Company NameWorldwide Media Management Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number05608821
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Previous NameQwestreach Limited

Business Activity

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

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Ian Peter Fairbrother
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2006(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 03 December 2013)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressMontague House
6 Kent Road
East Molesey
Surrey
KT8 9JZ
Secretary NameJudith Warn Ford
NationalityBritish
StatusResigned
Appointed08 January 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Secretary NameMr Philip Welch
StatusResigned
Appointed28 November 2011(6 years after company formation)
Appointment Duration3 months, 1 week (resigned 08 March 2012)
RoleCompany Director
Correspondence Address2nd Floor The Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Contact

Websitewww.fmdmanagement.net

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (6 months from now)

Filing History

4 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
26 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
12 May 2023Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages)
12 May 2023Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
26 May 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
18 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
17 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
12 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
12 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
12 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
12 October 2020Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
7 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
14 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
14 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
14 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
14 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
14 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Notification of Fle Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Fle Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
4 December 2013Termination of appointment of Ian Fairbrother as a director (1 page)
4 December 2013Appointment of Mr Nicholas Vincent Manning as a director (2 pages)
4 December 2013Termination of appointment of Ian Fairbrother as a director (1 page)
4 December 2013Appointment of Mr Nicholas Vincent Manning as a director (2 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
19 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 March 2012Termination of appointment of Philip Welch as a secretary (1 page)
21 March 2012Registered office address changed from 6 Kent Road East Molesey Surrey KT8 9JZ on 21 March 2012 (1 page)
21 March 2012Termination of appointment of Philip Welch as a secretary (1 page)
21 March 2012Registered office address changed from 6 Kent Road East Molesey Surrey KT8 9JZ on 21 March 2012 (1 page)
19 March 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (4 pages)
19 March 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (4 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2011Termination of appointment of Judith Warn Ford as a secretary (1 page)
28 November 2011Appointment of Mr Philip Welch as a secretary (1 page)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
28 November 2011Termination of appointment of Judith Warn Ford as a secretary (1 page)
28 November 2011Appointment of Mr Philip Welch as a secretary (1 page)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
10 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 February 2009Return made up to 01/11/08; full list of members (3 pages)
17 February 2009Return made up to 01/11/08; full list of members (3 pages)
22 December 2008Return made up to 01/11/07; full list of members (3 pages)
22 December 2008Return made up to 01/11/07; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
21 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
21 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
21 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
21 October 2007Accounts made up to 30 November 2006 (1 page)
21 October 2007Accounts made up to 30 November 2006 (1 page)
1 December 2006Return made up to 01/11/06; full list of members (6 pages)
1 December 2006Return made up to 01/11/06; full list of members (6 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: 16 winchester walk london SE1 9AQ (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 16 winchester walk london SE1 9AQ (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
8 December 2005Company name changed qwestreach LIMITED\certificate issued on 08/12/05 (2 pages)
8 December 2005Company name changed qwestreach LIMITED\certificate issued on 08/12/05 (2 pages)
1 November 2005Incorporation (13 pages)
1 November 2005Incorporation (13 pages)