WM REPLY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/09/2423 September 2024

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

01/05/241 May 2024 Termination of appointment of Daniele Angelucci as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Flavia Rebuffat as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr. Jason Simon Hill as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr. Marco Cusinato as a director on 2024-05-01

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/12/2110 December 2021

View Document

06/08/216 August 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

02/07/212 July 2021 Termination of appointment of Riccardo Lodigiani as a director on 2021-03-31

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

12/07/2012 July 2020 SAIL ADDRESS CHANGED FROM: THIRD FLOOR 20 OLD BAILEY LONDON EC4M 7AN

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO LODIGIANI / 29/08/2018

View Document

02/08/182 August 2018 SAIL ADDRESS CHANGED FROM: 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REPLY LIMITED

View Document

04/06/184 June 2018 CESSATION OF WM360 LTD. AS A PSC

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD-JAMES ACREMAN

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 AUDITOR'S RESIGNATION

View Document

26/09/1626 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/09/1626 September 2016 SAIL ADDRESS CREATED

View Document

09/06/169 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED WM360 EUROPE LTD CERTIFICATE ISSUED ON 15/04/16

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED DANIELE ANGELUCCI

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MONK

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED RICCARDO LODIGIANI

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR FILIPPO RIZZANTE

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM STUDIO 1, CHARTER HOUSE CROWN COURT DRURY LANE LONDON WC2B 5EX

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID CASHEN / 27/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD-JAMES JAMES ACREMAN / 27/05/2015

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD-JAMES ACREMAN / 27/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MONK / 27/05/2015

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 3RD FLOOR 25 GERRARD STREET LONDON W1D 6JL ENGLAND

View Document

18/08/1418 August 2014 COMPANY NAME CHANGED WEB MEDIA 360 LTD CERTIFICATE ISSUED ON 18/08/14

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 3RD FLOOR 25 GERRARD STREET LONDON W1D 6JL

View Document

18/08/1418 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID CASHEN / 05/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD-JAMES ACREMAN / 05/08/2013

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD-JAMES ACREMAN / 05/08/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3DR ENGLAND

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MONK / 05/08/2013

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 COMPANY NAME CHANGED MEDIA ICT LIMITED CERTIFICATE ISSUED ON 27/02/13

View Document

27/07/1227 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1227 July 2012 CHANGE OF NAME 22/06/2012

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD-JAMES ACREMAN / 15/02/2012

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 20 OLD STATION HOUSE CARTER PLACE LONDON SE17 2GD ENGLAND

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 2 BATH PLACE RIVINGTON STREET TECH CITY LONDON EC2A 3DR ENGLAND

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID CASHEN / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MONK / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD-JAMES ACREMAN / 15/02/2012

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 17/08/11 STATEMENT OF CAPITAL GBP 301

View Document

17/08/1117 August 2011 17/08/11 STATEMENT OF CAPITAL GBP 600

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MONK / 17/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD-JAMES ACREMAN / 17/08/2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR ALASTAIR DAVID CASHEN

View Document

17/08/1117 August 2011 SECRETARY APPOINTED MR RICHARD-JAMES ACREMAN

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED STEPHEN JAMES MONK

View Document

10/12/1010 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information