PHOENIX WILEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/12/2415 December 2024 Micro company accounts made up to 2023-12-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

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

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID BRADSHAW WILEY / 01/11/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID BRADSHAW WILEY / 01/11/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

25/11/1925 November 2019 SAIL ADDRESS CHANGED FROM: COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS ENGLAND

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID BRADSHAW WILEY / 09/01/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID BRADSHAW WILEY / 09/01/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID BRADSHAW WILEY / 09/01/2019

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM C/O GARETH WILEY 86 ROSEBANK HOLYPORT ROAD LONDON SW6 6LJ

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID BRADSHAW WILEY / 09/01/2019

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

22/11/1622 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

22/11/1622 November 2016 SAIL ADDRESS CREATED

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID BRADSHAW WILEY / 22/11/2012

View Document

28/03/1328 March 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 101 WIGMORE STREET LONDON W1U 1QU UNITED KINGDOM

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 65 DUKE STREET LONDON W1K 5NT

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY WINGRAVE YEATS AGENTS LIMITED

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILEY / 08/04/2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0730 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: C/O THURSTON WATTS & CO 39-41 NORTH ROAD LONDON N7 9DP

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 COMPANY NAME CHANGED KUDU FILMS LIMITED CERTIFICATE ISSUED ON 10/12/04

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED BELBON LIMITED CERTIFICATE ISSUED ON 20/04/04

View Document

01/03/041 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/01/047 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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