Webadacc Limited


Webadacc started in year 2007 as Private Limited Company with registration number 06266122. The Webadacc company has been functioning successfully for seventeen years now and its status is active - proposal to strike off. The firm's office is based in at 69 Great Hampton Street. Postal code: B18 6EW. Since Friday 4th January 2013 Webadacc Limited is no longer carrying the name Deutscher Filmstar.

Webadacc Limited Address / Contact

Office Address 69 Great Hampton Street
Office Address2 Birmingham
Town
Post code B18 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06266122
Date of Incorporation Fri, 1st Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Wolfgang M.

Position: Director

Appointed: 01 September 2019

Go Ahead Service Limited

Position: Corporate Secretary

Appointed: 01 June 2007

Martina H.

Position: Director

Appointed: 01 November 2013

Resigned: 31 August 2019

Thorsten K.

Position: Director

Appointed: 01 January 2013

Resigned: 01 November 2013

Andre L.

Position: Director

Appointed: 15 July 2009

Resigned: 01 November 2013

Wolfgang M.

Position: Director

Appointed: 01 June 2007

Resigned: 15 July 2009

Thorsten K.

Position: Director

Appointed: 01 June 2007

Resigned: 15 July 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Wolfgang M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Martina H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wolfgang M.

Notified on 27 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martina H.

Notified on 15 July 2016
Ceased on 27 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Deutscher Filmstar January 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand100100
Net Assets Liabilities100100
Other
Number Shares Allotted 100
Par Value Share 1

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements