Company NameWeb Search Marketing Agency Limited
Company StatusDissolved
Company Number05439882
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Colin Lloyd Gillespie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Goswell Road
London
EC1V 7EN
Secretary NameMrs Paula Jane Heasman
StatusClosed
Appointed02 July 2019(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 30 May 2023)
RoleCompany Director
Correspondence Address65 Goswell Road
London
EC1V 7EN
Director NameTimothy David Choules
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Goswell Road
London
EC1V 7EN
Secretary NameTimothy David Choules
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Goswell Road
London
EC1V 7EN

Location

Registered Address65 Goswell Road
London
EC1V 7EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
7 March 2023Application to strike the company off the register (1 page)
1 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
22 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
9 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
28 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
2 June 2021Confirmation statement made on 3 June 2020 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
3 June 2020Notification of All Response Media Limited as a person with significant control on 3 June 2020 (2 pages)
20 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
9 July 2019Termination of appointment of Timothy David Choules as a secretary on 1 July 2019 (1 page)
9 July 2019Termination of appointment of Timothy David Choules as a director on 1 July 2019 (1 page)
9 July 2019Appointment of Mrs Paula Jane Heasman as a secretary on 2 July 2019 (2 pages)
9 July 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
15 August 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
29 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
29 June 2017Registered office address changed from 6 Briset Street London EC1M 5NR to 65 Goswell Road London EC1V 7EN on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 6 Briset Street London EC1M 5NR to 65 Goswell Road London EC1V 7EN on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
18 September 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
18 September 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
8 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
6 August 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
6 August 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
27 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
25 June 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
25 June 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
24 July 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(4 pages)
24 July 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(4 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
20 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
2 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
13 June 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
13 June 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
25 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
4 August 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
4 August 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
27 May 2010Director's details changed for Timothy David Choules on 1 April 2010 (2 pages)
27 May 2010Secretary's details changed for Timothy David Choules on 1 April 2010 (1 page)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mr Colin Lloyd Gillespie on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Colin Lloyd Gillespie on 1 April 2010 (2 pages)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Timothy David Choules on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Timothy David Choules on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Colin Lloyd Gillespie on 1 April 2010 (2 pages)
27 May 2010Secretary's details changed for Timothy David Choules on 1 April 2010 (1 page)
27 May 2010Secretary's details changed for Timothy David Choules on 1 April 2010 (1 page)
24 June 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
24 June 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 June 2009Return made up to 29/04/09; full list of members (3 pages)
8 June 2009Return made up to 29/04/09; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
26 June 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
7 May 2008Return made up to 29/04/08; full list of members (3 pages)
7 May 2008Director and secretary's change of particulars / timothy choules / 21/03/2008 (1 page)
7 May 2008Director and secretary's change of particulars / timothy choules / 21/03/2008 (1 page)
7 May 2008Return made up to 29/04/08; full list of members (3 pages)
26 July 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
26 July 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 29/04/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 29/04/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
26 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
26 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Ad 01/01/06-31/08/06 £ si 2@1 (2 pages)
26 September 2006Ad 01/01/06-31/08/06 £ si 2@1 (2 pages)
19 September 2006Return made up to 29/04/06; full list of members (2 pages)
19 September 2006Return made up to 29/04/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
14 August 2006Registered office changed on 14/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
29 April 2005Incorporation (14 pages)
29 April 2005Incorporation (14 pages)