WM REPLY LIMITED
Overview
Company Name | WM REPLY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07466050 |
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 WM REPLY LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is WM REPLY LIMITED located?
Registered Office Address | 38 Grosvenor Gardens SW1W 0EB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WM REPLY LIMITED?
Company Name | From | Until |
---|---|---|
WM360 EUROPE LTD | Aug 18, 2014 | Aug 18, 2014 |
WEB MEDIA 360 LTD | Feb 27, 2013 | Feb 27, 2013 |
MEDIA ICT LIMITED | Dec 10, 2010 | Dec 10, 2010 |
What are the latest accounts for WM REPLY 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 WM REPLY LIMITED?
Last Confirmation Statement Made Up To | May 25, 2025 |
---|---|
Next Confirmation Statement Due | Jun 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2024 |
Overdue | No |
What are the latest filings for WM REPLY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Jason Simon Hill as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Marco Cusinato as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Flavia Rebuffat as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniele Angelucci as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||
Who are the officers of WM REPLY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUSINATO, Marco, Mr. | Director | Grosvenor Gardens SW1W 0EB London 38 United Kingdom | Italy | Italian | Director | 322621340001 | ||||
HILL, Jason Simon | Director | Grosvenor Gardens SW1W 0EB London 38 United Kingdom | England | British | Director | 193242350001 | ||||
ACREMAN, Richard-James | Secretary | Crown Court Drury Lane WC2B 5EX London Studio 1, Charter House England | 162411480001 | |||||||
ACREMAN, Richard-James | Director | Crown Court Drury Lane WC2B 5EX London Studio 1, Charter House England | United Kingdom | British | Ceo | 156282240002 | ||||
ANGELUCCI, Daniele | Director | 10143 Torino Corso Francia, 110 Italy | Italy | Italian | Executive | 157892050001 | ||||
CASHEN, Alastair David | Director | Crown Court Drury Lane WC2B 5EX London Studio 1, Charter House England | United Kingdom | British | Coo | 158876780001 | ||||
LODIGIANI, Riccardo | Director | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | Italy | Italian | Director | 134499230002 | ||||
MONK, Stephen James | Director | Crown Court Drury Lane WC2B 5EX London Studio 1, Charter House England | United Kingdom | British | Cto | 162379450003 | ||||
REBUFFAT, Flavia | Director | Grosvenor Gardens SW1W 0EB London 38 United Kingdom | Italy | Italian | Chief Financial Officer | 283389300001 | ||||
RIZZANTE, Filippo | Director | 10143 Torino Corso Francia, 110 Italy | Italy | Italian | Director | 134347180002 |
Who are the persons with significant control of WM REPLY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reply Limited | Apr 12, 2018 | Grosvenor Gardens SW1W 0EB London 38 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wm360 Ltd. | Apr 06, 2016 | Grosvenor Gardens SW1W 0EB London 38 United Kingdom | Yes | ||||||||||
| |||||||||||||
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