Background WavePink WaveYellow Wave

UK WEB MEDIA LIMITED (04388827)

UK WEB MEDIA LIMITED (04388827) is an active UK company. incorporated on 6 March 2002. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in other information technology service activities. UK WEB MEDIA LIMITED has been registered for 24 years. Current directors include CALLANDER, Peter Frederick, HARWOOD, James Peter Warwick, HOLMES, Matthew Nicholas and 1 others.

Company Number
04388827
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
1 London Road, Southampton, SO15 2AE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CALLANDER, Peter Frederick, HARWOOD, James Peter Warwick, HOLMES, Matthew Nicholas, WHITE, Mark James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK WEB MEDIA LIMITED

UK WEB MEDIA LIMITED is an active company incorporated on 6 March 2002 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. UK WEB MEDIA LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04388827

LTD Company

Age

24 Years

Incorporated 6 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 September 2024 - 31 March 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

MARRIAGE GIFT LIST LIMITED
From: 6 March 2002To: 30 December 2003
Contact
Address

1 London Road Southampton, SO15 2AE,

Previous Addresses

The Ridge Golf Club Chartway Street Sutton Valence Maidstone ME17 3JB England
From: 1 February 2022To: 15 July 2023
The Cart Wagon Lodge Friday Street East Sutton Maidstone ME17 3DD England
From: 20 April 2018To: 1 February 2022
Unit 8 the Fairground Weyhill Andover Hampshire SP11 0QN
From: 6 March 2002To: 20 April 2018
Timeline

30 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
Apr 10
Funding Round
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Funding Round
Mar 15
Loan Cleared
Sept 17
New Owner
Dec 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Funding Round
May 18
Loan Secured
Apr 19
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
4
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HARWOOD, Catherine Lianne

Active
London Road, SouthamptonSO15 2AE
Secretary
Appointed 06 Mar 2002

CALLANDER, Peter Frederick

Active
Chartway Street, MaidstoneME17 3JB
Born January 1970
Director
Appointed 17 Apr 2018

HARWOOD, James Peter Warwick

Active
Chartway Street, MaidstoneME17 3JB
Born August 1978
Director
Appointed 14 Jul 2023

HOLMES, Matthew Nicholas

Active
London Road, SouthamptonSO15 2AE
Born June 1978
Director
Appointed 14 Jul 2023

WHITE, Mark James

Active
London Road, SouthamptonSO15 2AE
Born December 1977
Director
Appointed 14 Jul 2023

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 06 Mar 2002
Resigned 06 Mar 2002

BRECKENRIDGE, James David

Resigned
Friday Street, MaidstoneME17 3DD
Born June 1980
Director
Appointed 13 Dec 2013
Resigned 17 Apr 2020

CHAMPKIN, Jamie Rhodes

Resigned
Little Moat House, EveshamWR11 8UT
Born October 1955
Director
Appointed 02 Apr 2008
Resigned 02 Apr 2008

GREEN, Paul Andrew

Resigned
Friday Street, MaidstoneME17 3DD
Born June 1961
Director
Appointed 17 Apr 2018
Resigned 23 Jul 2019

HARRIS, Julie Louise

Resigned
Chartway Street, MaidstoneME17 3JB
Born September 1966
Director
Appointed 04 Nov 2019
Resigned 14 Jul 2023

HARWOOD, Jamie Peter Warwick

Resigned
Friday Street, MaidstoneME17 3DD
Born August 1978
Director
Appointed 06 Mar 2002
Resigned 03 Aug 2020

WHITE, Mark

Resigned
Friday Street, MaidstoneME17 3DD
Born December 1977
Director
Appointed 13 Dec 2013
Resigned 03 Aug 2020

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 06 Mar 2002
Resigned 06 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Friday Street, MaidstoneME17 3DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018

Catherine Lianne Harwood

Ceased
Friday Street, MaidstoneME17 3DD
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2017
Ceased 17 Apr 2018

Mr Jamie Peter Warwick Harwood

Ceased
Friday Street, MaidstoneME17 3DD
Born August 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

136

Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Memorandum Articles
15 May 2019
MAMA
Resolution
15 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
25 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Resolution
2 March 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Capital Variation Of Rights Attached To Shares
26 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Miscellaneous
28 February 2014
MISCMISC
Miscellaneous
28 February 2014
MISCMISC
Capital Allotment Shares
27 December 2013
SH01Allotment of Shares
Resolution
27 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Legacy
22 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Resolution
28 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Resolution
30 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Memorandum Articles
16 February 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
5 February 2010
AAAnnual Accounts
Resolution
22 December 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Medium
2 February 2009
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Auditors Resignation Company
30 June 2008
AUDAUD
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
363aAnnual Return
Legacy
14 March 2008
288cChange of Particulars
Accounts With Accounts Type Medium
31 January 2008
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2003
287Change of Registered Office
Gazette Filings Brought Up To Date
25 November 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 November 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
21 October 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 April 2003
287Change of Registered Office
Resolution
20 March 2002
RESOLUTIONSResolutions
Resolution
20 March 2002
RESOLUTIONSResolutions
Resolution
20 March 2002
RESOLUTIONSResolutions
Legacy
20 March 2002
287Change of Registered Office
Legacy
20 March 2002
88(2)R88(2)R
Legacy
20 March 2002
88(2)R88(2)R
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Incorporation Company
6 March 2002
NEWINCIncorporation