WEBMD UK LIMITED
Status | ACTIVE |
Company No. | 06812097 |
Category | Private Limited Company |
Incorporated | 06 Feb 2009 |
Age | 15 years, 3 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 22 Sep 2017
Action Date: 11 Sep 2017
Category: Capital
Type: SH02
Date: 2017-09-11
Documents
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
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
Gazette filings brought up to date
Date: 07 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven a Peraino
Documents
Termination director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Gattinella
Documents
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
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
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
Gazette filings brought up to date
Date: 05 Mar 2011
Category: Gazette
Type: DISS40
Documents
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
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Douglas Wamsley
Documents
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Roseann Stampe
Documents
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
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
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
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
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
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
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary maureen pooley logged form
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jenny farrer
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed david schlanger
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed wayne gattinella
Documents
Legacy
Date: 17 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009
Documents
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
Some Companies
THE FLINT HOUSE HEATH FARM BUSINESS CENTRE,BURY ST. EDMUNDS,IP28 6LG
Number: | 01659812 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE HOUSE 262,PINNER,HA5 4HS
Number: | 08048144 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 02776181 |
Status: | ACTIVE |
Category: | Public Limited Company |
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 |
20 HAVELOCK ROAD,EAST SUSSEX,TN34 1BP
Number: | 05882375 |
Status: | ACTIVE |
Category: | Private Limited Company |