Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GO WILD EXPERIENCES LIMITED
Company Information for

GO WILD EXPERIENCES LIMITED

7th Floor, Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ,
Company Registration Number
01648027
Private Limited Company
Active

Company Overview

About Go Wild Experiences Ltd
GO WILD EXPERIENCES LIMITED was founded on 1982-07-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Go Wild Experiences Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GO WILD EXPERIENCES LIMITED
 
Legal Registered Office
7th Floor, Xyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Other companies in M50
 
Previous Names
GWENT AREA BROADCASTING LIMITED02/11/2016
Filing Information
Company Number 01648027
Company ID Number 01648027
Date formed 1982-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-22 09:50:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO WILD EXPERIENCES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GO WILD EXPERIENCES LIMITED

Current Directors
Officer Role Date Appointed
COLIN DAVID EVERITT
Company Secretary 2014-03-31
COLIN DAVID EVERITT
Director 2014-03-31
MARK ANTHONY LEE
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE RONALD POTTERELL
Company Secretary 2008-11-28 2014-03-31
MICHAEL DAMIEN CONNOLE
Director 2008-07-18 2014-03-31
CLIVE RONALD POTTERELL
Director 2008-11-28 2014-03-31
RICHARD DENLEY JOHN MANNING
Company Secretary 2005-05-17 2008-11-28
RICHARD DENLEY JOHN MANNING
Director 2005-12-31 2008-11-28
WENDY MONICA PALLOT
Director 2005-05-17 2008-07-18
PAUL RICHARD DAVIES
Director 1998-05-06 2005-12-31
CLIFF FLUET
Company Secretary 2004-08-10 2005-05-17
PETER JONATHAN HARRIS
Director 1998-05-06 2005-05-17
NATHALIE ESTHER SCHWARZ
Company Secretary 1998-03-31 2004-08-10
SALLY ANN OLDHAM
Director 1998-05-06 2000-07-21
ROY CAMERON NAISMITH
Company Secretary 1998-05-06 1998-08-31
DEREK KERR WALMSLEY
Company Secretary 1994-10-05 1998-05-07
TIMOTHY JOHN COCKRAM
Director 1992-11-24 1998-05-07
ANTHONY ROBERT LEWIS
Director 1992-11-24 1998-05-07
GLYNNE HERBERT CHARLES CLAY
Director 1992-11-24 1998-04-20
PETER MILBURN
Director 1992-11-26 1996-05-31
ROY FREDERICK FOX
Director 1991-06-05 1996-03-30
VIVIEN MARY POLLARD
Director 1991-06-05 1996-03-30
DAVID CHARLES BLAKE
Director 1992-11-24 1995-09-28
PHILIP JOHN SEDDON
Company Secretary 1993-11-23 1994-10-05
MICHAEL JOSEPH CONNOLLY
Director 1991-06-05 1994-08-19
ANTHONY JOHN DEWHURST
Director 1992-06-15 1994-08-19
ANTHONY JOHN DEWHURST
Company Secretary 1990-06-05 1993-11-23
ANTHONY JOHN DEWHURST
Company Secretary 1991-06-05 1993-11-23
ANTHONY JOHN DEWHURST
Director 1991-06-05 1993-11-23
NORMAN FOLLIS
Director 1991-06-05 1992-11-26
JULIAN BERNARD ALLITT
Director 1991-06-05 1991-08-15
OWEN JOHN OYSTON
Director 1991-06-05 1991-08-08
NEIL HENRY JONES
Director 1991-06-05 1991-06-20
PETER NOLAN POWELL
Director 1991-06-05 1991-06-13
ROBERT JOHN MASKREY
Director 1991-06-05 1991-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID EVERITT COMMUNICORP UK LIMITED Director 2014-04-01 CURRENT 2013-12-18 Active
COLIN DAVID EVERITT CARDIFF BROADCASTING COMPANY LIMITED Director 2014-03-31 CURRENT 1978-05-19 Active
COLIN DAVID EVERITT GALAXY RADIO SCOTLAND LIMITED Director 2014-03-31 CURRENT 1996-10-07 Active
COLIN DAVID EVERITT REAL RADIO NORTH LTD Director 2013-10-30 CURRENT 2013-10-30 Active
COLIN DAVID EVERITT SMOOTH RADIO MIDLANDS LIMITED Director 2012-06-24 CURRENT 1994-06-23 Active
COLIN DAVID EVERITT REAL RADIO (YORKSHIRE) LIMITED Director 2012-06-24 CURRENT 1999-07-01 Active
COLIN DAVID EVERITT REAL RADIO XS LIMITED Director 2012-06-24 CURRENT 2000-12-20 Active
COLIN DAVID EVERITT SMOOTH RADIO NE LIMITED Director 2012-06-24 CURRENT 2004-04-05 Active
COLIN DAVID EVERITT SMOOTH RADIO LIMITED Director 2012-04-24 CURRENT 1993-01-04 Active
MARK ANTHONY LEE COMMUNICORP UK LIMITED Director 2014-04-01 CURRENT 2013-12-18 Active
MARK ANTHONY LEE CARDIFF BROADCASTING COMPANY LIMITED Director 2014-03-31 CURRENT 1978-05-19 Active
MARK ANTHONY LEE GALAXY RADIO SCOTLAND LIMITED Director 2014-03-31 CURRENT 1996-10-07 Active
MARK ANTHONY LEE REAL RADIO NORTH LTD Director 2014-03-01 CURRENT 2013-10-30 Active
MARK ANTHONY LEE SMOOTH RADIO LIMITED Director 2012-06-24 CURRENT 1993-01-04 Active
MARK ANTHONY LEE SMOOTH RADIO MIDLANDS LIMITED Director 2012-06-24 CURRENT 1994-06-23 Active
MARK ANTHONY LEE REAL RADIO (YORKSHIRE) LIMITED Director 2012-06-24 CURRENT 1999-07-01 Active
MARK ANTHONY LEE REAL RADIO XS LIMITED Director 2012-06-24 CURRENT 2000-12-20 Active
MARK ANTHONY LEE SMOOTH RADIO NE LIMITED Director 2012-06-24 CURRENT 2004-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-09-22CH01Director's details changed for Mr Colin David Everitt on 2021-09-14
