Company NameWebra Multimedia Limited
DirectorDeborah Eleanor Wootton
Company StatusActive
Company Number06301363
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Deborah Eleanor Wootton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4c Burlington Court
Spencer Road
London
W4 3SY
Secretary NameBarbara Botell
StatusCurrent
Appointed01 October 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressElizabeth House,54-58 High Street High Street
Edgware
Middlesex
HA8 7TT
Director NamePeter Dobes
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 The Rise
Greenford
London
UB6 0LJ
Secretary NameIsabelle Ann Marks
NationalityIrish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat
29 Grove Park Road Chiswick
London
W4 3RU
Secretary NamePeter Dobes
NationalityBritish
StatusResigned
Appointed05 March 2008(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address2 The Rise
Greenford
London
UB6 0LJ

Contact

Websitewebra.co.uk
Email address[email protected]
Telephone01753 785450
Telephone regionSlough

Location

Registered AddressElizabeth House,54-58 High Street High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Deborah Wootton
90.00%
Ordinary
5 at £1James Wootton
5.00%
Ordinary
3 at £1Rosa Russo
3.00%
Ordinary
2 at £1Barbara Botell
2.00%
Ordinary

Financials

Year2014
Net Worth-£35,788
Cash£315
Current Liabilities£56,060

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
4 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
27 April 2022Registered office address changed from Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House,54-58 High Street High Street Edgware Middlesex HA8 7TT on 27 April 2022 (1 page)
12 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
10 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
7 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
17 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2013Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 128-136 Equity House 128-136 High Street Edgware Middlesex HA8 7TT England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 128-136 Equity House 128-136 High Street Edgware Middlesex HA8 7TT England on 24 April 2013 (1 page)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
21 September 2012Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 21 September 2012 (1 page)
21 September 2012Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 21 September 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 August 2010Appointment of Barbara Botell as a secretary (1 page)
18 August 2010Termination of appointment of Peter Dobes as a secretary (1 page)
18 August 2010Appointment of Barbara Botell as a secretary (1 page)
18 August 2010Termination of appointment of Peter Dobes as a director (1 page)
18 August 2010Termination of appointment of Peter Dobes as a secretary (1 page)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
18 August 2010Termination of appointment of Peter Dobes as a director (1 page)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 August 2009Return made up to 04/07/09; full list of members (4 pages)
3 August 2009Return made up to 04/07/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 August 2008Return made up to 04/07/08; full list of members (4 pages)
26 August 2008Return made up to 04/07/08; full list of members (4 pages)
21 August 2008Gbp nc 100/1000\31/07/08 (1 page)
21 August 2008Gbp nc 100/1000\31/07/08 (1 page)
20 August 2008Registered office changed on 20/08/2008 from 4C burlington court spencer road london W4 3SY (1 page)
20 August 2008Registered office changed on 20/08/2008 from 4C burlington court spencer road london W4 3SY (1 page)
6 March 2008Appointment terminated secretary isabelle marks (1 page)
6 March 2008Appointment terminated secretary isabelle marks (1 page)
6 March 2008Secretary appointed peter dobes (1 page)
6 March 2008Secretary appointed peter dobes (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
4 July 2007Incorporation (13 pages)
4 July 2007Incorporation (13 pages)