Company NameWm360 Resourcing Ltd
Company StatusDissolved
Company Number06238310
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Acreman
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 18 September 2018)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1, Charter House Crown Court
Drury Lane
London
WC2B 5EX
Director NameMr Alastair David Cashen
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 18 September 2018)
RoleGroup Coo
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1, Charter House Crown Court
Drury Lane
London
WC2B 5EX
Director NameDaniele Angelucci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed22 March 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2018)
RoleExecutive
Country of ResidenceItaly
Correspondence AddressCorso Francia, 110
10143 Torino
Italy
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed22 March 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Filippo Rizzante
Date of BirthMay 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed22 March 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Francia, 110
10143 Torino
Italy
Director NameLee Stevens
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarpenters Cottage Morleys Road
Weald
Sevenoaks
Kent
TN14 6QU
Secretary NameMrs Christine Elizabeth Stevens
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 25 Gerrard St
London
W1D 6JL
Director NameMr Stephen James Monk
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2016)
RoleGroup Cto
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1, Charter House Crown Court
Drury Lane
London
WC2B 5EX
Secretary NameMr Richard Acreman
StatusResigned
Appointed20 December 2013(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2017)
RoleCompany Director
Correspondence AddressStudio 1, Charter House Crown Court
Drury Lane
London
WC2B 5EX

Contact

Websitewebmedia360.com
Telephone020 35890555
Telephone regionLondon

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01Web Media 360 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,337
Gross Profit£8,916
Net Worth£30,885
Cash£24,651
Current Liabilities£20,087

