Drury Lane
London
WC2B 5EX
Director Name | Mr Alastair David Cashen |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 September 2018) |
Role | Group Coo |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX |
Director Name | Daniele Angelucci |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 March 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 September 2018) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | Corso Francia, 110 10143 Torino Italy |
Director Name | Mr Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 March 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Filippo Rizzante |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 March 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Corso Francia, 110 10143 Torino Italy |
Director Name | Lee Stevens |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carpenters Cottage Morleys Road Weald Sevenoaks Kent TN14 6QU |
Secretary Name | Mrs Christine Elizabeth Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 25 Gerrard St London W1D 6JL |
Director Name | Mr Stephen James Monk |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2016) |
Role | Group Cto |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX |
Secretary Name | Mr Richard Acreman |
---|---|
Status | Resigned |
Appointed | 20 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2017) |
Role | Company Director |
Correspondence Address | Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX |
Website | webmedia360.com |
---|---|
Telephone | 020 35890555 |
Telephone region | London |
Registered Address | 38 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £0.01 | Web Media 360 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,337 |
Gross Profit | £8,916 |
Net Worth | £30,885 |
Cash | £24,651 |
Current Liabilities | £20,087 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
29 April 2008 | Delivered 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 |
---|
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2018 | Application to strike the company off the register (4 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (330 pages) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 May 2016 (8 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (331 pages) |
22 September 2017 | Current accounting period shortened from 31 December 2016 to 31 May 2016 (1 page) |
22 September 2017 | Current accounting period shortened from 31 December 2016 to 31 May 2016 (1 page) |
30 June 2017 | Termination of appointment of Richard Acreman as a secretary on 21 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Richard Acreman as a secretary on 21 June 2017 (1 page) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
14 April 2016 | Appointment of Daniele Angelucci as a director on 22 March 2016 (2 pages) |
14 April 2016 | Appointment of Riccardo Lodigiani as a director on 22 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Stephen James Monk as a director on 22 March 2016 (1 page) |
14 April 2016 | Appointment of Riccardo Lodigiani as a director on 22 March 2016 (2 pages) |
14 April 2016 | Appointment of Daniele Angelucci as a director on 22 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Stephen James Monk as a director on 22 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Filippo Rizzante as a director on 22 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Filippo Rizzante as a director on 22 March 2016 (2 pages) |
13 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 February 2016 | Satisfaction of charge 1 in full (1 page) |
18 February 2016 | Satisfaction of charge 1 in full (1 page) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
7 August 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
7 August 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
27 May 2015 | Director's details changed for Mr Stephen James Monk on 27 May 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Mr Richard Acreman on 27 May 2015 (1 page) |
27 May 2015 | Director's details changed for Mr Richard Acreman on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Alastair David Cashen on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Alastair David Cashen on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Stephen James Monk on 27 May 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Mr Richard Acreman on 27 May 2015 (1 page) |
27 May 2015 | Director's details changed for Mr Richard Acreman on 27 May 2015 (2 pages) |
31 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 August 2014 | Company name changed COLLABR8 LIMITED\certificate issued on 19/08/14
|
19 August 2014 | Company name changed COLLABR8 LIMITED\certificate issued on 19/08/14
|
14 April 2014 | Amended accounts made up to 31 May 2013 (3 pages) |
14 April 2014 | Amended accounts made up to 31 May 2013 (3 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 December 2013 | Termination of appointment of Christine Stevens as a secretary (1 page) |
20 December 2013 | Appointment of Mr Stephen Monk as a director (2 pages) |
20 December 2013 | Appointment of Mr Richard Acreman as a director (2 pages) |
20 December 2013 | Registered office address changed from Carpenters Cottage Morleys Road Weald Sevenoaks Kent TN14 6QU England on 20 December 2013 (1 page) |
20 December 2013 | Appointment of Mr Alastair Cashen as a director (2 pages) |
20 December 2013 | Appointment of Mr Stephen Monk as a director (2 pages) |
20 December 2013 | Termination of appointment of Lee Stevens as a director (1 page) |
20 December 2013 | Termination of appointment of Christine Stevens as a secretary (1 page) |
20 December 2013 | Appointment of Mr Alastair Cashen as a director (2 pages) |
20 December 2013 | Termination of appointment of Lee Stevens as a director (1 page) |
20 December 2013 | Registered office address changed from Carpenters Cottage Morleys Road Weald Sevenoaks Kent TN14 6QU England on 20 December 2013 (1 page) |
20 December 2013 | Appointment of Mr Richard Acreman as a secretary (2 pages) |
20 December 2013 | Appointment of Mr Richard Acreman as a director (2 pages) |
20 December 2013 | Appointment of Mr Richard Acreman as a secretary (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 May 2013 | Registered 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 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 May 2012 | Director's details changed for Lee Stevens on 1 July 2011 (2 pages) |
7 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
7 May 2012 | Director's details changed for Lee Stevens on 1 July 2011 (2 pages) |
7 May 2012 | Secretary's details changed for Mrs Christine Elizabeth Stevens on 1 July 2011 (1 page) |
7 May 2012 | Director's details changed for Lee Stevens on 1 July 2011 (2 pages) |
7 May 2012 | Secretary's details changed for Mrs Christine Elizabeth Stevens on 1 July 2011 (1 page) |
7 May 2012 | Secretary's details changed for Mrs Christine Elizabeth Stevens on 1 July 2011 (1 page) |
7 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
7 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
17 December 2011 | Registered office address changed from 43 High Street Chipstead Kent TN13 2RW on 17 December 2011 (1 page) |
17 December 2011 | Registered office address changed from 43 High Street Chipstead Kent TN13 2RW on 17 December 2011 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
13 August 2010 | Company name changed aardvark resourcing LIMITED\certificate issued on 13/08/10
|
13 August 2010 | Change of name notice (2 pages) |
13 August 2010 | Company name changed aardvark resourcing LIMITED\certificate issued on 13/08/10
|
13 August 2010 | Change of name notice (2 pages) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Lee Stevens on 4 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Lee Stevens on 4 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Lee Stevens on 4 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 July 2009 | Secretary's change of particulars / christine phillips / 23/08/2008 (1 page) |
17 July 2009 | Secretary's change of particulars / christine phillips / 23/08/2008 (1 page) |
17 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
3 June 2008 | Secretary's change of particulars / christine phillips / 01/06/2008 (2 pages) |
3 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
3 June 2008 | Secretary's change of particulars / christine phillips / 01/06/2008 (2 pages) |
2 June 2008 | Director's change of particulars / lee stevens / 01/06/2008 (2 pages) |
2 June 2008 | Director's change of particulars / lee stevens / 01/06/2008 (2 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 March 2008 | Company name changed flexi-sales solutions LIMITED\certificate issued on 17/03/08 (2 pages) |
13 March 2008 | Company name changed flexi-sales solutions LIMITED\certificate issued on 17/03/08 (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: flat 3, 76 blenheim crescent south croydon surrey CR2 6BP (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: flat 3, 76 blenheim crescent south croydon surrey CR2 6BP (1 page) |
4 May 2007 | Incorporation (14 pages) |
4 May 2007 | Incorporation (14 pages) |