Company NameW00T!Media Ltd
DirectorsAusten Spencer Kay and Clare Louise Kay
Company StatusActive
Company Number05151595
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Previous NamesAsk Media Limited and W00Tmedia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Austen Spencer Kay
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(3 days after company formation)
Appointment Duration19 years, 10 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressColony One Silk Street
Manchester
M4 6LZ
Director NameMrs Clare Louise Kay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(3 days after company formation)
Appointment Duration19 years, 10 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressColony One Silk Street
Manchester
M4 6LZ
Secretary NameClare Louise Kay
NationalityBritish
StatusCurrent
Appointed14 June 2004(3 days after company formation)
Appointment Duration19 years, 10 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressColony One Silk Street
Manchester
M4 6LZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Daniel John McDevitt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Edge Street
Manchester
M4 1HW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitew00tmedia.net
Telephone020 72686862
Telephone regionLondon

Location

Registered AddressColony
One Silk Street
Manchester
M4 6LZ
Address Matches4 other UK companies use this postal address

Shareholders

735 at £1Austen Kay
46.85%
Ordinary
735 at £1Clare Kay
46.85%
Ordinary
69 at £1Daniel Mcdevitt
4.40%
Ordinary
10 at £1Austen Kay
0.64%
Ordinary B
10 at £1Ben Wilkins
0.64%
Ordinary C
10 at £1Daniel Mcdevitt
0.64%
Ordinary A

Financials

Year2014
Net Worth£168,485
Cash£196,958
Current Liabilities£538,425

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
6 January 2020Registered office address changed from 3 Nansen Road Gatley Cheadle SK8 4JL England to 70 Great Ancoats Street Manchester M4 5BG on 6 January 2020 (1 page)
23 December 2019Registered office address changed from 39a Edge Street Manchester M4 1HW to 3 Nansen Road Gatley Cheadle SK8 4JL on 23 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
18 June 2018Change of details for Mr Austen Spencer Kay as a person with significant control on 13 February 2018 (2 pages)
18 June 2018Termination of appointment of Daniel John Mcdevitt as a director on 13 February 2018 (1 page)
21 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
21 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,569
(8 pages)
5 August 2016Appointment of Mr Daniel John Mcdevitt as a director on 6 July 2015 (2 pages)
5 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,569
(8 pages)
5 August 2016Appointment of Mr Daniel John Mcdevitt as a director on 6 July 2015 (2 pages)
20 July 2016Change of share class name or designation (2 pages)
20 July 2016Change of share class name or designation (2 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,569
(6 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,569
(6 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 July 2014Director's details changed for Mr Austen Spencer Kay on 11 June 2014 (2 pages)
25 July 2014Annual return made up to 11 June 2014 with a full list of shareholders (7 pages)
25 July 2014Annual return made up to 11 June 2014 with a full list of shareholders (7 pages)
25 July 2014Director's details changed for Clare Louise Kay on 11 June 2014 (2 pages)
25 July 2014Director's details changed for Clare Louise Kay on 11 June 2014 (2 pages)
25 July 2014Secretary's details changed for Clare Louise Kay on 11 June 2014 (1 page)
25 July 2014Secretary's details changed for Clare Louise Kay on 11 June 2014 (1 page)
25 July 2014Director's details changed for Mr Austen Spencer Kay on 11 June 2014 (2 pages)
17 July 2014Termination of appointment of Daniel John Mcdevitt as a director on 25 June 2014 (2 pages)
17 July 2014Termination of appointment of Daniel John Mcdevitt as a director on 25 June 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(8 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(8 pages)
24 May 2013Registered office address changed from C/O Mj Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL England on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Mj Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL England on 24 May 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1,569
(6 pages)
9 November 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1,569
(6 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 November 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 1,470
(4 pages)
4 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 1,470
(4 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 1,470
(4 pages)
3 October 2011Amended accounts made up to 30 June 2010 (5 pages)
3 October 2011Amended accounts made up to 30 June 2010 (5 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 September 2010Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 23 September 2010 (1 page)
2 July 2010Director's details changed for Clare Louise Kay on 11 June 2010 (2 pages)
2 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Clare Louise Kay on 11 June 2010 (2 pages)
2 July 2010Director's details changed for Daniel John Mcdevitt on 11 June 2010 (2 pages)
2 July 2010Director's details changed for Austen Spencer Kay on 11 June 2010 (2 pages)
2 July 2010Director's details changed for Daniel John Mcdevitt on 11 June 2010 (2 pages)
2 July 2010Director's details changed for Austen Spencer Kay on 11 June 2010 (2 pages)
18 March 2010Amended accounts made up to 30 June 2008 (10 pages)
18 March 2010Amended accounts made up to 30 June 2008 (10 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
17 June 2009Return made up to 11/06/09; full list of members (4 pages)
17 June 2009Return made up to 11/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 August 2008Director's change of particulars / austen kay / 21/08/2008 (1 page)
21 August 2008Director and secretary's change of particulars / clare kay / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / austen kay / 21/08/2008 (1 page)
21 August 2008Director and secretary's change of particulars / clare kay / 21/08/2008 (1 page)
21 August 2008Return made up to 11/06/08; full list of members (4 pages)
21 August 2008Return made up to 11/06/08; full list of members (4 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Aticle 3 not apply 18/01/2008
(18 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Aticle 3 not apply 18/01/2008
(18 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 March 2008Director appointed daniel john mcdevitt (2 pages)
12 March 2008Ad 18/01/08\gbp si 651@1=651\gbp ic 100/751\ (2 pages)
12 March 2008Ad 18/01/08\gbp si 651@1=651\gbp ic 100/751\ (2 pages)
12 March 2008Director appointed daniel john mcdevitt (2 pages)
25 July 2007Return made up to 11/06/07; full list of members (7 pages)
25 July 2007Return made up to 11/06/07; full list of members (7 pages)
18 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2006Company name changed W00TMEDIA LIMITED\certificate issued on 09/05/06 (3 pages)
9 May 2006Company name changed W00TMEDIA LIMITED\certificate issued on 09/05/06 (3 pages)
21 April 2006Company name changed ask media LIMITED\certificate issued on 21/04/06 (2 pages)
21 April 2006Company name changed ask media LIMITED\certificate issued on 21/04/06 (2 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2004Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2004Registered office changed on 18/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
11 June 2004Incorporation (16 pages)
11 June 2004Incorporation (16 pages)