Uk Web Media Limited SOUTHAMPTON


Uk Web Media started in year 2002 as Private Limited Company with registration number 04388827. The Uk Web Media company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Southampton at 1 London Road. Postal code: SO15 2AE. Since December 30, 2003 Uk Web Media Limited is no longer carrying the name Marriage Gift List.

At present there are 4 directors in the the company, namely James H., Mark W. and Matthew H. and others. In addition one secretary - Catherine H. - is with the firm. As of 16 June 2024, there were 6 ex directors - Julie H., Paul G. and others listed below. There were no ex secretaries.

Uk Web Media Limited Address / Contact

Office Address 1 London Road
Town Southampton
Post code SO15 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04388827
Date of Incorporation Wed, 6th Mar 2002
Industry Other information technology service activities
End of financial Year 29th March
Company age 22 years old
Account next due date Wed, 20th Sep 2023 (270 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

James H.

Position: Director

Appointed: 14 July 2023

Mark W.

Position: Director

Appointed: 14 July 2023

Matthew H.

Position: Director

Appointed: 14 July 2023

Peter C.

Position: Director

Appointed: 17 April 2018

Catherine H.

Position: Secretary

Appointed: 06 March 2002

Julie H.

Position: Director

Appointed: 04 November 2019

Resigned: 14 July 2023

Paul G.

Position: Director

Appointed: 17 April 2018

Resigned: 23 July 2019

James B.

Position: Director

Appointed: 13 December 2013

Resigned: 17 April 2020

Mark W.

Position: Director

Appointed: 13 December 2013

Resigned: 03 August 2020

Jamie C.

Position: Director

Appointed: 02 April 2008

Resigned: 02 April 2008

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 06 March 2002

Resigned: 06 March 2002

Jamie H.

Position: Director

Appointed: 06 March 2002

Resigned: 03 August 2020

Online Nominees Limited

Position: Corporate Director

Appointed: 06 March 2002

Resigned: 06 March 2002

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Comparison Technologies Limited from Maidstone, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jamie H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Catherine H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Comparison Technologies Limited

The Cart Wagon Lodge Friday Street, East Sutton, Maidstone, ME17 3DD, England

Legal authority The Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 10904645
Notified on 17 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie H.

Notified on 6 March 2017
Ceased on 17 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Catherine H.

Notified on 12 December 2017
Ceased on 17 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Marriage Gift List December 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand481 836757 6621 526 963
Current Assets2 966 9293 680 9754 148 999
Debtors2 485 0932 923 3132 622 036
Net Assets Liabilities1 674 3581 971 6832 117 922
Other Debtors2 139 3262 341 8002 197 857
Property Plant Equipment28 58554 22843 643
Other
Accrued Liabilities 279 259108 162
Accrued Liabilities Deferred Income108 143279 259 
Accumulated Depreciation Impairment Property Plant Equipment197 919212 002230 934
Additions Other Than Through Business Combinations Property Plant Equipment 39 72615 290
Average Number Employees During Period292931
Creditors1 321 1561 763 5202 074 720
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 482
Disposals Property Plant Equipment  -6 943
Increase From Depreciation Charge For Year Property Plant Equipment 14 08323 414
Net Current Assets Liabilities1 645 7731 917 4552 074 279
Nominal Value Allotted Share Capital1 0771 077 
Number Shares Issued Fully Paid10 77110 771 
Other Creditors6 745  
Par Value Share 0 
Property Plant Equipment Gross Cost226 504266 230274 577
Taxation Social Security Payable696 293879 7551 158 669
Trade Creditors Trade Payables509 975604 506807 889
Trade Debtors Trade Receivables345 767581 513424 179

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2022
filed on: 22nd, February 2024
Free Download (32 pages)

Company search