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Charges

29 April 2008Delivered on: 2 May 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (4 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (330 pages)
2 January 2018Audit exemption subsidiary accounts made up to 31 May 2016 (8 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (331 pages)
22 September 2017Current accounting period shortened from 31 December 2016 to 31 May 2016 (1 page)
22 September 2017Current accounting period shortened from 31 December 2016 to 31 May 2016 (1 page)
30 June 2017Termination of appointment of Richard Acreman as a secretary on 21 June 2017 (1 page)
30 June 2017Termination of appointment of Richard Acreman as a secretary on 21 June 2017 (1 page)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
14 April 2016Appointment of Daniele Angelucci as a director on 22 March 2016 (2 pages)
14 April 2016Appointment of Riccardo Lodigiani as a director on 22 March 2016 (2 pages)
14 April 2016Termination of appointment of Stephen James Monk as a director on 22 March 2016 (1 page)
14 April 2016Appointment of Riccardo Lodigiani as a director on 22 March 2016 (2 pages)
14 April 2016Appointment of Daniele Angelucci as a director on 22 March 2016 (2 pages)
14 April 2016Termination of appointment of Stephen James Monk as a director on 22 March 2016 (1 page)
14 April 2016Appointment of Mr Filippo Rizzante as a director on 22 March 2016 (2 pages)
14 April 2016Appointment of Mr Filippo Rizzante as a director on 22 March 2016 (2 pages)
13 April 2016Registered office address changed from Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX England to 38 Grosvenor Gardens London SW1W 0EB on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX England to 38 Grosvenor Gardens London SW1W 0EB on 13 April 2016 (1 page)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(6 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(6 pages)
18 February 2016Satisfaction of charge 1 in full (1 page)
18 February 2016Satisfaction of charge 1 in full (1 page)
19 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
7 August 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
7 August 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
27 May 2015Director's details changed for Mr Stephen James Monk on 27 May 2015 (2 pages)
27 May 2015Secretary's details changed for Mr Richard Acreman on 27 May 2015 (1 page)
27 May 2015Director's details changed for Mr Richard Acreman on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Alastair David Cashen on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Alastair David Cashen on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Stephen James Monk on 27 May 2015 (2 pages)
27 May 2015Secretary's details changed for Mr Richard Acreman on 27 May 2015 (1 page)
27 May 2015Director's details changed for Mr Richard Acreman on 27 May 2015 (2 pages)
31 March 2015Registered office address changed from Third Floor 25 Gerrard St London W1D 6JL to Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Third Floor 25 Gerrard St London W1D 6JL to Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX on 31 March 2015 (1 page)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 August 2014Company name changed COLLABR8 LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2014Company name changed COLLABR8 LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
(3 pages)
14 April 2014Amended accounts made up to 31 May 2013 (3 pages)
14 April 2014Amended accounts made up to 31 May 2013 (3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(6 pages)
20 December 2013Termination of appointment of Christine Stevens as a secretary (1 page)
20 December 2013Appointment of Mr Stephen Monk as a director (2 pages)
20 December 2013Appointment of Mr Richard Acreman as a director (2 pages)
20 December 2013Registered office address changed from Carpenters Cottage Morleys Road Weald Sevenoaks Kent TN14 6QU England on 20 December 2013 (1 page)
20 December 2013Appointment of Mr Alastair Cashen as a director (2 pages)
20 December 2013Appointment of Mr Stephen Monk as a director (2 pages)
20 December 2013Termination of appointment of Lee Stevens as a director (1 page)
20 December 2013Termination of appointment of Christine Stevens as a secretary (1 page)
20 December 2013Appointment of Mr Alastair Cashen as a director (2 pages)
20 December 2013Termination of appointment of Lee Stevens as a director (1 page)
20 December 2013Registered office address changed from Carpenters Cottage Morleys Road Weald Sevenoaks Kent TN14 6QU England on 20 December 2013 (1 page)
20 December 2013Appointment of Mr Richard Acreman as a secretary (2 pages)
20 December 2013Appointment of Mr Richard Acreman as a director (2 pages)
20 December 2013Appointment of Mr Richard Acreman as a secretary (2 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 May 2013Registered office address changed from C/O Collabr8 Limited Oaktree Morleys Road Weald Sevenoaks Kent TN14 6QU United Kingdom on 16 May 2013 (1 page)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
16 May 2013Registered office address changed from C/O Collabr8 Limited Oaktree Morleys Road Weald Sevenoaks Kent TN14 6QU United Kingdom on 16 May 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 May 2012Director's details changed for Lee Stevens on 1 July 2011 (2 pages)
7 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
7 May 2012Director's details changed for Lee Stevens on 1 July 2011 (2 pages)
7 May 2012Secretary's details changed for Mrs Christine Elizabeth Stevens on 1 July 2011 (1 page)
7 May 2012Director's details changed for Lee Stevens on 1 July 2011 (2 pages)
7 May 2012Secretary's details changed for Mrs Christine Elizabeth Stevens on 1 July 2011 (1 page)
7 May 2012Secretary's details changed for Mrs Christine Elizabeth Stevens on 1 July 2011 (1 page)
7 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
7 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
17 December 2011Registered office address changed from 43 High Street Chipstead Kent TN13 2RW on 17 December 2011 (1 page)
17 December 2011Registered office address changed from 43 High Street Chipstead Kent TN13 2RW on 17 December 2011 (1 page)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
13 August 2010Company name changed aardvark resourcing LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-08-01
(2 pages)
13 August 2010Change of name notice (2 pages)
13 August 2010Company name changed aardvark resourcing LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-08-01
(2 pages)
13 August 2010Change of name notice (2 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Lee Stevens on 4 May 2010 (2 pages)
17 June 2010Director's details changed for Lee Stevens on 4 May 2010 (2 pages)
17 June 2010Director's details changed for Lee Stevens on 4 May 2010 (2 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 April 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 July 2009Secretary's change of particulars / christine phillips / 23/08/2008 (1 page)
17 July 2009Secretary's change of particulars / christine phillips / 23/08/2008 (1 page)
17 July 2009Return made up to 04/05/09; full list of members (3 pages)
17 July 2009Return made up to 04/05/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 June 2008Return made up to 04/05/08; full list of members (3 pages)
3 June 2008Secretary's change of particulars / christine phillips / 01/06/2008 (2 pages)
3 June 2008Return made up to 04/05/08; full list of members (3 pages)
3 June 2008Secretary's change of particulars / christine phillips / 01/06/2008 (2 pages)
2 June 2008Director's change of particulars / lee stevens / 01/06/2008 (2 pages)
2 June 2008Director's change of particulars / lee stevens / 01/06/2008 (2 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 March 2008Company name changed flexi-sales solutions LIMITED\certificate issued on 17/03/08 (2 pages)
13 March 2008Company name changed flexi-sales solutions LIMITED\certificate issued on 17/03/08 (2 pages)
1 June 2007Registered office changed on 01/06/07 from: flat 3, 76 blenheim crescent south croydon surrey CR2 6BP (1 page)
1 June 2007Registered office changed on 01/06/07 from: flat 3, 76 blenheim crescent south croydon surrey CR2 6BP (1 page)
4 May 2007Incorporation (14 pages)
4 May 2007Incorporation (14 pages)