-
WEX PHOTO VIDEO HOLDINGS LIMITED - B508 Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom
Company Information
- Company registration number
- 10283904
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- B508 Tower Bridge Business Complex
- 100 Clements Road
- London
- SE16 4DG
- United Kingdom B508 Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom UK
Management
- Managing Directors
- SPRANK, Thorsten
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-07-18
- Dissolved on
- 2022-10-18
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Calumet International Ltd
- -
- Dunamis Mind Accelerator Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- AURELIUS PHI LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2023-01-06
- Last Date: 2021-12-23
-
WEX PHOTO VIDEO HOLDINGS LIMITED Company Description
- WEX PHOTO VIDEO HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10283904. Its current trading status is "closed". It was registered 2016-07-18. It was previously called AURELIUS PHI LIMITED. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 2019-12-31.It can be contacted at B508 Tower Bridge Business Complex .
Get WEX PHOTO VIDEO HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wex Photo Video Holdings Limited - B508 Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom
Did you know? kompany provides original and official company documents for WEX PHOTO VIDEO HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-notice-voluntary (2022-01-04) - GAZ1(A)
keyboard_arrow_right 2021
-
dissolution-application-strike-off-company (2021-12-27) - DS01
-
gazette-filings-brought-up-to-date (2021-12-24) - DISS40
-
confirmation-statement-with-updates (2021-12-23) - CS01
-
appoint-person-director-company-with-name-date (2021-12-23) - AP01
-
notification-of-a-person-with-significant-control (2021-12-23) - PSC02
-
cessation-of-a-person-with-significant-control (2021-12-23) - PSC07
-
termination-secretary-company-with-name-termination-date (2021-12-23) - TM02
-
termination-director-company-with-name-termination-date (2021-12-23) - TM01
-
confirmation-statement-with-no-updates (2021-09-09) - CS01
-
gazette-notice-compulsory (2021-11-30) - GAZ1
-
mortgage-satisfy-charge-full (2021-12-06) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-07) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
-
resolution (2020-11-24) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2020-11-24) - SH19
-
legacy (2020-11-24) - SH20
-
legacy (2020-11-24) - CAP-SS
-
accounts-with-accounts-type-full (2020-11-26) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-17) - MR01
-
accounts-with-accounts-type-group (2019-08-29) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-shortened (2018-03-29) - AA01
-
accounts-with-accounts-type-dormant (2018-04-26) - AA
-
resolution (2018-05-31) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-06-12) - TM01
-
accounts-with-accounts-type-group (2018-09-06) - AA
-
confirmation-statement-with-updates (2018-07-19) - CS01
-
auditors-resignation-company (2018-11-05) - AUD
-
appoint-person-director-company-with-name-date (2018-06-12) - AP01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-17) - PSC02
-
cessation-of-a-person-with-significant-control (2017-11-17) - PSC07
-
termination-director-company-with-name-termination-date (2017-09-14) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-26) - MR01
-
appoint-person-director-company-with-name-date (2017-09-14) - AP01
-
appoint-person-secretary-company-with-name-date (2017-09-14) - AP03
-
confirmation-statement-with-updates (2017-07-28) - CS01
-
change-account-reference-date-company-current-extended (2017-06-01) - AA01
-
capital-allotment-shares (2017-03-30) - SH01
-
termination-director-company-with-name-termination-date (2017-03-13) - TM01
-
appoint-person-director-company-with-name-date (2017-02-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-01) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-10) - MR01
keyboard_arrow_right 2016
-
incorporation-company (2016-07-18) - NEWINC