GONE WILD EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Notification of Uk Festival Holdings Limited as a person with significant control on 2025-04-01

View Document

16/04/2516 April 2025 Cessation of Ln-Gaiety Holdings Limited as a person with significant control on 2025-04-01

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

18/11/2418 November 2024 Termination of appointment of Rupert David Tate as a director on 2024-07-05

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/04/2421 April 2024 Memorandum and Articles of Association

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

18/04/2418 April 2024 Cessation of Oliver David Mason as a person with significant control on 2024-04-08

View Document

17/04/2417 April 2024 Appointment of Selina Holliday Emeny as a director on 2024-04-08

View Document

17/04/2417 April 2024 Appointment of Ms Lynn Lavelle as a director on 2024-04-08

View Document

16/04/2416 April 2024 Termination of appointment of James Michael Zuppinger as a director on 2024-04-08

View Document

16/04/2416 April 2024 Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR United Kingdom to 30 st. John Street London EC1M 4AY on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Thomas Michael Tripp as a director on 2024-04-08

View Document

16/04/2416 April 2024 Notification of Ln-Gaiety Holdings Limited as a person with significant control on 2024-04-08

View Document

21/03/2421 March 2024 Second filing of Confirmation Statement dated 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mr Stuart Robert Douglas as a director on 2023-06-09

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2022-08-24

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2022-08-19

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Appointment of Mr Thomas Michael Tripp as a director on 2022-03-22

View Document

17/05/2217 May 2022 Change of share class name or designation

View Document

17/05/2217 May 2022 Sub-division of shares on 2022-03-22

View Document

16/05/2216 May 2022 Appointment of Mr Edward Michael Bear Grylls as a director on 2022-03-22

View Document

16/05/2216 May 2022 Change of details for Mr Oliver David Mason as a person with significant control on 2022-03-22

View Document

16/05/2216 May 2022 Appointment of Mr Rupert David Tate as a director on 2022-03-22

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

16/05/2216 May 2022 Appointment of Mr James Michael Zuppinger as a director on 2022-03-22

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-11-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Withdrawal of a person with significant control statement on 2021-11-10

View Document

10/11/2110 November 2021 Notification of Oliver David Mason as a person with significant control on 2019-11-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/1926 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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