category | Private Limited Company |
Incorporated | 20 Sep 2005 |
Age | 18 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SIMON KING WILDLIFE LIMITED is an active private limited company with number 05569155. It was incorporated 18 years, 8 months, 25 days ago, on 20 September 2005. The company address is One One, Wells, BA5 2LA, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Change to a person with significant control
Date: 26 Sep 2022
Action Date: 18 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Simon King
Change date: 2022-09-18
Documents
Change person director company with change date
Date: 26 Sep 2022
Action Date: 18 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Henry King
Change date: 2022-09-18
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
New address: One New Street Wells BA5 2LA
Old address: Unit 5 Manor Road Marston Trading Estate Frome Somerset BA11 4BN England
Change date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Termination secretary company with name termination date
Date: 29 Oct 2020
Action Date: 19 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Ann King
Termination date: 2020-09-19
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Termination director company with name termination date
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-23
Officer name: Marguerite Smits Van Oyen
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-19
Officer name: Simon King
Documents
Accounts amended with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AAMD
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
New address: Unit 5 Manor Road Marston Trading Estate Frome Somerset BA11 4BN
Change date: 2016-02-17
Old address: Unit R24 Enterprise Zone Marshall Way Commerce Park Frome Somerset BA11 2FE
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts amended with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AAMD
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Change registered office address company with date old address
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-27
Old address: Unit R22 Enterprise Zone Marshall Way Commerce Park Frome Somerset BA11 2FE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts amended with made up date
Date: 12 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AAMD
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Resolution
Date: 12 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Move registers to sail company
Date: 24 Sep 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Resolution
Date: 24 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Marguerite Smits Van Oyen
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon King
Change date: 2010-01-22
Documents
Change registered office address company with date old address
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Address
Type: AD01
Old address: 8 Christchurch Street West Frome Bath Somerset BA11 1EQ
Change date: 2009-11-24
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 18/07/07 from: one new street wells somerset BA5 2LA
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Resolution
Date: 21 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE STUDIO,LONDON,SW10 9PT
Number: | 03300872 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLEAR COMPLIANCE SOLUTIONS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10640773 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE 4 BINFIELD PARK,BRACKNELL,RG42 5NT
Number: | 03300531 |
Status: | ACTIVE |
Category: | Private Limited Company |
IPR CENTRAL SERVICES (NO.2) LIMITED
25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 05352179 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO HOUSE RINGTAIL COURT,ORMSKIRK,L40 8LB
Number: | 07330321 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWCASTLE INTERNATIONAL FILM FESTIVAL LIMITED
SUITE 2, FIRST FLOOR, 19 MAIN STREET MAIN STREET,NEWCASTLE UPON TYNE,NE20 9NH
Number: | 10567522 |
Status: | ACTIVE |
Category: | Private Limited Company |