Company NameWE3 Collective Limited
DirectorPaul Stephen Gale
Company StatusActive
Company Number08630604
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Stephen Gale
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address220 Ferme Park Road
London
N8 9BN
Director NameVictoria Nice
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleStrategic Communications
Country of ResidenceUnited Kingdom
Correspondence Address220 Ferme Park Road
London
N8 9BN

Location

Registered AddressWindmill Studios
54 Kimpton Avenue
Brentwood
Essex
CM15 9HA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts28 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Filing History

26 July 2023Micro company accounts made up to 28 December 2022 (3 pages)
5 May 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
15 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
10 March 2022Micro company accounts made up to 28 December 2021 (3 pages)
28 February 2022Cessation of Victoria Nice as a person with significant control on 28 February 2022 (1 page)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
28 February 2022Termination of appointment of Victoria Nice as a director on 28 February 2022 (1 page)
13 September 2021Micro company accounts made up to 28 December 2020 (3 pages)
25 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
9 January 2021Micro company accounts made up to 28 December 2019 (3 pages)
5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 28 December 2018 (2 pages)
4 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
29 December 2018Accounts for a dormant company made up to 28 December 2017 (2 pages)
29 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
29 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
30 March 2018Micro company accounts made up to 29 December 2016 (2 pages)
30 December 2017Current accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
30 December 2017Current accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
13 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
13 July 2017Registered office address changed from 160 Brick Lane London E1 6RU England to PO Box CM15 9HA Windmill Studios 54 Kimpton Avenue Brentwood Essex on 13 July 2017 (1 page)
13 July 2017Cessation of Erin Leushke as a person with significant control on 30 November 2016 (1 page)
13 July 2017Cessation of Erin Leushke as a person with significant control on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 160 Brick Lane London E1 6RU England to PO Box CM15 9HA Windmill Studios 54 Kimpton Avenue Brentwood Essex on 13 July 2017 (1 page)
13 July 2017Cessation of Erin Leushke as a person with significant control on 30 November 2016 (1 page)
25 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
25 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
17 November 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
16 November 2016Registered office address changed from C/O Kjs Accountancy 220 Ferme Park Road London N8 9BN to 160 Brick Lane London E1 6RU on 16 November 2016 (1 page)
16 November 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
16 November 2016Registered office address changed from C/O Kjs Accountancy 220 Ferme Park Road London N8 9BN to 160 Brick Lane London E1 6RU on 16 November 2016 (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
(3 pages)
20 October 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 October 2014Registered office address changed from C/O Care of: Care of: Kjs Accountancy 220 Ferme Park Road London N8 9BN England to C/O Kjs Accountancy 220 Ferme Park Road London N8 9BN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Care of: Care of: Kjs Accountancy 220 Ferme Park Road London N8 9BN England to C/O Kjs Accountancy 220 Ferme Park Road London N8 9BN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Care of: Care of: Kjs Accountancy 220 Ferme Park Road London N8 9BN England to C/O Kjs Accountancy 220 Ferme Park Road London N8 9BN on 6 October 2014 (1 page)
6 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 100
(37 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 100
(37 pages)