-
MOBILEWEBADZ LTD - 82 St John Street, London, EC1M 4JN, United Kingdom
Company Information
- Company registration number
- 04394624
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 82 St John Street
- London
- EC1M 4JN 82 St John Street, London, EC1M 4JN UK
Management
- Managing Directors
- JACOBS, Sacha Marc
- O'KEEFFE, Kieran Noel
- Company secretaries
- O'KEEFFE, Kieran Noel
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-03-14
- Age Of Company 2002-03-14 22 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mobilewebadz Global Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- REPORO LIMITED
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2013-03-14
- Annual Return
- Due Date: 2018-03-28
- Last Date: 2017-03-14
-
MOBILEWEBADZ LTD Company Description
- MOBILEWEBADZ LTD is a ltd registered in United Kingdom with the Company reg no 04394624. Its current trading status is "live". It was registered 2002-03-14. It was previously called REPORO LIMITED. It has declared SIC or NACE codes as "62020". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-14.It can be contacted at 82 St John Street .
Get MOBILEWEBADZ LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mobilewebadz Ltd - 82 St John Street, London, EC1M 4JN, United Kingdom
- 2002-03-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOBILEWEBADZ LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-16) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-23) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-20) - LIQ03
keyboard_arrow_right 2018
-
liquidation-disclaimer-notice (2018-07-10) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-15) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-06-11) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-06-11) - 600
-
resolution (2018-06-11) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-05-03) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-09) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-24) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-05) - AR01
keyboard_arrow_right 2015
-
auditors-resignation-company (2015-01-15) - AUD
-
resolution (2015-01-22) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01
-
appoint-person-director-company-with-name-date (2015-06-02) - AP01
-
appoint-person-director-company-with-name-date (2015-07-16) - AP01
-
termination-director-company-with-name-termination-date (2015-07-16) - TM01
-
accounts-with-accounts-type-full (2015-11-26) - AA
-
mortgage-satisfy-charge-full (2015-09-11) - MR04
-
termination-director-company-with-name-termination-date (2015-09-11) - TM01
-
appoint-person-director-company-with-name-date (2015-09-16) - AP01
-
termination-director-company-with-name-termination-date (2015-07-17) - TM01
keyboard_arrow_right 2014
-
resolution (2014-04-15) - RESOLUTIONS
-
accounts-with-accounts-type-small (2014-01-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-25) - AR01
-
accounts-with-accounts-type-full (2014-12-17) - AA
-
memorandum-articles (2014-04-15) - MEM/ARTS
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-06-18) - MR04
-
memorandum-articles (2013-06-10) - MEM/ARTS
-
resolution (2013-06-10) - RESOLUTIONS
-
miscellaneous (2013-05-30) - MISC
-
mortgage-create-with-deed-with-charge-number (2013-05-30) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-05-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-26) - AR01
-
accounts-with-accounts-type-small (2013-01-09) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-02-02) - AA
-
legacy (2012-03-27) - MG01
-
legacy (2012-04-12) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-28) - AR01
-
legacy (2012-05-15) - MG02
-
second-filing-of-form-with-form-type-made-up-date (2012-05-17) - RP04
-
certificate-change-of-name-company (2012-07-18) - CERTNM
-
capital-allotment-shares (2012-05-02) - SH01
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-08-13) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-11) - AR01
-
gazette-notice-compulsary (2011-07-26) - GAZ1
-
accounts-amended-with-made-up-date (2011-04-15) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2011-02-17) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-08) - AR01
-
appoint-person-director-company-with-name (2010-03-22) - AP01
-
termination-director-company-with-name (2010-03-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-17) - AR01
-
appoint-person-director-company-with-name (2010-03-17) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-20) - AA
-
legacy (2009-05-28) - 363a
-
legacy (2009-04-20) - 353
keyboard_arrow_right 2008
-
legacy (2008-09-19) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-08-06) - AA
-
legacy (2008-06-20) - 363s
-
auditors-resignation-company (2008-02-07) - AUD
-
accounts-with-accounts-type-total-exemption-small (2008-02-03) - AA
keyboard_arrow_right 2007
-
resolution (2007-01-09) - RESOLUTIONS
-
accounts-with-accounts-type-small (2007-02-05) - AA
-
legacy (2007-02-22) - 287
-
legacy (2007-02-26) - 88(2)R
-
legacy (2007-03-30) - 288a
-
legacy (2007-02-10) - 88(2)R
-
legacy (2007-06-15) - 363s
-
resolution (2007-11-13) - RESOLUTIONS
-
legacy (2007-11-13) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-05-08) - 363s
-
resolution (2006-03-07) - RESOLUTIONS
-
legacy (2006-02-13) - 88(2)R
-
legacy (2006-01-26) - 88(2)R
-
resolution (2006-01-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2006-01-17) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-04-29) - AA
-
resolution (2005-05-11) - RESOLUTIONS
-
legacy (2005-05-11) - 88(2)R
-
resolution (2005-05-19) - RESOLUTIONS
-
legacy (2005-05-19) - 122
-
legacy (2005-05-27) - 88(2)R
-
legacy (2005-07-22) - 363s
keyboard_arrow_right 2004
-
miscellaneous (2004-01-05) - MISC
-
legacy (2004-03-12) - 287
-
certificate-change-of-name-company (2004-04-15) - CERTNM
-
resolution (2004-04-17) - RESOLUTIONS
-
legacy (2004-04-17) - 88(2)R
-
legacy (2004-05-04) - 123
-
legacy (2004-06-24) - 288a
-
accounts-with-accounts-type-total-exemption-small (2004-06-24) - AA
-
legacy (2004-07-14) - 363s
-
miscellaneous (2004-07-14) - MISC
keyboard_arrow_right 2003
-
legacy (2003-06-18) - 395
-
legacy (2003-07-06) - 363s
-
resolution (2003-07-24) - RESOLUTIONS
-
legacy (2003-07-24) - 123
-
legacy (2003-12-31) - 88(2)R
-
legacy (2003-11-10) - 128(1)
-
legacy (2003-12-31) - 128(1)
-
legacy (2003-07-24) - 88(2)R
keyboard_arrow_right 2002
-
legacy (2002-03-28) - 288a
-
legacy (2002-03-27) - 288b
-
incorporation-company (2002-03-14) - NEWINC