Advanced company searchLink opens in new window

WILDFIRE INTERNET LTD

Company number 06638772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2016 AD01 Registered office address changed from Basepoint Business Centre Isidore Road Bromsgrove Worcestershire B60 3ET to Unit 8 Hanbury Wharf Hanbury Road Droitwich Worcestershire WR9 7DU on 10 March 2016
04 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 15,009
20 Jul 2015 SH06 Cancellation of shares. Statement of capital on 18 March 2014
  • GBP 15,009
24 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Sep 2014 SH03 Purchase of own shares.
31 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 15,009
21 Aug 2013 AD01 Registered office address changed from Media Everywhere Limited Basepoint Business Centre Isidore Road Bromsgrove Worcestershire B60 3ET United Kingdom on 21 August 2013
30 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
25 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Aug 2012 SH01 Statement of capital following an allotment of shares on 25 May 2012
  • GBP 30,007
19 Jul 2012 AA01 Current accounting period extended from 31 July 2012 to 31 January 2013
18 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
18 Jul 2012 CH01 Director's details changed for Mr Andrew Charles Stilliard on 3 July 2012
24 May 2012 AP01 Appointment of Mr Michael Jon Rose as a director
24 May 2012 AP01 Appointment of Mr Neil Patrick Whelan as a director
23 May 2012 TM01 Termination of appointment of Michael Rose as a director
23 May 2012 TM01 Termination of appointment of Neil Whelen as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 February 2012
  • GBP 9
06 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 5 July 2010
  • GBP 3
14 Mar 2011 CERTNM Company name changed media everywhere LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
07 Mar 2011 CH03 Secretary's details changed for Mr Michael Jon Rose on 1 October 2009