Drury Lane
London
WC2B 5EX
Director Name | Daniele Angelucci |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 September 2018) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | Corso Francia, 110 10143 Torino Italy |
Director Name | Mr Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Filippo Rizzante |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Corso Francia, 110 10143 Torino Italy |
Director Name | Mr Jason Visser |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Director Of Sharepoint Architects |
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 | 15 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX |
Director Name | Mrs Swetha Manjunath |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX |
Website | wm360.com |
---|
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 |
300 at £1 | Jason Visser 50.00% Ordinary |
---|---|
300 at £1 | Wm360 LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £250,542 |
Net Worth | £90,279 |
Cash | £116,716 |
Current Liabilities | £42,250 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2018 | Application to strike the company off the register (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 May 2016 (9 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 May 2016 (9 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (331 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (331 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page) |
22 September 2017 | Current accounting period shortened from 31 December 2016 to 31 May 2016 (1 page) |
22 September 2017 | Current accounting period shortened from 31 December 2016 to 31 May 2016 (1 page) |
31 July 2017 | Second filing of the annual return made up to 27 May 2016 (21 pages) |
31 July 2017 | Second filing of the annual return made up to 27 May 2016 (21 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) |
15 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
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) |
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
|
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 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
14 April 2016 | Appointment of Riccardo Lodigiani as a director on 22 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Filippo Rizzante as a director on 22 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Jason Visser as a director on 22 March 2016 (1 page) |
14 April 2016 | Appointment of Daniele Angelucci as a director on 22 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Jason Visser 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) |
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) |
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) |
16 December 2015 | Termination of appointment of Swetha Manjunath as a director on 27 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Swetha Manjunath as a director on 27 November 2015 (1 page) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
17 June 2015 | Appointment of Mrs Swetha Manjunath as a director on 1 May 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Swetha Manjunath as a director on 1 May 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Swetha Manjunath as a director on 1 May 2015 (2 pages) |
7 June 2015 | Change of share class name or designation (2 pages) |
7 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2015 | Change of share class name or designation (2 pages) |
28 May 2015 | Secretary's details changed for Mr Richard-James Acreman on 27 May 2015 (1 page) |
28 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 Jason Visser on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Richard-James Acreman on 27 May 2015 (2 pages) |
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 | 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 Richard-James Acreman on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Jason Visser on 27 May 2015 (2 pages) |
31 March 2015 | Registered office address changed from , 3rd Floor, 25 Gerrard Street, London, W1D 6JL to 38 Grosvenor Gardens London SW1W 0EB on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from , 3rd Floor, 25 Gerrard Street, London, W1D 6JL to 38 Grosvenor Gardens London SW1W 0EB on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 3Rd Floor 25 Gerrard Street London W1D 6JL to Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX on 31 March 2015 (1 page) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
19 August 2014 | Company name changed web media consultancy services LTD.\certificate issued on 19/08/14
|
19 August 2014 | Company name changed web media consultancy services LTD.\certificate issued on 19/08/14
|
18 August 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
18 August 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|