Company NameRoadside Media Uk2 Limited
DirectorsLouise Debenham and William Richard Weaver
Company StatusActive
Company Number06580481
CategoryPrivate Limited Company
Incorporation Date30 April 2008(16 years ago)
Previous NameW. Weaver Advertising No. 2 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Louise Debenham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(1 day after company formation)
Appointment Duration16 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr William Richard Weaver
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(14 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr William Richard Weaver
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMr William Richard Weaver
NationalityBritish
StatusResigned
Appointed01 May 2008(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr William Richard Weaver
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(4 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr William Richard Weaver
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(4 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Mark Stephen Deans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£223,975
Gross Profit£116,320
Net Worth£13,317
Current Liabilities£59,245

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 June 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
13 February 2019Termination of appointment of Mark Stephen Deans as a director on 13 February 2018 (1 page)
25 January 2019Appointment of Mr Mark Stephen Deans as a director on 18 January 2018 (2 pages)
7 November 2018Termination of appointment of Mark Stephen Deans as a director on 7 November 2017 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
8 September 2016Second filing of the annual return made up to 30 April 2016 (22 pages)
8 September 2016Second filing of the annual return made up to 30 April 2016 (22 pages)
12 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2016.
(7 pages)
12 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2016.
(7 pages)
14 June 2016Appointment of Mr William Richard Weaver as a director on 28 April 2016 (2 pages)
14 June 2016Appointment of Mr William Richard Weaver as a director on 28 April 2016 (2 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
18 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
28 April 2015Appointment of Mr Mark Stephen Deans as a director on 8 April 2015 (2 pages)
28 April 2015Appointment of Mr Mark Stephen Deans as a director on 8 April 2015 (2 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
12 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
21 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
3 December 2012Termination of appointment of William Weaver as a director (1 page)
3 December 2012Termination of appointment of William Weaver as a director (1 page)
23 October 2012Appointment of Mr William Richard Weaver as a director (2 pages)
23 October 2012Appointment of Mr William Richard Weaver as a director (2 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 August 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
28 May 2012Termination of appointment of William Weaver as a director (1 page)
28 May 2012Termination of appointment of William Weaver as a director (1 page)
8 May 2012Appointment of Mr William Richard Weaver as a director (2 pages)
8 May 2012Appointment of Mr William Richard Weaver as a director (2 pages)
2 May 2012Termination of appointment of William Weaver as a director (1 page)
2 May 2012Termination of appointment of William Weaver as a director (1 page)
17 April 2012Appointment of Mr William Richard Weaver as a director (2 pages)
17 April 2012Appointment of Mr William Richard Weaver as a director (2 pages)
14 November 2011Termination of appointment of William Weaver as a director (1 page)
14 November 2011Termination of appointment of William Weaver as a secretary (1 page)
14 November 2011Termination of appointment of William Weaver as a secretary (1 page)
14 November 2011Termination of appointment of William Weaver as a director (1 page)
6 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 August 2011Change of name notice (2 pages)
5 August 2011Company name changed W. weaver advertising no. 2 LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-07-19
(2 pages)
5 August 2011Change of name notice (2 pages)
5 August 2011Company name changed W. weaver advertising no. 2 LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-07-19
(2 pages)
12 July 2011Change of name notice (2 pages)
12 July 2011Change of name notice (2 pages)
12 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-01
(1 page)
12 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-01
(1 page)
6 June 2011Secretary's details changed for Mr William Richard Weaver on 29 April 2011 (1 page)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Mrs Louise Debenham on 29 April 2011 (2 pages)
6 June 2011Director's details changed for Mr William Richard Weaver on 29 April 2011 (2 pages)
6 June 2011Director's details changed for Mrs Louise Debenham on 29 April 2011 (2 pages)
6 June 2011Secretary's details changed for Mr William Richard Weaver on 29 April 2011 (1 page)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Mr William Richard Weaver on 29 April 2011 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 May 2010Director's details changed for Mrs Louise Debenham on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Louise Debenham on 29 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
26 March 2009Director appointed william richard weaver (1 page)
26 March 2009Director appointed william richard weaver (1 page)
2 March 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 March 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2008Director appointed louise debenham (2 pages)
16 May 2008Secretary appointed william richard weaver (2 pages)
16 May 2008Director appointed louise debenham (2 pages)
16 May 2008Secretary appointed william richard weaver (2 pages)
7 May 2008Registered office changed on 07/05/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page)
7 May 2008Registered office changed on 07/05/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page)
7 May 2008Registered office changed on 07/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
6 May 2008Appointment terminated director qa nominees LIMITED (1 page)
6 May 2008Appointment terminated director qa nominees LIMITED (1 page)
6 May 2008Appointment terminated secretary qa registrars LIMITED (1 page)
6 May 2008Appointment terminated secretary qa registrars LIMITED (1 page)
30 April 2008Incorporation (14 pages)
30 April 2008Incorporation (14 pages)