Background WavePink WaveYellow Wave

WEX PHOTO VIDEO HOLDINGS LIMITED (10283904)

WEX PHOTO VIDEO HOLDINGS LIMITED (10283904) is a dissolved UK company. incorporated on 18 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEX PHOTO VIDEO HOLDINGS LIMITED has been registered for 9 years. Current directors include SPRANK, Thorsten.

Company Number
10283904
Status
dissolved
Type
ltd
Incorporated
18 July 2016
Age
9 years
Address
B508 Tower Bridge Business Complex, London, SE16 4DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SPRANK, Thorsten
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEX PHOTO VIDEO HOLDINGS LIMITED

WEX PHOTO VIDEO HOLDINGS LIMITED is an dissolved company incorporated on 18 July 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEX PHOTO VIDEO HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10283904

LTD Company

Age

9 Years

Incorporated 18 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 26 November 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 December 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

AURELIUS PHI LIMITED
From: 18 July 2016To: 31 May 2018
Contact
Address

B508 Tower Bridge Business Complex 100 Clements Road London, SE16 4DG,

Previous Addresses

13 Frensham Road Norwich NR3 2BT England
From: 1 November 2017To: 7 December 2021
7 Vigo Street London W1S 3HF England
From: 18 July 2016To: 1 November 2017
Timeline

22 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Feb 17
Loan Secured
Mar 17
Director Left
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Owner Exit
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Jul 19
Capital Update
Nov 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SPRANK, Thorsten

Active
Tower Bridge Business Complex, LondonSE16 4DG
Born March 1965
Director
Appointed 03 Dec 2021

MORRISSEY, Andrew James

Resigned
Frensham Road, NorwichNR3 2BT
Secretary
Appointed 13 Sept 2017
Resigned 03 Dec 2021

BLUMENTHAL, Eric Marie Karl Rene

Resigned
Vigo Street, LondonW1S 3HF
Born September 1968
Director
Appointed 21 Feb 2017
Resigned 13 Sept 2017

GARRATT, David Harry

Resigned
Frensham Road, NorwichNR3 2BT
Born August 1965
Director
Appointed 13 Sept 2017
Resigned 08 Jun 2018

MORRISSEY, Andrew James

Resigned
Frensham Road, NorwichNR3 2BT
Born December 1979
Director
Appointed 13 Sept 2017
Resigned 03 Dec 2021

NAGLER, Tristan Howard

Resigned
Vigo Street, LondonW1S 3HF
Born March 1976
Director
Appointed 18 Jul 2016
Resigned 13 Mar 2017

WAHL, Louis

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born September 1968
Director
Appointed 08 Jun 2018
Resigned 03 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Tower Bridge Business Complex, LondonSE16 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2021
Frensham Road, NorwichNR3 2BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2017
Ceased 03 Dec 2021
Ludwig Ganghofer Strasse, Gruenwald82031

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2016
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

52

Gazette Dissolved Voluntary
18 October 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
8 January 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 January 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 December 2021
DS01DS01
Gazette Filings Brought Up To Date
24 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Resolution
24 November 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 November 2020
SH19Statement of Capital
Resolution
24 November 2020
RESOLUTIONSResolutions
Legacy
24 November 2020
SH20SH20
Legacy
24 November 2020
CAP-SSCAP-SS
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Auditors Resignation Company
5 November 2018
AUDAUD
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Resolution
31 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Incorporation Company
18 July 2016
NEWINCIncorporation