Company NameWm Reply Limited
DirectorsDaniele Angelucci and Flavia Rebuffat
Company StatusActive
Company Number07466050
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameDaniele Angelucci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed22 March 2016(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleExecutive
Country of ResidenceItaly
Correspondence AddressCorso Francia, 110
10143 Torino
Italy
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2021(10 years, 3 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Richard-James Acreman
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1, Charter House Crown Court
Drury Lane
London
WC2B 5EX
Secretary NameMr Richard-James Acreman
StatusResigned
Appointed03 January 2011(3 weeks, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 June 2017)
RoleCompany Director
Correspondence AddressStudio 1, Charter House Crown Court
Drury Lane
London
WC2B 5EX
Director NameMr Stephen James Monk
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2016)
RoleChief Technology Officer
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
StatusResigned
Appointed28 June 2011(6 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 13 August 2021)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1, Charter House Crown Court
Drury Lane
London
WC2B 5EX
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed22 March 2016(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Filippo Rizzante
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed22 March 2016(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Francia, 110
10143 Torino
Italy

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

600 at £1Wm360 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,888,635
Gross Profit£2,112,472
Net Worth£411,507
Cash£170,144
Current Liabilities£517,291

Accounts

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

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
20 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 July 2023Memorandum and Articles of Association (24 pages)
16 June 2023Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
2 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
2 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (66 pages)
2 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
14 December 2022Memorandum and Articles of Association (24 pages)
14 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
10 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (253 pages)
10 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
10 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 August 2021Termination of appointment of Alastair David Cashen as a director on 13 August 2021 (1 page)
13 August 2021Termination of appointment of Richard-James Acreman as a director on 13 August 2021 (1 page)
13 August 2021Termination of appointment of Filippo Rizzante as a director on 13 August 2021 (1 page)
6 August 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
2 July 2021Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page)
19 May 2021Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages)
10 January 2021Full accounts made up to 31 December 2019 (295 pages)
12 July 2020Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page)
12 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (18 pages)
4 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
29 August 2018Director's details changed for Mr Riccardo Lodigiani on 29 August 2018 (2 pages)
2 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
11 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
4 June 2018Notification of Reply Limited as a person with significant control on 12 April 2018 (2 pages)
4 June 2018Cessation of Wm360 Ltd. as a person with significant control on 12 April 2018 (1 page)
2 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
30 June 2017Termination of appointment of Richard-James Acreman as a secretary on 21 June 2017 (1 page)
30 June 2017Termination of appointment of Richard-James Acreman as a secretary on 21 June 2017 (1 page)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
18 May 2017Auditor's resignation (1 page)
18 May 2017Auditor's resignation (1 page)
26 September 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 600
(6 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 600
(6 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 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 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 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 2016Appointment of Riccardo Lodigiani 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 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 to 38 Grosvenor Gardens London SW1W 0EB on 13 April 2016 (1 page)
19 August 2015Full accounts made up to 31 December 2014 (15 pages)
19 August 2015Full accounts made up to 31 December 2014 (15 pages)
27 May 2015Director's details changed for Mr Stephen James Monk 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 2015Director's details changed for Mr Richard-James James 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 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 600
(6 pages)
27 May 2015Secretary's details changed for Mr Richard-James Acreman on 27 May 2015 (1 page)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 600
(6 pages)
27 May 2015Secretary's details changed for Mr Richard-James Acreman on 27 May 2015 (1 page)
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 Richard-James James Acreman on 27 May 2015 (2 pages)
31 March 2015Registered office address changed from 3Rd Floor 25 Gerrard Street London W1D 6JL England 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 3Rd Floor 25 Gerrard Street London W1D 6JL England to Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX on 31 March 2015 (1 page)
18 August 2014Registered office address changed from 3Rd Floor 25 Gerrard Street London W1D 6JL to 3Rd Floor 25 Gerrard Street London W1D 6JL on 18 August 2014 (1 page)
18 August 2014Company name changed web media 360 LTD\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2014Company name changed web media 360 LTD\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
(3 pages)
18 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 600
(6 pages)
18 August 2014Registered office address changed from 3Rd Floor 25 Gerrard Street London W1D 6JL to 3Rd Floor 25 Gerrard Street London W1D 6JL on 18 August 2014 (1 page)
18 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 600
(6 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders (6 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders (6 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders (6 pages)
9 May 2014Full accounts made up to 31 December 2013 (14 pages)
9 May 2014Full accounts made up to 31 December 2013 (14 pages)
5 August 2013Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR England on 5 August 2013 (1 page)
5 August 2013Secretary's details changed for Mr Richard-James Acreman on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR England on 5 August 2013 (1 page)
5 August 2013Director's details changed for Mr Alastair David Cashen on 5 August 2013 (3 pages)
5 August 2013Director's details changed for Mr Alastair David Cashen on 5 August 2013 (3 pages)
5 August 2013Secretary's details changed for Mr Richard-James Acreman on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Stephen James Monk on 5 August 2013 (3 pages)
5 August 2013Director's details changed for Mr Richard-James Acreman on 5 August 2013 (3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Director's details changed for Mr Stephen James Monk on 5 August 2013 (3 pages)
5 August 2013Director's details changed for Mr Richard-James Acreman on 5 August 2013 (3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR England on 5 August 2013 (1 page)
5 August 2013Secretary's details changed for Mr Richard-James Acreman on 5 August 2013 (2 pages)
18 July 2013Full accounts made up to 31 December 2012 (12 pages)
18 July 2013Full accounts made up to 31 December 2012 (12 pages)
27 February 2013Company name changed media ict LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
27 February 2013Company name changed media ict LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
27 July 2012Change of name notice (2 pages)
27 July 2012Change of name notice (2 pages)
27 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
27 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Registered office address changed from 20 Old Station House Carter Place London SE17 2GD England on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 2 Bath Place Rivington Street Tech City London EC2A 3DR England on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 2 Bath Place Rivington Street Tech City London EC2A 3DR England on 15 February 2012 (1 page)
15 February 2012Secretary's details changed for Mr Richard-James Acreman on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Stephen James Monk on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Alastair David Cashen on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
15 February 2012Director's details changed for Mr Stephen James Monk on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from 20 Old Station House Carter Place London SE17 2GD England on 15 February 2012 (1 page)
15 February 2012Director's details changed for Mr Richard-James Acreman on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Mr Richard-James Acreman on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Richard-James Acreman on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Alastair David Cashen on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
17 August 2011Director's details changed for Stephen James Monk on 17 August 2011 (2 pages)
17 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 600
(3 pages)
17 August 2011Appointment of Mr Alastair David Cashen as a director (2 pages)
17 August 2011Appointment of Mr Richard-James Acreman as a secretary (2 pages)
17 August 2011Appointment of Mr Richard-James Acreman as a secretary (2 pages)
17 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 600
(3 pages)
17 August 2011Appointment of Mr Alastair David Cashen as a director (2 pages)
17 August 2011Director's details changed for Stephen James Monk on 17 August 2011 (2 pages)
17 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 301
(3 pages)
17 August 2011Director's details changed for Mr Richard-James Acreman on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Richard-James Acreman on 17 August 2011 (2 pages)
17 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 301
(3 pages)
16 August 2011Appointment of Stephen James Monk as a director (3 pages)
16 August 2011Appointment of Stephen James Monk as a director (3 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)