Company NameWeb Broadcast Media Limited
Company StatusDissolved
Company Number03729753
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameVibeweb Computers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Clement Park
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(1 month after company formation)
Appointment Duration5 years, 11 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings Balmaha
Loch Lomond
Glasgow
G63 0JQ
Scotland
Secretary NameMr James Clement Park
NationalityBritish
StatusClosed
Appointed22 April 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings Balmaha
Loch Lomond
Glasgow
G63 0JQ
Scotland
Director NameGordon Begg Terris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2002)
RoleCompany Director
Correspondence Address81 Main Road
Fenwick
Ayrshire
KA3 6DU
Scotland
Secretary NameTimothy Lewis Brighton
NationalityBritish
StatusResigned
Appointed15 April 1999(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 April 2000)
RoleSecretary
Correspondence Address11 Woodside Road
High Wycombe
Buckinghamshire
HP13 7JE
Director NameMr James Frederick Maxwell Stewart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathaird
12 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameBrian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2004)
RoleCompany Director
Correspondence Address13 Southborough Close
Surbiton
Surrey
KT6 6PU
Director NameMr Gordon Bruce Macleod
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(3 years, 11 months after company formation)
Appointment Duration2 months (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Croft
Moor Monkton
York
North Yorkshire
YO26 8JA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameFDM Company Secretaries Ltd (Corporation)
StatusResigned
Appointed04 April 2000(1 year after company formation)
Appointment Duration2 years (resigned 22 April 2002)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF

Location

Registered AddressMoore Stephen
St Pauls House Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£58,697
Cash£50
Current Liabilities£821,817

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (1 page)
27 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 April 2003Director resigned (2 pages)
13 April 2003Registered office changed on 13/04/03 from: moore stephen st pauls house warwick lane london EC4P 4BN (2 pages)
13 April 2003Return made up to 10/03/03; change of members (7 pages)
9 April 2003Registered office changed on 09/04/03 from: 8 rowanwood drive grantham lincolnshire NG31 8GT (1 page)
13 March 2003Registered office changed on 13/03/03 from: moore stephen st pauls house warwick lane london EC4P 4BN (1 page)
28 February 2003Ad 10/02/03--------- £ si [email protected]=11 £ ic 125/136 (2 pages)
17 February 2003New director appointed (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 August 2002Ad 02/07/02--------- £ si [email protected]=17 £ ic 108/125 (2 pages)
9 July 2002Div 21/06/00 (2 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 July 2002Director resigned (1 page)
5 July 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(8 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 3 fullwood's mews bevenden street london N1 6BF (1 page)
13 May 2002New secretary appointed (2 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
18 February 2002Amend 882-rescind 100 x 10P shar (2 pages)
18 February 2002Amend 882-rescind 720 x 10P shar (2 pages)
18 February 2002Amend 882-rescind 180 x 10P shar (2 pages)
9 January 2002Ad 11/10/01--------- £ si [email protected]=5 £ ic 90/95 (2 pages)
28 November 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
16 July 2001Ad 21/06/00--------- £ si [email protected] (2 pages)
16 July 2001Ad 21/06/00--------- £ si [email protected] (2 pages)
16 July 2001Ad 21/06/00--------- £ si [email protected] (2 pages)
16 July 2001New director appointed (3 pages)
16 July 2001Ad 21/06/00--------- £ si [email protected] (2 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Ad 02/02/00--------- £ si 10@1 (2 pages)
9 April 2001Secretary's particulars changed (1 page)
9 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
9 April 2001Registered office changed on 09/04/01 from: 3 fullwoods mews bevenden street london N1 6BF (1 page)
7 March 2001Registered office changed on 07/03/01 from: 4 follwoods mews bevenden street london N1 6BH (1 page)
3 January 2001Particulars of mortgage/charge (5 pages)
10 July 2000New director appointed (2 pages)
21 June 2000Ad 02/02/00--------- £ si 71@1 (2 pages)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
21 June 2000Ad 02/02/00--------- £ si 17@1 (2 pages)
12 April 2000Return made up to 10/03/00; full list of members (8 pages)
12 April 2000New secretary appointed (2 pages)
15 June 1999New director appointed (2 pages)
5 June 1999Registered office changed on 05/06/99 from: 140 tabernacle street london EC2A 4SD (2 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999New director appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: second floor 80 great eastern street, london EC2A 3JL (1 page)
26 May 1999Director resigned (1 page)
13 May 1999Particulars of mortgage/charge (3 pages)
21 April 1999Company name changed vibeweb computers LIMITED\certificate issued on 22/04/99 (2 pages)