UKBizDB.co.uk

WASHBURNE MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Washburne Media Limited. The company was founded 7 years ago and was given the registration number 10463535. The firm's registered office is in WATFORD. You can find them at The Barn, 16 Nascot Place, Watford, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:WASHBURNE MEDIA LIMITED
Company Number:10463535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director07 February 2022Active
27a, Roxwell Road, London, England, W12 9QE

Director03 February 2017Active
32, Crofts Path, Hemel Hempstead, England, HP3 8HD

Director04 November 2016Active
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director23 March 2018Active
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director17 November 2020Active

People with Significant Control

Robert Brett Bell
Notified on:07 February 2022
Status:Active
Date of birth:September 1975
Nationality:American
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Susan Catherine Sachdev
Notified on:17 November 2020
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Freddie John Gosling
Notified on:15 January 2020
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:187, Fletcher Way, Hemel Hempstead, England, HP2 5SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Westin Douglas Stagg
Notified on:14 August 2017
Status:Active
Date of birth:December 1990
Nationality:American
Country of residence:England
Address:187, Fletcher Way, Hemel Hempstead, England, HP2 5SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eleni Georgiou
Notified on:04 November 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:32, Crofts Path, Hemel Hempstead, England, HP3 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved compulsory.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Address

Change registered office address company with date old address new address.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Address

Move registers to sail company with new address.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.