London
EC4M 7WS
Director Name | Steven A Peraino |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2012(3 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Sales Executive |
Country of Residence | United States |
Correspondence Address | One Fleet Place One Fleet Place London EC4M 7WS |
Director Name | Don Chase |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 October 2015(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Senior Director |
Country of Residence | United States |
Correspondence Address | 111 Eighth Avenue New York Ny 10011 |
Director Name | Mr Jeremy Schneider |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 April 2022(13 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Group General Manager |
Country of Residence | England |
Correspondence Address | One Fleet Place One Fleet Place London EC4M 7WS |
Secretary Name | Susan Garcia |
---|---|
Status | Current |
Appointed | 19 April 2022(13 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | One Fleet Place One Fleet Place London EC4M 7WS |
Director Name | Mrs Jenny Farrer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Earlham Road Norwich Norfolk NR2 3RD |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Pararegal |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Wayne Gattinella |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2009(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2011) |
Role | Ceo Webmd Health Corp |
Country of Residence | United States |
Correspondence Address | 1 St. James Court Whitefriars Norwich NR3 1RU |
Director Name | Mr David Schlanger |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2009(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2016) |
Role | Svp Business Development |
Country of Residence | United States |
Correspondence Address | 1-3 Mortimer Street London W13 8NG |
Director Name | Douglas Wamsley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2011(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 October 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 111 Eighth Avenue New York Ny 10011 |
Director Name | Michael Bennet Glick |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1-3 Mortimer Street London W13 8NG |
Director Name | Mrs Dawn Ustica |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2019(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2023) |
Role | Vice President, Taxes |
Country of Residence | United States |
Correspondence Address | Webmd 121 Chanlon Road, Suite 110 New Providence New Jersey 07974 |
Secretary Name | Robert Johnson |
---|---|
Status | Resigned |
Appointed | 03 November 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 March 2021) |
Role | Company Director |
Correspondence Address | 395 Hudson St 395 Hudson St 3rd Floor New York 10014 |
Secretary Name | M & R Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 November 2020) |
Correspondence Address | Botanic House 100 Hills Road Cambridge CB2 1PH |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Webmd Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,183,787 |
Net Worth | -£1,856,723 |
Cash | £186,344 |
Current Liabilities | £3,910,047 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 29 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
13 February 2024 | Termination of appointment of Dawn Ustica as a director on 1 September 2023 (1 page) |
---|---|
13 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
17 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 December 2021 (24 pages) |
19 April 2022 | Appointment of Susan Garcia as a secretary on 19 April 2022 (2 pages) |
19 April 2022 | Appointment of Mr Jeremy Schneider as a director on 19 April 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
29 December 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
29 April 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
28 April 2021 | Termination of appointment of Robert Johnson as a secretary on 19 March 2021 (1 page) |
18 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
17 February 2021 | Termination of appointment of M & R Secretarial Services Limited as a secretary on 3 November 2020 (1 page) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
4 November 2020 | Register inspection address has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place One Fleet Place London EC4M 7WS (1 page) |
3 November 2020 | Appointment of Robert Johnson as a secretary on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from 4th Floor Kent House 14-17 Market Place London W1W 8AJ United Kingdom to One Fleet Place One Fleet Place London EC4M 7WS on 3 November 2020 (1 page) |
24 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
20 November 2019 | Appointment of Mrs. Dawn Ustica as a director on 1 November 2019 (2 pages) |
19 March 2019 | Accounts for a small company made up to 31 December 2017 (9 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
4 February 2019 | Director's details changed for Ms Roseann Stampe on 4 February 2019 (2 pages) |
30 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (3 pages) |
23 July 2018 | Change of details for Kkr & Co L P as a person with significant control on 1 July 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
31 January 2018 | Termination of appointment of Michael Bennet Glick as a director on 16 December 2017 (1 page) |
31 January 2018 | Registered office address changed from 1-3 Mortimer Street London W13 8NG United Kingdom to 4th Floor Kent House London W1W 8AJ on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from 4th Floor Kent House London W1W 8AJ United Kingdom to 4th Floor Kent House 14-17 Market Place London W1W 8AJ on 31 January 2018 (1 page) |
29 December 2017 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
29 December 2017 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
28 December 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 December 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
30 October 2017 | Notification of Kkr & Co L P as a person with significant control on 12 October 2017 (2 pages) |
30 October 2017 | Notification of Kkr & Co L P as a person with significant control on 12 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Douglas Wamsley as a director on 2 October 2017 (1 page) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Douglas Wamsley as a director on 2 October 2017 (1 page) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
12 October 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
12 October 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
22 September 2017 | Sub-division of shares on 11 September 2017 (4 pages) |
22 September 2017 | Sub-division of shares on 11 September 2017 (4 pages) |
19 April 2017 | Termination of appointment of David Schlanger as a director on 18 September 2016 (1 page) |
19 April 2017 | Termination of appointment of David Schlanger as a director on 18 September 2016 (1 page) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
6 January 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Appointment of Michael Bennet Glick as a director on 18 July 2016 (2 pages) |
29 July 2016 | Appointment of Michael Bennet Glick as a director on 18 July 2016 (2 pages) |
11 March 2016 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
11 March 2016 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
11 March 2016 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
11 March 2016 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
10 March 2016 | Registered office address changed from 1 st. James Court Whitefriars Norwich NR3 1RU to 1-3 Mortimer Street London W13 8NG on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 1 st. James Court Whitefriars Norwich NR3 1RU to 1-3 Mortimer Street London W13 8NG on 10 March 2016 (1 page) |
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
12 October 2015 | Appointment of Don Chase as a director on 10 October 2015 (2 pages) |
12 October 2015 | Appointment of Don Chase as a director on 10 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Secretary's details changed for M & R Secretarial Services Limited on 18 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for M & R Secretarial Services Limited on 18 February 2013 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 April 2012 | Termination of appointment of Wayne Gattinella as a director (1 page) |
26 April 2012 | Appointment of Steven a Peraino as a director (2 pages) |
26 April 2012 | Termination of appointment of Wayne Gattinella as a director (1 page) |
26 April 2012 | Appointment of Steven a Peraino as a director (2 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 March 2011 | Full accounts made up to 31 December 2009 (11 pages) |
17 March 2011 | Full accounts made up to 31 December 2009 (11 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Appointment of Douglas Wamsley as a director (2 pages) |
28 February 2011 | Appointment of Douglas Wamsley as a director (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Appointment of Ms Roseann Stampe as a director (2 pages) |
22 September 2010 | Appointment of Ms Roseann Stampe as a director (2 pages) |
17 February 2010 | Director's details changed for Wayne Gattinella on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for David Schlanger on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Registered office address changed from 1 St. James Court Norwich Norfolk NR3 1RU on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Wayne Gattinella on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Wayne Gattinella on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for David Schlanger on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for M & R Secretarial Services Limited on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for M & R Secretarial Services Limited on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for David Schlanger on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Registered office address changed from 1 St. James Court Norwich Norfolk NR3 1RU on 17 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for M & R Secretarial Services Limited on 1 October 2009 (2 pages) |
12 February 2010 | Appointment of M & R Secretarial Services Limited as a secretary (2 pages) |
12 February 2010 | Appointment of M & R Secretarial Services Limited as a secretary (2 pages) |
17 March 2009 | Appointment terminate, director and secretary maureen pooley logged form (1 page) |
17 March 2009 | Appointment terminate, director and secretary maureen pooley logged form (1 page) |
17 March 2009 | Director appointed wayne gattinella (2 pages) |
17 March 2009 | Appointment terminated director jenny farrer (1 page) |
17 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
17 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
17 March 2009 | Director appointed david schlanger (2 pages) |
17 March 2009 | Director appointed david schlanger (2 pages) |
17 March 2009 | Director appointed wayne gattinella (2 pages) |
17 March 2009 | Appointment terminated director jenny farrer (1 page) |
7 March 2009 | Company name changed friars 602 LIMITED\certificate issued on 12/03/09 (2 pages) |
7 March 2009 | Company name changed friars 602 LIMITED\certificate issued on 12/03/09 (2 pages) |
6 February 2009 | Incorporation (22 pages) |
6 February 2009 | Incorporation (22 pages) |