General information

Name:

Booking Widget Ltd

Office Address:

10 Tannery Court Bournemouth Road DT11 9NF Blandford Forum

Number: 08244165

Incorporation date: 2012-10-08

Dissolution date: 2022-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Booking Widget started conducting its operations in the year 2012 as a Private Limited Company with reg. no. 08244165. This company's headquarters was registered in Blandford Forum at 10 Tannery Court. This Booking Widget Limited company had been in this business for at least 10 years.

Robert W., Iain W. and Deborah V. were the enterprise's directors and were running the firm from 2013 to 2022.

Executives who had significant control over the firm were: Deborah V. owned over 1/2 to 3/4 of company shares . Iain W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Robert W.

Role: Director

Appointed: 15 February 2013

Latest update: 19 April 2024

Robert W.

Role: Secretary

Appointed: 15 February 2013

Latest update: 19 April 2024

Iain W.

Role: Director

Appointed: 15 February 2013

Latest update: 19 April 2024

Deborah V.

Role: Director

Appointed: 08 October 2012

Latest update: 19 April 2024

People with significant control

Deborah V.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Iain W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 22 October 2022
Confirmation statement last made up date 08 October 2021
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 2012-10-08
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 26 June 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 March 2015
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
9
Company Age

Similar companies nearby

Closest companies