Advanced company searchLink opens in new window

GONE WILD EVENTS LIMITED

Company number 12333452

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)
21 Apr 2024 MA Memorandum and Articles of Association
20 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2024 PSC07 Cessation of Oliver David Mason as a person with significant control on 8 April 2024
17 Apr 2024 AP01 Appointment of Ms Lynn Lavelle as a director on 8 April 2024
17 Apr 2024 AP01 Appointment of Selina Holliday Emeny as a director on 8 April 2024
16 Apr 2024 PSC02 Notification of Ln-Gaiety Holdings Limited as a person with significant control on 8 April 2024
16 Apr 2024 TM01 Termination of appointment of James Michael Zuppinger as a director on 8 April 2024
16 Apr 2024 TM01 Termination of appointment of Thomas Michael Tripp as a director on 8 April 2024
16 Apr 2024 AD01 Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR United Kingdom to 30 st. John Street London EC1M 4AY on 16 April 2024
21 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 31 December 2023
15 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/03/2024
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 AP01 Appointment of Mr Stuart Robert Douglas as a director on 9 June 2023
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 520.4273
05 May 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 433.6721
05 May 2023 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • GBP 413.021
20 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 315.9805
25 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
31 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 315
31 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 313.4588
31 May 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 308.2813
18 May 2022 AP01 Appointment of Mr Thomas Michael Tripp as a director on 22 March 2022
17 May 2022 SH08 Change of share class name or designation
17 May 2022 SH02 Sub-division of shares on 22 March 2022