Company NameWebsters Multimedia Publishers Limited
DirectorsAdrian Edward Eden Webster and Susannah Mary Webster
Company StatusActive
Company Number01991817
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian Edward Eden Webster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(4 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence Address32 Nassau Road
Barnes
London
SW13 9QE
Director NameMrs Susannah Mary Webster
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(4 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address32 Nassau Road
Barnes
London
SW13 9QE
Secretary NameMr Lionel Baker
NationalityBritish
StatusResigned
Appointed30 January 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 1995)
RoleCompany Director
Correspondence Address101 Station Road
Hendon
London
NW4 4NT
Secretary NameRobert Bruce Mackay Miller
NationalityBritish
StatusResigned
Appointed24 March 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1997)
RoleOffice Manager & Projects Admi
Correspondence Address10 Constantine Road
Hampstead
London
NW3 2NG
Secretary NameMr Leslie Anthony Joseph Curtis
NationalityBritish
StatusResigned
Appointed01 November 1997(11 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 1997)
RoleCompany Director
Correspondence Address26 Sussex Avenue
Isleworth
Middlesex
TW7 6LA
Secretary NameMr Adrian Edward Eden Webster
NationalityBritish
StatusResigned
Appointed30 November 1997(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Nassau Road
Barnes
London
SW13 9QE
Secretary NameMr Alan Edward Fennell
NationalityBritish
StatusResigned
Appointed16 February 1998(11 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Princes Road
Romford
Essex
RM1 2SP
Director NameMr Jean Luc Barbanneau
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Victoria Road
Oxford
Oxfordshire
OX2 7QE
Director NameMr Alan Edward Fennell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Princes Road
Romford
Essex
RM1 2SP
Director NameMr David Jonathan William Skinner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2009)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Boundaries Road
London
SW12 8HG

Contact

Telephone020 74037224
Telephone regionLondon

Location

Registered AddressMetal Box Factory (Gg507)
Great Guildford Street
London
SE1 0HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

29 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
24 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 March 2021Registered office address changed from Floor 2B, Lancaster House 38-40 Southwark Street London SE1 1UN to Metal Box Factory (Gg507) Great Guildford Street London SE1 0HS on 29 March 2021 (1 page)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
3 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
25 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
25 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Adrian Edward Eden Webster on 1 October 2009 (2 pages)
19 February 2010Registered office address changed from 161 Borough High Street London SE1 1HR on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 161 Borough High Street London SE1 1HR on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mrs Susannah Mary Webster on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mrs Susannah Mary Webster on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Adrian Edward Eden Webster on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Adrian Edward Eden Webster on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mrs Susannah Mary Webster on 1 October 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 September 2009Appointment terminated director david skinner (1 page)
28 September 2009Appointment terminated director alan fennell (1 page)
28 September 2009Appointment terminated director jean barbanneau (1 page)
28 September 2009Appointment terminated director alan fennell (1 page)
28 September 2009Appointment terminated director david skinner (1 page)
28 September 2009Appointment terminated director jean barbanneau (1 page)
20 May 2009Appointment terminated secretary alan fennell (1 page)
20 May 2009Appointment terminated secretary alan fennell (1 page)
9 February 2009Return made up to 30/01/09; full list of members (5 pages)
9 February 2009Return made up to 30/01/09; full list of members (5 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2008Return made up to 30/01/08; full list of members (3 pages)
1 February 2008Location of register of members (1 page)
1 February 2008Location of debenture register (1 page)
1 February 2008Registered office changed on 01/02/08 from: axe & bottle court 70 newcomen street london SE1 1YT (1 page)
1 February 2008Location of debenture register (1 page)
1 February 2008Return made up to 30/01/08; full list of members (3 pages)
1 February 2008Location of register of members (1 page)
1 February 2008Registered office changed on 01/02/08 from: axe & bottle court 70 newcomen street london SE1 1YT (1 page)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 March 2007Return made up to 30/01/07; full list of members (8 pages)
7 March 2007Return made up to 30/01/07; full list of members (8 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 March 2006Return made up to 30/01/06; full list of members (7 pages)
7 March 2006Return made up to 30/01/06; full list of members (7 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 February 2005Return made up to 30/01/05; full list of members (7 pages)
23 February 2005Return made up to 30/01/05; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 March 2004Return made up to 30/01/04; full list of members (7 pages)
1 March 2004Return made up to 30/01/04; full list of members (7 pages)
17 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 February 2003Return made up to 30/01/03; full list of members (7 pages)
13 February 2003Return made up to 30/01/03; full list of members (7 pages)
17 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 February 2001Return made up to 30/01/01; full list of members (6 pages)
22 February 2001Return made up to 30/01/01; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 February 1999Return made up to 30/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 February 1999Return made up to 30/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
6 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Return made up to 30/01/98; no change of members (4 pages)
4 March 1998Return made up to 30/01/98; no change of members (4 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
30 October 1997Full accounts made up to 31 March 1997 (2 pages)
30 October 1997Full accounts made up to 31 March 1997 (2 pages)
17 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1997Full accounts made up to 31 March 1996 (1 page)
15 January 1997Full accounts made up to 31 March 1996 (1 page)
4 March 1996Return made up to 30/01/96; no change of members (6 pages)
4 March 1996Return made up to 30/01/96; no change of members (6 pages)
8 December 1995Full accounts made up to 31 March 1995 (1 page)
8 December 1995Full accounts made up to 31 March 1995 (1 page)
6 April 1995Return made up to 30/01/95; full list of members (8 pages)
6 April 1995Return made up to 30/01/95; full list of members (8 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)