SPLASH WORLDWIDE HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 06510141 |
Category | Private Limited Company |
Incorporated | 20 Feb 2008 |
Age | 16 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 11 months, 16 days |
SUMMARY
SPLASH WORLDWIDE HOLDINGS LIMITED is an dissolved private limited company with number 06510141. It was incorporated 16 years, 3 months, 10 days ago, on 20 February 2008 and it was dissolved 2 years, 11 months, 16 days ago, on 15 June 2021. The company address is 31 London Road, Reigate, RH2 9SS, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Appoint person director company with name date
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emmanuel Francois Walter
Appointment date: 2021-06-01
Documents
Appoint person secretary company with name date
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Meryl Fitzpatrick
Appointment date: 2021-06-01
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Paul William Stonebridge
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: John Douglas Rudd
Documents
Termination secretary company with name termination date
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul William Stonebridge
Termination date: 2021-06-01
Documents
Accounts with accounts type dormant
Date: 29 Apr 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Dissolution application strike off company
Date: 19 Mar 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-30
Psc name: Splash Worldwide Limited
Documents
Appoint person director company with name date
Date: 30 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-09
Officer name: Mr Robert Ancil Pierre
Documents
Appoint person director company with name date
Date: 30 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Lee
Appointment date: 2020-11-09
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-30
New address: 31 London Road Reigate Surrey RH2 9SS
Old address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Douglas Rudd
Change date: 2019-11-13
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-13
Psc name: Splash Worldwide Limited
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
Change date: 2019-11-13
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type dormant
Date: 13 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-06
Officer name: John Douglas Rudd
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Splash Worldwide Limited
Documents
Withdrawal of a person with significant control statement
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-23
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type dormant
Date: 04 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type dormant
Date: 20 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Change person director company with change date
Date: 20 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul William Stonebridge
Change date: 2015-02-19
Documents
Change person secretary company with change date
Date: 20 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul William Stonebridge
Change date: 2015-02-19
Documents
Accounts with accounts type dormant
Date: 14 Jan 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 12 Jun 2014
Action Date: 18 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-18
Officer name: Paul William Stonebridge
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Certificate change of name company
Date: 23 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed splash worldwide LIMITED\certificate issued on 23/12/13
Documents
Change of name notice
Date: 23 Dec 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 15 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-06
Old address: 30 City Road London London EC1Y 2AB
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type dormant
Date: 02 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type dormant
Date: 03 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Change person secretary company with change date
Date: 15 Mar 2011
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-29
Officer name: Paul William Stonebridge
Documents
Change person secretary company with change date
Date: 10 Mar 2011
Action Date: 07 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul William Stonebridge
Change date: 2010-12-07
Documents
Change person director company with change date
Date: 08 Mar 2011
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-29
Officer name: Paul William Stonebridge
Documents
Accounts with accounts type dormant
Date: 01 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Accounts with accounts type dormant
Date: 01 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Some Companies
HILLCREST,KENDAL,LA9 4PG
Number: | 09997442 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FURNESS CLOSE,GLOSSOP,SK13 8RW
Number: | 11158309 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRUMROWS COTTAGE COVE ROAD,DONCASTER,DN9 2AZ
Number: | 08419340 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 FINSBURY CLOSE,WARRINGTON,WA5 1QT
Number: | 11272648 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PONT FAEN,CHIRK,LL14 5EW
Number: | 08023107 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BFS ACCOUNTANTS LTD THE WILLOWS,MANSFIELD,NG21 0HJ
Number: | 10716665 |
Status: | ACTIVE |
Category: | Private Limited Company |