GO WILD EXPERIENCES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

14/02/2514 February 2025 Registered office address changed from Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-14

View Document

13/02/2513 February 2025 Registered office address changed from 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-13

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Appointment of Mr Lee Peter Whitehouse as a secretary on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Colin David Everitt as a secretary on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Colin David Everitt as a director on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Mr Lee Peter Whitehouse as a director on 2024-05-24

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

17/11/2117 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY LEE / 20/07/2017

View Document

13/07/1813 July 2018 SECRETARY'S CHANGE OF PARTICULARS / COLIN DAVID EVERITT / 20/07/2017

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID EVERITT / 20/07/2017

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMUNICORP UK LIMITED

View Document

12/04/1812 April 2018 CESSATION OF COMMUNICORP GROUP LIMITED AS A PSC

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM LASER HOUSE WATERFRONT QUAY SALFORD QUAYS MANCHESTER LANCASHIRE M50 3XW

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

02/11/162 November 2016 COMPANY NAME CHANGED GWENT AREA BROADCASTING LIMITED CERTIFICATE ISSUED ON 02/11/16

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

16/07/1416 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED COLIN DAVID EVERITT

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MARK ANTHONY LEE

View Document

30/04/1430 April 2014 SECRETARY APPOINTED COLIN DAVID EVERITT

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE POTTERELL

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLE

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIEN CONNOLE / 01/10/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MANNING

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR WENDY PALLOT

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/11/0525 November 2005 AUDITOR'S RESIGNATION

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 12/05/03; NO CHANGE OF MEMBERS

View Document

06/01/036 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/07/0214 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 12/05/00; NO CHANGE OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: RADIO HOUSE WHITTLE AVENUE SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5SH

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

08/07/988 July 1998 ACC. REF. DATE SHORTENED FROM 01/04/99 TO 30/09/98

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: EMAP PLC 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH CAMBS PE1 2RF

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 CONSO DIV CONVE 29/03/96

View Document

22/04/9622 April 1996 RE CONSOLIDATION SHARES 29/03/96

View Document

22/04/9622 April 1996 RE CONVERSION SHARES 29/03/96

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 AUDITOR'S RESIGNATION

View Document

20/02/9620 February 1996 S386 DISP APP AUDS 31/01/96

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 ADOPT MEM AND ARTS 23/11/95

View Document

09/10/959 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: RADIO HOUSE WEST CANAL WHARF CARDIFF CF1 5XJ

View Document

27/06/9527 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 AUDITOR'S RESIGNATION

View Document

02/11/942 November 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/11/942 November 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 01/04

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/9413 October 1994 NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 SECRETARY RESIGNED

View Document

02/08/942 August 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/12/9324 December 1993 SECRETARY RESIGNED

View Document

24/12/9324 December 1993 NEW SECRETARY APPOINTED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/929 July 1992 DIRECTOR RESIGNED

View Document

09/07/929 July 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 ALTER MEM AND ARTS 26/05/92

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 ALTER MEM AND ARTS 20/06/91

View Document

01/07/911 July 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 03/01/91

View Document

29/11/9029 November 1990 ALTER MEM AND ARTS 15/11/90

View Document

30/07/9030 July 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

20/06/9020 June 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 NEW SECRETARY APPOINTED

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 55 BRIDGE ST NEWPORT GWENT NP9 4SR

View Document

07/11/897 November 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/07/8827 July 1988 AUDITOR'S RESIGNATION

View Document

07/07/887 July 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 SECRETARY RESIGNED

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED

View Document

01/07/871 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 NEW DIRECTOR APPOINTED

View Document

09/08/869 August 1986 DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 DIRECTOR RESIGNED

View Document

02/07/822 July 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company