Active
Company Information for WAKESTOCK LIMITED
64 Beaconsfield Road, London, SE3 7LG,
|
Company Registration Number
04233704
Private Limited Company
Active |
Company Name | |
---|---|
WAKESTOCK LIMITED | |
Legal Registered Office | |
64 Beaconsfield Road London SE3 7LG Other companies in SE1 | |
Company Number | 04233704 | |
---|---|---|
Company ID Number | 04233704 | |
Date formed | 2001-06-13 | |
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 | 2023-06-13 | |
Return next due | 2024-06-27 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB850718718 |
Last Datalog update: | 2024-04-15 10:24:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY INCE |
||
STUART WALTER GALBRAITH |
||
STEVEN TILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUKE FLYNN |
Company Secretary | ||
LUKE PETER FLYNN |
Director | ||
MARK ELLIOT DURSTON |
Company Secretary | ||
MARK ELLIOT DURSTON |
Director | ||
JOHN GRAHAM DURSTON |
Company Secretary | ||
JAYNE ANNE HOUSECROFT |
Company Secretary | ||
FARREL O'SHEA |
Director | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWIN PEAKS FESTIVALS LIMITED | Director | 2009-03-13 | CURRENT | 2009-01-16 | Active | |
KILIMANJARO LIVE LIMITED | Director | 2013-05-21 | CURRENT | 2007-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 26/06/23 FROM 100 Gray's Inn Road Fourth Floor London WC1X 8AL England | ||
Termination of appointment of Gary Ince on 2023-03-22 | ||
Termination of appointment of Gary Ince on 2023-03-22 | ||
Appointment of Mr David Drury as company secretary on 2023-03-22 | ||
Appointment of Mr David Drury as company secretary on 2023-03-22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 21/12/22 | ||
Statement of capital on GBP 2.00 | ||
Statement by Directors | ||
21/12/22 STATEMENT OF CAPITAL GBP 491212 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
PSC05 | Change of details for Kilimanjaro Live Ltd as a person with significant control on 2019-01-25 | |
CH01 | Director's details changed for Mr Steven Tilley on 2019-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM 15 Bermondsey Square London SE1 3UN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart Walter Galbraith on 2015-06-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Kilimanjaro Live Limited 1 America Street London SE1 0NJ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/13 FROM One America Street London SE1 0NJ United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Gary Ince as company secretary | |
AP01 | DIRECTOR APPOINTED MR STEVEN TILLEY | |
MISC | Section 519 companies act 2006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/06/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O AEG LIVE (UK) LIMITED 29 GREAT GUILDFORD STREET LONDON SE1 0ES UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUKE FLYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE FLYNN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM C/O AEG LIVE (UK) LIMITED 29 GREAT GUILDFORD STREET LONDON SE1 0ES UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR LUKE FLYNN | |
AR01 | 13/06/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 THOMAS BUILDINGS NEW STREET PWLLHELI GWYNEDD LL53 5HH WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM THE ORCHARD ABERSOCH PWLLHELI GWYNEDD LL53 7LD WALES | |
AP03 | SECRETARY APPOINTED MR LUKE FLYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DURSTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK DURSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIOT DURSTON / 13/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 1 THOMAS BUILDING NEW STREET PWLLHELI GWYNEDD LL53 5HH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART GALBRAITH / 26/08/2009 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/09/2008 TO 31/12/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MARK ELLIOT DURSTON | |
288a | DIRECTOR APPOINTED STUART WALTER GALBRAITH | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN DURSTON | |
RES01 | ADOPT ARTICLES 11/06/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
RES13 | PUCHASING BY COMPANY OF ASSETS/TRADEMARKS 03/04/2008 | |
122 | S-DIV | |
RES13 | SUB DIV 17/03/2008 | |
RES01 | ALTER MEM AND ARTS 17/03/2008 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: WEST MOUNT BRIDGE ROAD WELLINGTON SHROPSHIRE TF1 1DZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
88(2)R | AD 13/06/01-30/06/01 £ SI 1@1 | |
363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts
The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as WAKESTOCK LIMITED are:
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. |