Company NameWm360 Consultancy Services Ltd
Company StatusDissolved
Company Number08732888
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameWeb Media Consultancy Services Ltd.

Business Activity

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

Directors

Director NameMr Richard-James Acreman
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(same day as company formation)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1, Charter House Crown Court
Drury Lane
London
WC2B 5EX
Director NameDaniele Angelucci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed22 March 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2018)
RoleExecutive
Country of ResidenceItaly
Correspondence AddressCorso Francia, 110
10143 Torino
Italy
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed22 March 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Filippo Rizzante
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed22 March 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Francia, 110
10143 Torino
Italy
Director NameMr Jason Visser
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleDirector Of Sharepoint Architects
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1, Charter House Crown Court
Drury Lane
London
WC2B 5EX
Secretary NameMr Richard-James Acreman
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressStudio 1, Charter House Crown Court
Drury Lane
London
WC2B 5EX
Director NameMrs Swetha Manjunath
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1, Charter House Crown Court
Drury Lane
London
WC2B 5EX

Contact

Websitewm360.com

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

300 at £1Jason Visser
50.00%
Ordinary
300 at £1Wm360 LTD
50.00%
Ordinary

Financials

Year2014
Turnover£250,542
Net Worth£90,279
Cash£116,716
Current Liabilities£42,250

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
2 January 2018Audit exemption subsidiary accounts made up to 31 May 2016 (9 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page)
2 January 2018Audit exemption subsidiary accounts made up to 31 May 2016 (9 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (331 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (331 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page)
22 September 2017Current accounting period shortened from 31 December 2016 to 31 May 2016 (1 page)
22 September 2017Current accounting period shortened from 31 December 2016 to 31 May 2016 (1 page)
31 July 2017Second filing of the annual return made up to 27 May 2016 (21 pages)
31 July 2017Second filing of the annual return made up to 27 May 2016 (21 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)
15 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
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)
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 360,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2017
(8 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 360,000
(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 360,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2017
(8 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
14 April 2016Appointment of Riccardo Lodigiani as a director on 22 March 2016 (2 pages)
14 April 2016Appointment of Mr Filippo Rizzante as a director on 22 March 2016 (2 pages)
14 April 2016Termination of appointment of Jason Visser as a director on 22 March 2016 (1 page)
14 April 2016Appointment of Daniele Angelucci as a director on 22 March 2016 (2 pages)
14 April 2016Termination of appointment of Jason Visser 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)
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)
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)
16 December 2015Termination of appointment of Swetha Manjunath as a director on 27 November 2015 (1 page)
16 December 2015Termination of appointment of Swetha Manjunath as a director on 27 November 2015 (1 page)
19 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
17 June 2015Appointment of Mrs Swetha Manjunath as a director on 1 May 2015 (2 pages)
17 June 2015Appointment of Mrs Swetha Manjunath as a director on 1 May 2015 (2 pages)
17 June 2015Appointment of Mrs Swetha Manjunath as a director on 1 May 2015 (2 pages)
7 June 2015Change of share class name or designation (2 pages)
7 June 2015Particulars of variation of rights attached to shares (2 pages)
7 June 2015Particulars of variation of rights attached to shares (2 pages)
7 June 2015Change of share class name or designation (2 pages)
28 May 2015Secretary's details changed for Mr Richard-James Acreman on 27 May 2015 (1 page)
28 May 2015Secretary's details changed for Mr Richard-James Acreman on 27 May 2015 (1 page)
27 May 2015Director's details changed for Mr Jason Visser on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Richard-James Acreman on 27 May 2015 (2 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
(5 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
(5 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 Richard-James Acreman on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Jason Visser on 27 May 2015 (2 pages)
31 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 600
(5 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 600
(5 pages)
19 August 2014Company name changed web media consultancy services LTD.\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2014Company name changed web media consultancy services LTD.\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
(3 pages)
18 August 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
18 August 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 600
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 600
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)