WORCESTER WEB STUDIO LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 21/08/2521 August 2025 | Registered office address changed from Marmion House 3 Copenhagen Street Worcester Worcestershire WR1 2HB England to 9th Floor 7 Park Row Leeds LS1 5HD on 2025-08-21 | 
| 09/05/259 May 2025 | Resolutions | 
| 06/05/256 May 2025 | Statement of affairs | 
| 06/05/256 May 2025 | Appointment of a voluntary liquidator | 
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 08/07/248 July 2024 | Confirmation statement made on 2024-06-21 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 18/07/2318 July 2023 | Confirmation statement made on 2023-06-21 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-05 with updates | 
| 15/07/2115 July 2021 | Cessation of Raymond Gillespie as a person with significant control on 2021-03-16 | 
| 01/07/211 July 2021 | Previous accounting period shortened from 2021-07-31 to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES | 
| 20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 | 
| 06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 3RD FLOOR, MARMION HOUSE COPENHAGEN STREET WORCESTER WORCESTERSHIRE WR1 2HB ENGLAND | 
| 26/08/1926 August 2019 | REGISTERED OFFICE CHANGED ON 26/08/2019 FROM HALLOW PARK OFFICES HALLOW PARK HALLOW WORCESTER WR2 6PG ENGLAND | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES | 
| 25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES | 
| 11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | 
| 21/08/1721 August 2017 | COMPANY NAME CHANGED ZERO (WEB DESIGN) LTD CERTIFICATE ISSUED ON 21/08/17 | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 11/07/1711 July 2017 | CESSATION OF ANNE-MARIE GILLESPIE AS A PSC | 
| 11/07/1711 July 2017 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND GILLESPIE / 01/09/2016 | 
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | 
| 10/07/1710 July 2017 | COMPANY NAME CHANGED ZERO WEB DESIGN LTD CERTIFICATE ISSUED ON 10/07/17 | 
| 30/06/1730 June 2017 | COMPANY NAME CHANGED WORCESTER WEB STUDIO LTD CERTIFICATE ISSUED ON 30/06/17 | 
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 32 THE TYTHING WORCESTER WR1 1JL | 
| 05/09/165 September 2016 | COMPANY NAME CHANGED BLUE TESLA MARKETING LIMITED CERTIFICATE ISSUED ON 05/09/16 | 
| 02/09/162 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE GILLESPIE | 
| 01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND EDWARD GILLESPIE / 01/09/2016 | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | 
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 08/07/158 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders | 
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 | 
| 19/07/1419 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 | 
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 | 
| 15/07/1315 July 2013 | DIRECTOR APPOINTED MRS ANNE-MARIE GILLESPIE | 
| 15/07/1315 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders | 
| 05/07/125 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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