Advanced company searchLink opens in new window

WEBPOP DESIGN LTD

Company number 08847350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
24 Nov 2023 AA Micro company accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 36 Gloucester Avenue Primrose Hill London NW1 7BB on 11 January 2023
07 Dec 2022 CERTNM Company name changed castle media group LTD\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-07
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
28 Jan 2022 CH01 Director's details changed for Mr Alan Carr on 27 January 2022
28 Jan 2022 PSC04 Change of details for Mr Alan Barry Carr as a person with significant control on 27 January 2022
16 Apr 2021 AA Micro company accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
14 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
01 May 2020 AD01 Registered office address changed from 82a James Carter Road 82a James Carter Road Mildenhall Bury Saint Edmunds Suffolk IP28 7DE England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 1 May 2020
01 May 2020 AD01 Registered office address changed from 1B Hoebrook Close Woking Surrey GU22 9PY England to 82a James Carter Road 82a James Carter Road Mildenhall Bury Saint Edmunds Suffolk IP28 7DE on 1 May 2020
01 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
01 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
02 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
04 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
16 Jan 2018 AD02 Register inspection address has been changed to 4 Burdett Road Tunbridge Wells TN4 8RS
24 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015