UKBizDB.co.uk

WETREND MEDIA LTD

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

This company is commonly known as Wetrend Media Ltd. The company was founded 7 years ago and was given the registration number 10265309. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:WETREND MEDIA LTD
Company Number:10265309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary21 March 2017Active
1105, W 41st Street, Austin, United States, 78756

Director29 January 2020Active
1105, W 41st Street, Austin, United States, 78756

Director16 March 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary06 July 2016Active
1105, W 41st Street, Austin, United States, 78756

Director29 January 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director06 July 2016Active
K1, Upper Ground Floor, Forni Complex, Triq Xatt, Valletta Waterfront, Malta, FRN 1913

Director07 July 2016Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director06 July 2016Active
1105, W 41st Street, Austin, United States, 78756

Director29 January 2020Active

People with Significant Control

Bumble Inc.
Notified on:11 February 2021
Status:Active
Country of residence:United States
Address:Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephen Allen Schwarzman
Notified on:29 January 2020
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:The Blackstone Group Inc., 345 Park Avenue, New York, United States, 10154
Nature of control:
  • Significant influence or control
Mr Andrey Ogandzhanyants
Notified on:16 February 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:Malta
Address:K1, Upper Ground Floor, Forni Complex, Valletta Waterfront, Malta, FRN 1913
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oakwood Corporate Nominees Limited
Notified on:06 July 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person director company with change date.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-09-03Resolution

Resolution.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.