About

Registered Number: 05084552
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6, Tims Boatyard, Timsway, Staines-Upon-Thames, Middlesex, TW18 3JY

 

Webcast It Ltd was established in 2004, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Mclachlan, Nicholas David, Mclachlan, Andrea Denise, Sisson, David James, Woods, James Williams in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLACHLAN, Nicholas David 26 March 2004 - 1
SISSON, David James 26 March 2004 11 November 2006 1
WOODS, James Williams 26 March 2004 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
MCLACHLAN, Andrea Denise 14 November 2006 15 April 2013 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 31 March 2016
AA01 - Change of accounting reference date 31 December 2015
AR01 - Annual Return 12 June 2015
CH01 - Change of particulars for director 12 June 2015
AD01 - Change of registered office address 12 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 16 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AD01 - Change of registered office address 27 July 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
287 - Change in situation or address of Registered Office 19 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
MEM/ARTS - N/A 12 April 2007
CERTNM - Change of name certificate 26 March 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
287 - Change in situation or address of Registered Office 22 September 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 20 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 April 2006
287 - Change in situation or address of Registered Office 02 September 2005
AA - Annual Accounts 18 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
363s - Annual Return 09 May 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
395 - Particulars of a mortgage or charge 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
MISC - Miscellaneous document 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.