Company NameWeaave Media Llp
Company StatusDissolved
Company NumberOC347439
CategoryLimited Liability Partnership
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Directors

LLP Designated Member NameMr John Dinwoodie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Fielding Road
London
W4 1HL
LLP Designated Member NameMr Michael Philip Staines
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Hillfield Mews Hillfield Avenue
London
N8 7NT
LLP Designated Member NameMr Misha Gopaul
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49b High Street New Park
London
N8 7NT

Location

Registered Address68 Fielding Road
London
W4 1HL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2012
Net Worth£38,753
Current Liabilities£9,740

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
6 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Cessation of Misha Gopaul as a person with significant control on 6 April 2016 (1 page)
9 August 2017Termination of appointment of Misha Gopaul as a member on 19 November 2015 (1 page)
9 August 2017Termination of appointment of Misha Gopaul as a member on 19 November 2015 (1 page)
9 August 2017Cessation of Misha Gopaul as a person with significant control on 6 April 2016 (1 page)
9 August 2017Cessation of Misha Gopaul as a person with significant control on 9 August 2017 (1 page)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Annual return made up to 27 July 2015 (4 pages)
20 August 2015Annual return made up to 27 July 2015 (4 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
28 August 2014Annual return made up to 27 July 2014 (4 pages)
28 August 2014Annual return made up to 27 July 2014 (4 pages)
13 November 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
13 November 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
6 November 2013Registered office address changed from the Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH on 6 November 2013 (1 page)
6 November 2013Registered office address changed from the Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH on 6 November 2013 (1 page)
6 November 2013Registered office address changed from the Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH on 6 November 2013 (1 page)
23 August 2013Annual return made up to 27 July 2013 (4 pages)
23 August 2013Annual return made up to 27 July 2013 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Annual return made up to 27 July 2012 (4 pages)
22 August 2012Annual return made up to 27 July 2012 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
18 August 2011Annual return made up to 27 July 2011 (4 pages)
18 August 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
18 August 2011Annual return made up to 27 July 2011 (4 pages)
18 August 2011Member's details changed for John Dinwoodie on 18 August 2011 (2 pages)
18 August 2011Member's details changed for John Dinwoodie on 18 August 2011 (2 pages)
14 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 September 2010Annual return made up to 27 July 2010 (9 pages)
7 September 2010Annual return made up to 27 July 2010 (9 pages)
27 July 2009Incorporation document\certificate of incorporation (4 pages)
27 July 2009Incorporation document\certificate of incorporation (4 pages)