General information

Name:

Wolf Daddy Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 08440847

Incorporation date: 2013-03-12

Dissolution date: 2022-07-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08440847 11 years ago, Wolf Daddy Limited had been a private limited company until 2022-07-01 - the day it was officially closed. The business last known mailing address was 79 Caroline Street, Birmingham.

The officers were as follow: Hien B. selected to lead the company 10 years ago, Philip B. selected to lead the company in 2014 in April and James R. selected to lead the company 11 years ago.

Executives who had control over this firm were as follows: James R. had substantial control or influence over the company. Philip B. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Hien B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Hien B.

Role: Director

Appointed: 14 April 2014

Latest update: 2 October 2023

Philip B.

Role: Director

Appointed: 14 April 2014

Latest update: 2 October 2023

James R.

Role: Director

Appointed: 12 March 2013

Latest update: 2 October 2023

James R.

Role: Secretary

Appointed: 12 March 2013

Latest update: 2 October 2023

People with significant control

James R.
Notified on 31 July 2016
Nature of control:
substantial control or influence
Philip B.
Notified on 31 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hien B.
Notified on 31 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 28 April 2020
Confirmation statement last made up date 14 April 2019
Annual Accounts
Start Date For Period Covered By Report 2013-03-12
End Date For Period Covered By Report 31 March 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 29 September 2014
Date Approval Accounts 29 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
9
Company Age

Closest Companies - by postcode