WEBMD UK LIMITED

One Fleet Place One Fleet Place, London, EC4M 7WS, United Kingdom
StatusACTIVE
Company No.06812097
CategoryPrivate Limited Company
Incorporated06 Feb 2009
Age15 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

WEBMD UK LIMITED is an active private limited company with number 06812097. It was incorporated 15 years, 3 months, 23 days ago, on 06 February 2009. The company address is One Fleet Place One Fleet Place, London, EC4M 7WS, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 16 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Dawn Ustica

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-19

Officer name: Mr Jeremy Schneider

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-19

Officer name: Susan Garcia

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-28

Capital : 2.09 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Johnson

Termination date: 2021-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2021

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-03

Officer name: M & R Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Nov 2020

Category: Address

Type: AD02

New address: One Fleet Place One Fleet Place London EC4M 7WS

Old address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-03

Officer name: Robert Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

New address: One Fleet Place One Fleet Place London EC4M 7WS

Old address: 4th Floor Kent House 14-17 Market Place London W1W 8AJ United Kingdom

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mrs. Dawn Ustica

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Roseann Stampe

Change date: 2019-02-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2017-12-29

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kkr & Co L P

Change date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Old address: 4th Floor Kent House London W1W 8AJ United Kingdom

New address: 4th Floor Kent House 14-17 Market Place London W1W 8AJ

Change date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

New address: 4th Floor Kent House London W1W 8AJ

Old address: 1-3 Mortimer Street London W13 8NG United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 16 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-16

Officer name: Michael Bennet Glick

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Dec 2017

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kkr & Co L P

Notification date: 2017-10-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Wamsley

Termination date: 2017-10-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Sep 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 18 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Schlanger

Termination date: 2016-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-18

Officer name: Michael Bennet Glick

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Mar 2016

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 11 Mar 2016

Category: Address

Type: AD02

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

New address: 1-3 Mortimer Street London W13 8NG

Old address: 1 st. James Court Whitefriars Norwich NR3 1RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Don Chase

Appointment date: 2015-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Feb 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: M & R Secretarial Services Limited

Change date: 2013-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven a Peraino

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Gattinella

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Wamsley

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Roseann Stampe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Wayne Gattinella

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Schlanger

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Old address: 1 St. James Court Norwich Norfolk NR3 1RU

Change date: 2010-02-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: M & R Secretarial Services Limited

Change date: 2009-10-01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: M & R Secretarial Services Limited

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary maureen pooley logged form

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jenny farrer

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed david schlanger

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed wayne gattinella

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friars 602 LIMITED\certificate issued on 12/03/09

Documents

View document PDF

Incorporation company

Date: 06 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY TIERNAN CLASSICS LIMITED

THE FLINT HOUSE HEATH FARM BUSINESS CENTRE,BURY ST. EDMUNDS,IP28 6LG

Number:01659812
Status:ACTIVE
Category:Private Limited Company

CHARLES JL LIMITED

AVONDALE HOUSE 262,PINNER,HA5 4HS

Number:08048144
Status:ACTIVE
Category:Private Limited Company

CLACTON PAVILION PLC

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:02776181
Status:ACTIVE
Category:Public Limited Company

GREENWELL RANGER LTD

1 DORSET PLACE,FAVERSHAM,ME13 8PP

Number:11924198
Status:ACTIVE
Category:Private Limited Company

HORNE DISTRIBUTING CORPORATION LIMITED

SUITE 1, 5TH FLOOR,LEEDS,LS1 5JD

Number:11403517
Status:ACTIVE
Category:Private Limited Company

TIME TO TALK 2 LIMITED

20 HAVELOCK ROAD,EAST SUSSEX,TN34 1BP

Number:05882375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source