Background WavePink WaveYellow Wave

WEB MARKETING GROUP LIMITED (11082432)

WEB MARKETING GROUP LIMITED (11082432) is an active UK company. incorporated on 27 November 2017. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WEB MARKETING GROUP LIMITED has been registered for 8 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne.

Company Number
11082432
Status
active
Type
ltd
Incorporated
27 November 2017
Age
8 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEB MARKETING GROUP LIMITED

WEB MARKETING GROUP LIMITED is an active company incorporated on 27 November 2017 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WEB MARKETING GROUP LIMITED was registered 8 years ago.(SIC: 73110)

Status

active

Active since 8 years ago

Company No

11082432

LTD Company

Age

8 Years

Incorporated 27 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

1st Floor 2 Woodberry Grove Finchley London N12 0DR England
From: 27 November 2017To: 25 November 2021
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Oct 23
Director Joined
May 24
Director Left
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 26
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 14 Feb 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 18 Nov 2021

HENDY, Carl

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Secretary
Appointed 27 Nov 2017
Resigned 18 Nov 2021

EPPS, Mark Adam

Resigned
Oxford Road, BournemouthBH8 8EZ
Born March 1985
Director
Appointed 01 Mar 2024
Resigned 12 Jul 2024

HENDY, Carl

Resigned
Oxford Road, BournemouthBH8 8EZ
Born September 1982
Director
Appointed 27 Nov 2017
Resigned 10 Aug 2023

HILL, Anthony Richard

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 18 Nov 2021
Resigned 14 Feb 2025

TIEU, Thu

Resigned
Oxford Road, BournemouthBH8 8EZ
Born November 1982
Director
Appointed 01 Apr 2018
Resigned 18 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Ceased 10 Mar 2026

Mr Carl Hendy

Ceased
2 Woodberry Grove, FinchleyN12 0DR
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2017
Ceased 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

49

Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
2 December 2021
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
26 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Incorporation Company
27 November 2017
NEWINCIncorporation