Advanced company searchLink opens in new window

WILD VISION LTD

Company number 12941438

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 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Apr 2024 AD01 Registered office address changed from Enterprise House Ground Floor Oxford Road Bournemouth Dorset BH8 8EY England to Enterprise House Ground Floor 21 Oxford Road Bournemouth Dorset BH8 8EY on 12 April 2024
27 Mar 2024 AD01 Registered office address changed from The Chocolate Box 8-10 Christchurch Road, Bournemouth Dorset BH1 3NA United Kingdom to Enterprise House Ground Floor Oxford Road Bournemouth Dorset BH8 8EY on 27 March 2024
25 Mar 2024 CH01 Director's details changed for Mr Andrew Ghisoni on 14 March 2024
26 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 CH01 Director's details changed for Mr Jason Ghisoni on 8 April 2023
21 Apr 2023 CH01 Director's details changed for Mr Andrew Ghisoni on 6 September 2021
20 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 8 October 2021 with updates
28 Sep 2021 SH08 Change of share class name or designation
28 Sep 2021 MA Memorandum and Articles of Association
28 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transction/shareholders agreement 06/09/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2021 AP01 Appointment of Mr Jason Ghisoni as a director on 6 September 2021
23 Sep 2021 AP01 Appointment of Mr Andrew Ghisoni as a director on 6 September 2021
23 Sep 2021 PSC02 Notification of Gpire Limited as a person with significant control on 6 September 2021
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 4
23 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-22
30 Jun 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
09 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-09
  • GBP 2