WSM COMMUNICATIONS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from 201 Borough High Street Borough High Street London SE1 1JA England to 201 Borough High Street London SE1 1JA on 2025-02-26

View Document

26/02/2526 February 2025 Registered office address changed from 201 Borough High Street, Offices 3.07 & 4.14 C/O Branded Entertainment Network London SE1 1JA England to 201 Borough High Street Borough High Street London SE1 1JA on 2025-02-26

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

14/12/1914 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/12/1914 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR THEODORE ALEXANDER SHEFFIELD

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOE SCHICK

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOE SCHICK / 01/06/2019

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 201 BOROUGH HIGH STREET OFFICES 3.07 & 4.14 LONDON SE1 1JA ENGLAND

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 1ST FLOOR, SUITE B 1-3 GROSVENOR PLACE LONDON SW1X 7HJ ENGLAND

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KEELEY

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY ANNA SKURCZYNSKA

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 111 SALUSBURY ROAD LONDON NW6 6RG

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA SKURCZYNSKA

View Document

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

23/02/1623 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

29/09/1529 September 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

15/07/1515 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/12/1429 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/10/146 October 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED CLAIRE LOUISE KEELEY

View Document

06/05/146 May 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED JOE SCHICK

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM KING WILLIAM STREET HOUSE 33 KING WILLIAM STREET LONDON EC4R 9AS UNITED KINGDOM

View Document

02/05/142 May 2014 SECRETARY APPOINTED ANNA EWA SKURCZYNSKA

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MS ANNA EWA SKURCZYNSKA

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY OWEN

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN DE LA TOUCHE

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE LA TOUCHE

View Document

07/01/147 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADDECOTT

View Document

02/08/132 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM ONE BOW CHURCHYARD LONDON EC4M 9DQ ENGLAND

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 33 KING WILLIAM HOUSE KING WILLIAM STREET LONDON EC4R 9AS UNITED KINGDOM

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1113 June 2011 COMPANY NAME CHANGED WSM SPONSORSHIP LIMITED CERTIFICATE ISSUED ON 13/06/11

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM THE BOAT HOUSE CRABTREE LANE FULHAM LONDON SW6 6TY

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR HARRY OWEN

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN SANDERSON

View Document

07/08/097 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED NICHOLAS ADDECOTT

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 NC INC ALREADY ADJUSTED 11/07/08

View Document

29/07/0829 July 2008 GBP NC 1000000/1472500 16/07/2007

View Document

29/07/0829 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0829 July 2008 AUTH ALLOTMENT 16/07/2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ADOPT ARTICLES 01/05/2008

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/088 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

16/08/0716 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 S386 DISP APP AUDS 03/04/07

View Document

24/07/0724 July 2007 S252 DISP LAYING ACC 03/04/07

View Document

24/07/0724 July 2007 S366A DISP HOLDING AGM 03/04/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 COMPANY NAME CHANGED WSM SPORT LIMITED CERTIFICATE ISSUED ON 12/12/06

View Document

11/08/0611 August 2006 NC INC ALREADY ADJUSTED 30/11/05

View Document

11/08/0611 August 2006 NC INC ALREADY ADJUSTED 30/11/05

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 MINUTES

View Document

22/06/0622 June 2006 £ NC 50000/1000000 30/1

View Document

22/06/0622 June 2006 NC INC ALREADY ADJUSTED 30/11/05

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 3 SHELDON SQUARE LONDON W2 6PS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 12/07/03; NO CHANGE OF MEMBERS

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 COMPANY NAME CHANGED WHITE SPORTS MARKETING LIMITED CERTIFICATE ISSUED ON 05/10/00

View Document

10/02/0010 February 2000 £ NC 1000/50000 27/07/99

View Document

10/02/0010 February 2000 NC INC ALREADY ADJUSTED 27/07/99

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

30/07/9930 July 1999 ALTER MEM AND ARTS 27/07/99

View Document

30/07/9930 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9927 July 1999 COMPANY NAME CHANGED BUILDPIPE LIMITED CERTIFICATE ISSUED ON 27/07/99

View Document

12/07/9912 July 1999 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