About

Registered Number: 06733201
Date of Incorporation: 24/10/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Suite 2d The Links, Herne Bay, CT6 7GQ,

 

Established in 2008, Wbm Design Ltd has its registered office in Herne Bay. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Guy Raymond 27 July 2010 - 1
HUGHES, Stella Maureen 24 October 2008 27 July 2010 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, Amanda 27 July 2010 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
AA - Annual Accounts 20 July 2020
DS01 - Striking off application by a company 14 July 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 19 March 2018
CS01 - N/A 09 February 2018
SH01 - Return of Allotment of shares 16 January 2018
AD01 - Change of registered office address 14 June 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 25 January 2017
SH01 - Return of Allotment of shares 25 January 2017
CS01 - N/A 19 December 2016
SH01 - Return of Allotment of shares 19 December 2016
CS01 - N/A 26 October 2016
AD01 - Change of registered office address 17 June 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 26 February 2013
SH01 - Return of Allotment of shares 06 November 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 22 November 2010
AP03 - Appointment of secretary 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AP01 - Appointment of director 02 August 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.