Advanced company searchLink opens in new window

WILD BRANDING STUDIO LTD

Company number 09626940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 CERTNM Company name changed melissa matthews design studio LIMITED\certificate issued on 23/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-23
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
16 Jan 2024 CH01 Director's details changed for Mrs Melissa Matthews on 15 January 2024
16 Jan 2024 CH01 Director's details changed for Mrs Melissa Matthews on 15 January 2024
24 Aug 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
12 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Aug 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
18 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
02 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Mar 2020 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 18 Lodge Close Marlow Buckinghamshire SL7 1RB on 19 March 2020
29 Jul 2019 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019
29 Jul 2019 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019
17 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
29 Dec 2016 TM01 Termination of appointment of Liz Owen as a director on 29 December 2016
27 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
06 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted