Company NameWild Life Festival Ltd
Company StatusDissolved
Company Number09400281
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Robert Kevin Ballantine
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Sam Arthur John Evitt
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 17 March 2020)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Samuel Edward Kandel
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 17 March 2020)
RolePromoter
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Henry Ryde Rowland Village
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 17 March 2020)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA

Contact

Websitegigs&amp

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.3k at £1Henry Village
8.25%
Ordinary
6.1k at £1Alex Hardee
6.13%
Ordinary
6.1k at £1Tom Schroeder
6.13%
Ordinary
4.8k at £1Ghl Music LLP
4.75%
Ordinary
30k at £1Sjm LTD
30.00%
Ordinary
3.5k at £1Sam Smith
3.50%
Ordinary
20k at £1Our Interest In Textile Was LTD
20.00%
Ordinary
16.5k at £1Method Live LTD
16.50%
Ordinary
1.2k at £1Amir Izadkhah
1.19%
Ordinary
1.2k at £1Kesi Dryden
1.19%
Ordinary
1.2k at £1Leon Anthony Rolle
1.19%
Ordinary
1.2k at £1Piers Sean Aggett
1.19%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (2 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
25 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Sam Arthur John Evitt on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Sam Arthur John Evitt on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Samuel Edward Kandel on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Henry Ryde Rowland Village on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Samuel Edward Kandel on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Henry Ryde Rowland Village on 10 February 2017 (2 pages)
26 January 2017Director's details changed for Mr Robert Kevin Ballantine on 24 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Robert Kevin Ballantine on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Robert Kevin Ballantine on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Robert Kevin Ballantine on 24 January 2017 (2 pages)
26 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 26 October 2016 (1 page)
3 October 2016Audited abridged accounts made up to 31 December 2015 (7 pages)
3 October 2016Audited abridged accounts made up to 31 December 2015 (7 pages)
27 April 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2016 (21 pages)
27 April 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2016 (21 pages)
13 April 2016Sub-division of shares on 21 January 2015 (5 pages)
13 April 2016Sub-division of shares on 21 January 2015 (5 pages)
11 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 10/02/2015
(6 pages)
11 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 25/02/2015
(6 pages)
11 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 25/02/2015
(6 pages)
11 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 10/02/2015
(6 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
(7 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2016
(9 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2016
(9 pages)
25 February 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 10,000
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 10,000
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2016.
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2016.
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2016.
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 100,000
(3 pages)
10 February 2015Appointment of Mr Henry Village as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Sam Arthur John Evitt as a director on 10 February 2015 (2 pages)
10 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2016.
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 100
(3 pages)
10 February 2015Director's details changed for Mr Samuel Edward Kandel on 10 February 2015 (2 pages)
10 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2016.
(4 pages)
10 February 2015Appointment of Mr Henry Village as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Sam Arthur John Evitt as a director on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Henry Village on 10 February 2015 (2 pages)
10 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
10 February 2015Appointment of Mr Samuel Edward Kandel as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Samuel Edward Kandel as a director on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Sam Arthur John Evitt on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Henry Village on 10 February 2015 (2 pages)
10 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2016.
(4 pages)
10 February 2015Director's details changed for Mr Samuel Edward Kandel on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Sam Arthur John Evitt on 10 February 2015 (2 pages)
10 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
(46 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
(46 pages)