Company Information for WEBSEDGE LIMITED
6 HENRIETTA STREET, LONDON, WC2E 8PT,
|
Company Registration Number
03520183
Private Limited Company
Active |
Company Name | ||
---|---|---|
WEBSEDGE LIMITED | ||
Legal Registered Office | ||
6 HENRIETTA STREET LONDON WC2E 8PT Other companies in W1F | ||
Previous Names | ||
|
Company Number | 03520183 | |
---|---|---|
Company ID Number | 03520183 | |
Date formed | 1998-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB710879624 |
Last Datalog update: | 2024-04-07 00:42:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Websedge Creations, Inc. | 2123 Edgewood Rd Emerald Hills CA 94062 | Dissolved | Company formed on the 2001-10-23 | |
WEBSEDGE FILMS LIMITED | 6 HENRIETTA STREET LONDON WC2E 8PT | Active | Company formed on the 2018-12-10 | |
WEBSEDGE HOLDINGS LIMITED | 6 HENRIETTA STREET LONDON WC2E 8PT | Active | Company formed on the 2020-02-27 | |
WEBSEDGE TELEVISION LIMITED | 6 HENRIETTA STREET LONDON WC2E 8PT | Active | Company formed on the 2018-03-01 | |
Websedgetv LLC | Maryland | Unknown | ||
WEBSEDGETV LLC | District of Columbia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELISABETH ANNE HORN |
||
ELISABETH ANNE HORN |
||
STEPHEN JAMES HORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MICHAEL LEVINSON |
Director | ||
GEOFFREY SPENCER BEATTIE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARTHA MEDIA LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
WEBSEDGE TELEVISION LIMITED | Director | 2018-03-01 | CURRENT | 2018-03-01 | Active | |
MARTHA MEDIA LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES | ||
Director's details changed for Mrs Elisabeth Anne Horn on 2023-02-01 | ||
Director's details changed for Mr Stephen James Horn on 2023-02-02 | ||
Change of details for Websedge Holdings Limited as a person with significant control on 2023-02-01 | ||
PSC05 | Change of details for Websedge Holdings Limited as a person with significant control on 2023-02-01 | |
CH01 | Director's details changed for Mrs Elisabeth Anne Horn on 2023-02-01 | |
REGISTERED OFFICE CHANGED ON 01/02/23 FROM 1st Floor, West Wing the Hop Exchange 24 Southwark Street London SE1 1TY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/02/23 FROM 1st Floor, West Wing the Hop Exchange 24 Southwark Street London SE1 1TY England | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Elisabeth Anne Horn on 2021-08-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/21 FROM 3 Queen Square London WC1N 3AR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELISABETH ANNE HORN on 2021-02-15 | |
CH01 | Director's details changed for Stephen James Horn on 2021-02-15 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ELISABETH ANNE HORN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Websedge Holdings Limited as a person with significant control on 2020-03-10 | |
AP01 | DIRECTOR APPOINTED MS SALLY ANN NELSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/19 FROM C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/18 FROM 1st Floor West Wing, the Hop Exchange 24 Southwark Street London SE1 1TY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/17 FROM 20-22 Wenlock Road London N1 7GU England | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 14356 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/17 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 14356 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELISABETH ANNE HORN on 2016-02-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ANNE HORN / 12/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HORN / 12/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/15 FROM 141 Wardour Street London W1F 0UT | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 14356 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 14356 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 13/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 65 DUKE STREET LONDON W1K 5AJ | |
AR01 | 13/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5 | |
RES15 | CHANGE OF NAME 01/12/2009 | |
CERTNM | COMPANY NAME CHANGED H B L MEDIA LIMITED CERTIFICATE ISSUED ON 04/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH06 | 03/12/09 STATEMENT OF CAPITAL GBP 14356 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEVINSON | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM C/O CITROEN WELLS & PARTNERS DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET LONDON W1W 5DR | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
169 | £ IC 22383/21261 02/01/08 £ SR 1122@1=1122 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
169 | £ IC 23506/22383 05/01/07 £ SR 1123@1=1123 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
169 | £ IC 24628/23506 04/01/06 £ SR 1122@1=1122 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
169 | £ IC 25750/24628 10/03/05 £ SR 1122@1=1122 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
169 | £ IC 27000/25750 25/02/04 £ SR 1250@1=1250 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
MISC | AMENDING 169 ISS 10/06/02 | |
MISC | AMENDING 169 ISS 14/08/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
169 | £ IC 30250/26500 10/06/02 £ SR 3750@1=3750 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 13/02/02--------- £ SI 500@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/02/02 | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
169 | £ IC 38750/30250 14/08/01 £ SR 8500@1=8500 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | OMAHA NOMINEES ONE (A) LIMITED AND OMAHA NOMINEES ONE (B) LIMITED | |
RENT DEPOSIT DEED | Satisfied | MOUNT EDEN LAND LIMITED | |
RENT DEPOSIT DEED | Satisfied | DOOBA INVESTMENTS II LIMITED | |
DEBENTURE | Partially Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | MOUNT EDEN LAND LIMITED | |
RENT DEPOSIT DEED | Satisfied | MOUNT COOK LAND LIMITED | |
RENTAL DEPOSIT AGREEMENT | Satisfied | JOAN DREWELL NORTH AND JUSTIN GUY NORTH | |
RENT DEPOSIT DEED | Satisfied | MOUNT COOK LAND LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBSEDGE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Canadian Mounted Police | |
|
Audio Visual Production Services |
Health Canada | |
|
Video Production Services |
Bracknell Forest Council | |
|
Publicity & Marketing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
85232939 | Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37) | |||
85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |