About

Registered Number: 06546987
Date of Incorporation: 27/03/2008 (16 years ago)
Company Status: Active
Registered Address: Bennic Studios - Bennic Farm Dolmans Hill, Lytchett Matravers, Poole, BH16 6HP,

 

Having been setup in 2008, West Marketing Communications Ltd have registered office in Poole, it's status is listed as "Active". The current directors of the business are listed as Stockton, Claire, De Wesselon, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKTON, Claire 11 April 2008 - 1
DE WESSELON, Peter 11 April 2008 23 June 2009 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 04 November 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 13 October 2010
AD01 - Change of registered office address 20 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 11 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
395 - Particulars of a mortgage or charge 29 May 2009
363a - Annual Return 21 April 2009
RESOLUTIONS - N/A 13 May 2008
MEM/ARTS - N/A 25 April 2008
RESOLUTIONS - N/A 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
123 - Notice of increase in nominal capital 18 April 2008
CERTNM - Change of name certificate 17 April 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.