Company NameW Digital Agency Ltd
Company StatusDissolved
Company Number09051683
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameW Digital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Amy Elizabeth Wilson
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMr Thomas Piercy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW

Contact

Websitewdigital.co.uk

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (3 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
25 February 2016Director's details changed for Ms Amy Elizabeth Wilson on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Ms Amy Elizabeth Wilson on 1 January 2016 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
16 June 2015Statement of capital following an allotment of shares on 22 May 2014
  • GBP 100
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 22 May 2014
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
22 October 2014Registered office address changed from The Galleries Charters Road Sunningdale Berkshire SL5 9QJ England to Adam House 1 Fitzroy Square London W1T 5HE on 22 October 2014 (1 page)
22 October 2014Registered office address changed from The Galleries Charters Road Sunningdale Berkshire SL5 9QJ England to Adam House 1 Fitzroy Square London W1T 5HE on 22 October 2014 (1 page)
9 October 2014Appointment of Mr Thomas Piercy as a director on 22 May 2014 (2 pages)
9 October 2014Appointment of Mr Thomas Piercy as a director on 22 May 2014 (2 pages)
4 June 2014Registered office address changed from 78 Sandmere Road Clapham London SW4 7QH England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 78 Sandmere Road Clapham London SW4 7QH England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 78 Sandmere Road Clapham London SW4 7QH England on 4 June 2014 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)