UK WEB MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Mark James White on 2024-08-15

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Matthew Nicholas Holmes on 2024-07-31

View Document

30/05/2530 May 2025 Full accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2025-08-29 to 2025-03-31

View Document

19/11/2419 November 2024 Full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

23/05/2423 May 2024 Current accounting period shortened from 2024-08-31 to 2024-08-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

22/02/2422 February 2024 Full accounts made up to 2022-03-31

View Document

04/01/244 January 2024 Director's details changed for Mr James Peter Warwick Harwood on 2024-01-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Satisfaction of charge 043888270004 in full

View Document

01/08/231 August 2023 Satisfaction of charge 043888270005 in full

View Document

18/07/2318 July 2023 Registration of charge 043888270007, created on 2023-07-13

View Document

15/07/2315 July 2023 Appointment of Mr Mark James White as a director on 2023-07-14

View Document

15/07/2315 July 2023 Termination of appointment of Julie Louise Harris as a director on 2023-07-14

View Document

15/07/2315 July 2023 Appointment of Mr Matthew Nicholas Holmes as a director on 2023-07-14

View Document

15/07/2315 July 2023 Appointment of Mr James Peter Warwick Harwood as a director on 2023-07-14

View Document

15/07/2315 July 2023 Registered office address changed from The Ridge Golf Club Chartway Street Sutton Valence Maidstone ME17 3JB England to 1 London Road Southampton Hampshire SO15 2AE on 2023-07-15

View Document

14/07/2314 July 2023 Registration of charge 043888270006, created on 2023-07-13

View Document

21/06/2321 June 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

20/06/2320 June 2023 Current accounting period extended from 2023-03-30 to 2023-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

19/05/2219 May 2022 Full accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Registered office address changed from The Cart Wagon Lodge Friday Street East Sutton Maidstone ME17 3DD England to The Ridge Golf Club Chartway Street Sutton Valence Maidstone ME17 3JB on 2022-02-01

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MS JULIE LOUISE HARRIS

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 ARTICLES OF ASSOCIATION

View Document

15/05/1915 May 2019 ALTER ARTICLES 11/04/2019

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043888270005

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 17/04/18 STATEMENT OF CAPITAL GBP 1315.1

View Document

01/05/181 May 2018 ADOPT ARTICLES 17/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRECKENBRIDGE / 13/12/2013

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043888270004

View Document

20/04/1820 April 2018 CESSATION OF JAMIE PETER WARWICK HARWOOD AS A PSC

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR PETER FREDERICK CALLANDER

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR PAUL GREEN

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM UNIT 8 THE FAIRGROUND WEYHILL ANDOVER HAMPSHIRE SP11 0QN

View Document

20/04/1820 April 2018 CESSATION OF CATHERINE LIANNE HARWOOD AS A PSC

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPARISON TECHNOLOGIES LIMITED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LIANNE HARWOOD

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE PETER WARWICK HARWOOD / 12/12/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE PETER WARWICK HARWOOD / 06/03/2017

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 17/02/15 STATEMENT OF CAPITAL GBP 1076.10

View Document

02/03/152 March 2015 ADOPT ARTICLES 16/02/2015

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE LIANNE HARWOOD / 31/03/2014

View Document

31/03/1431 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ADOPT ARTICLES 20/03/2014

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR MARK WHITE

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR JAMES BRECKENBRIDGE

View Document

28/02/1428 February 2014 AUDITORS RESIGNATION

View Document

28/02/1428 February 2014 AUDITORS RESIGNATION

View Document

27/12/1327 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 10030

View Document

27/12/1327 December 2013 ADOPT ARTICLES 11/12/2013

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/03/129 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/119 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ADOPT ARTICLES 01/09/2010

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 1001

View Document

30/04/1030 April 2010 RE PURCHASE OF ISSD SHARE CAP OF GIVE OR TAKE LIMITED 31/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PETER WARWICK HARWOOD / 06/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 MEMORANDUM OF ASSOCIATION

View Document

05/02/105 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0923 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HARWOOD / 22/04/2009

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HARWOOD / 22/04/2009

View Document

02/02/092 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA

View Document

30/06/0830 June 2008 AUDITOR'S RESIGNATION

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMIE CHAMPKIN

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED JAMIE RHODES CHAMPKIN

View Document

17/03/0817 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE CHARLETON / 01/05/2007

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 06/03/04; NO CHANGE OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 COMPANY NAME CHANGED MARRIAGE GIFT LIST LIMITED CERTIFICATE ISSUED ON 30/12/03

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 1 KNIGHTS COURT MAGELLAN CLOSE ANDOVER HAMPSHIRE SP10 5NT

View Document

25/11/0325 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FIRST GAZETTE

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 3 KELLYS WALK WEYHILL ROAD ANDOVER HAMPSHIRE SP10 3UD

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 S386 DISP APP AUDS 06/03/02

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 S366A DISP HOLDING AGM 06/03/02

View Document

06/03/026 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company