WEBEDIA GROUP UK LIMITED
Overview
Company Name | WEBEDIA GROUP UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05432867 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEBEDIA GROUP UK LIMITED?
- Other publishing activities (58190) / Information and communication
- Web portals (63120) / Information and communication
Where is WEBEDIA GROUP UK LIMITED located?
Registered Office Address | Third Floor The Old Pump House 19 Hooper Street E1 8BU Aldgate London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEBEDIA GROUP UK LIMITED?
Company Name | From | Until |
---|---|---|
DMC DIGITAL LIMITED | Jun 02, 2005 | Jun 02, 2005 |
DIALGLOBE LIMITED | Apr 22, 2005 | Apr 22, 2005 |
What are the latest accounts for WEBEDIA GROUP UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WEBEDIA GROUP UK LIMITED?
Last Confirmation Statement Made Up To | Apr 28, 2025 |
---|---|
Next Confirmation Statement Due | May 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2024 |
Overdue | No |
What are the latest filings for WEBEDIA GROUP UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed dmc digital LIMITED\certificate issued on 17/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 054328670002 in part | 1 pages | MR04 | ||||||||||
Satisfaction of charge 054328670002 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2-4 Rufus Street First Floor London N1 6PE England to Third Floor the Old Pump House 19 Hooper Street Aldgate London E1 8BU on Nov 11, 2022 | 2 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jean-Pierre Nadir Benabadji as a director on Jan 15, 2020 | 1 pages | TM01 | ||||||||||
Amended audit exemption subsidiary accounts made up to Dec 31, 2018 | 16 pages | AAMD | ||||||||||
legacy | 45 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WEBEDIA GROUP UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEMOINE, Herve | Director | The Old Pump House 19 Hooper Street E1 8BU Aldgate Third Floor London | France | French | None | 157447330001 | ||||
BREDON, Andrew | Secretary | Hatton Wall Farringdon EC1N 8JH London Black Bull Yard 24-28a Unit Go1 | British | Company Secretary | 105679600001 | |||||
BUHAGIAR, Bryan | Nominee Secretary | 14 Fernbank Close Walderslade ME5 9NH Chatham Kent | British | 900011210001 | ||||||
BENABADJI, Jean-Pierre Nadir | Director | Rufus Street First Floor N1 6PE London 2-4 England | France | French | Chairman | 157447520001 | ||||
BREDON, Andrew Moss | Director | Clissold Crescent N16 9AR London 63 | England | English | Technical Director | 133242780001 | ||||
BUHAGIAR, Susan | Nominee Director | 14 Fernbank Close Walderslade ME5 9NH Chatham Kent | United Kingdom | British | 900011200001 | |||||
COLLINS, Troy Daniel | Director | 27a Stansfield Road Brixton SW9 9RY London | United Kingdom | Australian | Director | 105678490003 | ||||
SAINT, Stafford Alexander Anthony Talbot | Director | 72 Chestnut Grove KT3 3JS New Malden Surrey | United Kingdom | British | Managing Director | 124340660001 |
Who are the persons with significant control of WEBEDIA GROUP UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Herve Lemoine | Jun 29, 2016 | Third Floor Goswell Road EC1V 7DY London Laser House England | Yes |
Nationality: French Country of Residence: England | |||
Natures of Control
| |||
Jean-Pierre Nadir Benabadji | Jun 29, 2016 | Third Floor Goswell Road EC1V 7DY London Laser House England | Yes |
Nationality: French Country of Residence: England | |||
Natures of Control
| |||
Mr Marc Eugene Charles Marie Ladreit De Lacharriere | Jun 29, 2016 | B Rue Casimir Perier 75007 Paris 11 France | No |
Nationality: French Country of Residence: France | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0