2021-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-17DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-15CH01Director's details changed for Mr Colin David Everitt on 2021-03-12
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-09-14DISS40Compulsory strike-off action has been discontinued
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID EVERITT / 20/07/2017
2018-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY LEE / 20/07/2017
2018-07-13CH03SECRETARY'S DETAILS CHNAGED FOR COLIN DAVID EVERITT on 2017-07-20
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-04-12PSC07CESSATION OF COMMUNICORP GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12PSC02Notification of Communicorp Uk Limited as a person with significant control on 2018-01-01
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Laser House Waterfront Quay Salford Quays Manchester Lancashire M50 3XW
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 247600
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-11-02RES15CHANGE OF COMPANY NAME 02/11/16
2016-11-02CERTNMCOMPANY NAME CHANGED GWENT AREA BROADCASTING LIMITED CERTIFICATE ISSUED ON 02/11/16
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 247600
2016-06-09AR0112/05/16 ANNUAL RETURN FULL LIST
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 247600
2015-06-24AR0112/05/15 ANNUAL RETURN FULL LIST
2015-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-16AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 247600
2014-07-16AR0112/05/14 ANNUAL RETURN FULL LIST
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/14 FROM 30 Leicester Square London WC2H 7LA
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE POTTERELL
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLE
2014-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE POTTERELL
2014-04-30AP03SECRETARY APPOINTED COLIN DAVID EVERITT
2014-04-30AP01DIRECTOR APPOINTED MARK ANTHONY LEE
2014-04-30AP01DIRECTOR APPOINTED COLIN DAVID EVERITT
2013-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-15AR0112/05/13 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-14AR0112/05/12 FULL LIST
2011-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-17AR0112/05/11 FULL LIST
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-13AR0112/05/10 FULL LIST
2010-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIEN CONNOLE / 01/10/2009
2009-05-14363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-12-23288aDIRECTOR AND SECRETARY APPOINTED CLIVE RONALD POTTERELL
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MANNING
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-04288aDIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR WENDY PALLOT
2008-05-13363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-30363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-11-25RES03EXEMPTION FROM APPOINTING AUDITORS
2005-11-25AUDAUDITOR'S RESIGNATION
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-07-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW SECRETARY APPOINTED
2005-05-31288bSECRETARY RESIGNED
2005-05-31288bDIRECTOR RESIGNED
2005-05-26363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-08-25288aNEW SECRETARY APPOINTED
2004-08-25288bSECRETARY RESIGNED
2004-07-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-01363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-29363aRETURN MADE UP TO 12/05/03; NO CHANGE OF MEMBERS
2003-01-06288cSECRETARY'S PARTICULARS CHANGED
2002-07-26AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-14288cDIRECTOR'S PARTICULARS CHANGED
2002-05-28363aRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-21363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2000-07-26288bDIRECTOR RESIGNED
2000-05-19363aRETURN MADE UP TO 12/05/00; NO CHANGE OF MEMBERS
2000-02-11AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to GO WILD EXPERIENCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GO WILD EXPERIENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1984-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GO WILD EXPERIENCES LIMITED

Intangible Assets
Patents
We have not found any records of GO WILD EXPERIENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GO WILD EXPERIENCES LIMITED
Trademarks
We have not found any records of GO WILD EXPERIENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO WILD EXPERIENCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as GO WILD EXPERIENCES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GO WILD EXPERIENCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GO WILD EXPERIENCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GO WILD EXPERIENCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.