10143 Torino
Italy
Director Name | Mrs Flavia Rebuffat |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2021(10 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Richard-James Acreman |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX |
Secretary Name | Mr Richard-James Acreman |
---|---|
Status | Resigned |
Appointed | 03 January 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 June 2017) |
Role | Company Director |
Correspondence Address | Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX |
Director Name | Mr Stephen James Monk |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2016) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX |
Director Name | Mr Alastair David Cashen |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 August 2021) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX |
Director Name | Mr Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 2016(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Filippo Rizzante |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 2016(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Corso Francia, 110 10143 Torino Italy |
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 |
600 at £1 | Wm360 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,888,635 |
Gross Profit | £2,112,472 |
Net Worth | £411,507 |
Cash | £170,144 |
Current Liabilities | £517,291 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
26 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
26 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
26 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
20 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 July 2023 | Resolutions
|
12 July 2023 | Memorandum and Articles of Association (24 pages) |
16 June 2023 | Register 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 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
2 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (66 pages) |
2 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
2 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2022 | Memorandum and Articles of Association (24 pages) |
14 December 2022 | Resolutions
|
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
10 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (253 pages) |
10 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
10 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 August 2021 | Termination of appointment of Alastair David Cashen as a director on 13 August 2021 (1 page) |
13 August 2021 | Termination of appointment of Richard-James Acreman as a director on 13 August 2021 (1 page) |
13 August 2021 | Termination of appointment of Filippo Rizzante as a director on 13 August 2021 (1 page) |
6 August 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
2 July 2021 | Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page) |
19 May 2021 | Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (295 pages) |
12 July 2020 | Register 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 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
4 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
29 August 2018 | Director's details changed for Mr Riccardo Lodigiani on 29 August 2018 (2 pages) |
2 August 2018 | Register 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 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
4 June 2018 | Notification of Reply Limited as a person with significant control on 12 April 2018 (2 pages) |
4 June 2018 | Cessation of Wm360 Ltd. as a person with significant control on 12 April 2018 (1 page) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
30 June 2017 | Termination of appointment of Richard-James Acreman as a secretary on 21 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Richard-James Acreman as a secretary on 21 June 2017 (1 page) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
18 May 2017 | Auditor's resignation (1 page) |
18 May 2017 | Auditor's resignation (1 page) |
26 September 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
26 September 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
26 September 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
26 September 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
19 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
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 | 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 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 | Appointment of Riccardo Lodigiani 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 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 to 38 Grosvenor Gardens London SW1W 0EB on 13 April 2016 (1 page) |
19 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 May 2015 | Director's details changed for Mr Stephen James Monk 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 | Director's details changed for Mr Richard-James James 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 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Secretary's details changed for Mr Richard-James Acreman on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Secretary's details changed for Mr Richard-James Acreman on 27 May 2015 (1 page) |
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 Richard-James James Acreman on 27 May 2015 (2 pages) |
31 March 2015 | Registered 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 2015 | Registered 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 2014 | Registered 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 2014 | Company name changed web media 360 LTD\certificate issued on 18/08/14
|
18 August 2014 | Company name changed web media 360 LTD\certificate issued on 18/08/14
|
18 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered 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 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (6 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (6 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (6 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 August 2013 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR England on 5 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Mr Richard-James Acreman on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR England on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Mr Alastair David Cashen on 5 August 2013 (3 pages) |
5 August 2013 | Director's details changed for Mr Alastair David Cashen on 5 August 2013 (3 pages) |
5 August 2013 | Secretary's details changed for Mr Richard-James Acreman on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Stephen James Monk on 5 August 2013 (3 pages) |
5 August 2013 | Director's details changed for Mr Richard-James Acreman on 5 August 2013 (3 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Mr Stephen James Monk on 5 August 2013 (3 pages) |
5 August 2013 | Director's details changed for Mr Richard-James Acreman on 5 August 2013 (3 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR England on 5 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Mr Richard-James Acreman on 5 August 2013 (2 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 February 2013 | Company name changed media ict LIMITED\certificate issued on 27/02/13
|
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Company name changed media ict LIMITED\certificate issued on 27/02/13
|
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Change of name notice (2 pages) |
27 July 2012 | Change of name notice (2 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Registered office address changed from 20 Old Station House Carter Place London SE17 2GD England on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 2 Bath Place Rivington Street Tech City London EC2A 3DR England on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 2 Bath Place Rivington Street Tech City London EC2A 3DR England on 15 February 2012 (1 page) |
15 February 2012 | Secretary's details changed for Mr Richard-James Acreman on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Stephen James Monk on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Alastair David Cashen on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Director's details changed for Mr Stephen James Monk on 15 February 2012 (2 pages) |
15 February 2012 | Registered office address changed from 20 Old Station House Carter Place London SE17 2GD England on 15 February 2012 (1 page) |
15 February 2012 | Director's details changed for Mr Richard-James Acreman on 15 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Mr Richard-James Acreman on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Richard-James Acreman on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Alastair David Cashen on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Director's details changed for Stephen James Monk on 17 August 2011 (2 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
17 August 2011 | Appointment of Mr Alastair David Cashen as a director (2 pages) |
17 August 2011 | Appointment of Mr Richard-James Acreman as a secretary (2 pages) |
17 August 2011 | Appointment of Mr Richard-James Acreman as a secretary (2 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
17 August 2011 | Appointment of Mr Alastair David Cashen as a director (2 pages) |
17 August 2011 | Director's details changed for Stephen James Monk on 17 August 2011 (2 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
17 August 2011 | Director's details changed for Mr Richard-James Acreman on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Richard-James Acreman on 17 August 2011 (2 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
16 August 2011 | Appointment of Stephen James Monk as a director (3 pages) |
16 August 2011 | Appointment of Stephen James Monk as a director (3 pages) |
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|