WICKED CREATIONS LIMITED
BASINGSTOKE PSH SKYPOWER LIMITED FIREGLOBE TRADING LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 4HG

Company number 04142033
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address SPRINGPARK HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HG
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of WICKED CREATIONS LIMITED are www.wickedcreations.co.uk, and www.wicked-creations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.1 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wicked Creations Limited is a Private Limited Company. The company registration number is 04142033. Wicked Creations Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Wicked Creations Limited is Springpark House Basing View Basingstoke Hampshire Rg21 4hg. The company`s financial liabilities are £109.14k. It is £10.77k against last year. . HOSSACK, Sandra Jane is a Secretary of the company. HOSSACK, Sandra Jane is a Director of the company. Secretary HOSSACK, Philip Graham has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HOSSACK, Philip Graham has been resigned. Director WILLIS, Neil has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Video production activities".


wicked creations Key Finiance

LIABILITIES £109.14k
+10%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOSSACK, Sandra Jane
Appointed Date: 14 January 2005

Director
HOSSACK, Sandra Jane
Appointed Date: 01 March 2001
70 years old

Resigned Directors

Secretary
HOSSACK, Philip Graham
Resigned: 14 January 2005
Appointed Date: 01 March 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 01 March 2001
Appointed Date: 16 January 2001

Director
HOSSACK, Philip Graham
Resigned: 01 April 2015
Appointed Date: 01 March 2001
73 years old

Director
WILLIS, Neil
Resigned: 01 April 2015
Appointed Date: 26 February 2009
43 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 March 2001
Appointed Date: 16 January 2001

Persons With Significant Control

Mrs Sandra Jane Hossack
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

WICKED CREATIONS LIMITED Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

22 Jan 2016
Termination of appointment of Philip Graham Hossack as a director on 1 April 2015
22 Jan 2016
Termination of appointment of Neil Willis as a director on 1 April 2015
...
... and 52 more events
14 Mar 2001
New director appointed
14 Mar 2001
New secretary appointed;new director appointed
14 Mar 2001
Registered office changed on 14/03/01 from: temple chambers 20 holywell row london EC2A 4XH
12 Mar 2001
Company name changed fireglobe trading LIMITED\certificate issued on 12/03/01
16 Jan 2001
Incorporation

WICKED CREATIONS LIMITED Charges

17 May 2013
Charge code 0414 2033 0002
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Masthaven Property Finance Limited
Description: Notification of addition to or amendment of charge…
6 December 2001
Debenture
Delivered: 13 December 2001
Status: Satisfied on 24 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…