WISEBUDDAH LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Removal of liquidator by court order

View Document

14/01/2514 January 2025 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-08-03

View Document

15/05/2415 May 2024 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-15

View Document

13/09/2313 September 2023 Liquidators' statement of receipts and payments to 2023-08-03

View Document

26/01/2226 January 2022 Liquidators' statement of receipts and payments to 2021-08-03

View Document

03/09/203 September 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/09/203 September 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 5-6 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BE ENGLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMMOND

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / SO PURE LIMITED / 01/06/2019

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM WEST MIDLANDS B1 3HP

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN HAMMOND

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED WISE BUDDAH LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 COMPANY NAME CHANGED WISE BUDDAH CREATIVE LIMITED CERTIFICATE ISSUED ON 24/02/16

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE GOODIER / 01/09/2013

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GOODIER / 01/09/2013

View Document

28/04/1428 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE GOODIER / 01/09/2013

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORTH

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER NORTH

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR DAVID SAMUEL HOLT

View Document

18/04/1118 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE GOODIER / 11/04/2010

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM C/O MICHAEL KAY & COMPANY 2 WATER COURT, WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HP

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/0811 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/08/0427 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: MICHAEL KAY & COMPANY 30 ST PAUL'S SQUARE BIRMINGHAM B3 1QZ

View Document

24/06/9924 June 1999 COMPANY NAME CHANGED WISE BUDDAH LIMITED CERTIFICATE ISSUED ON 25/06/99

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 COMPANY NAME CHANGED WISE BUDDAH MUSIC RADIO LIMITED CERTIFICATE ISSUED ON 09/10/98

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ADOPT MEM AND ARTS 21/11/96

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ADOPT MEM AND ARTS 20/11/95

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 ADOPT MEM AND ARTS 13/04/94

View Document

25/04/9425 April 1994 SECRETARY RESIGNED

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED INNOVATIVE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/04/94

View Document

11/04/9411 April 1994 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