SPLASH WORLDWIDE HOLDINGS LIMITED

31 London Road, Reigate, RH2 9SS, Surrey, England
StatusDISSOLVED
Company No.06510141
CategoryPrivate Limited Company
Incorporated20 Feb 2008
Age16 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 23 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDIE MCENTEGART LTD

HILLCREST,KENDAL,LA9 4PG

Number:09997442
Status:ACTIVE
Category:Private Limited Company

GREENSPACES NORTHWEST LIMITED

10 FURNESS CLOSE,GLOSSOP,SK13 8RW

Number:11158309
Status:ACTIVE
Category:Private Limited Company

ISLE SERVICES (UK) LIMITED

THRUMROWS COTTAGE COVE ROAD,DONCASTER,DN9 2AZ

Number:08419340
Status:ACTIVE
Category:Private Limited Company

MAC-GAVER LTD

104 FINSBURY CLOSE,WARRINGTON,WA5 1QT

Number:11272648
Status:ACTIVE
Category:Private Limited Company

PONT FAEN CONSULTING LIMITED

17 PONT FAEN,CHIRK,LL14 5EW

Number:08023107
Status:ACTIVE
Category:Private Limited Company

RHYTHM NATION STUDIOS LIMITED

C/O BFS ACCOUNTANTS LTD THE WILLOWS,MANSFIELD,NG21 0HJ

Number:10716665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source