WHITESANDS MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Registered office address changed from 34 Copperfield Close Clitheroe Lancashire BB7 1ER United Kingdom to Cliveden Chambers Cliveden Place Longton Stoke-on-Trent ST3 4JB on 2025-03-31

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WILLIAMS / 04/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 23 GLOUCESTER ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2AU UNITED KINGDOM

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

08/04/198 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS YSANNE MARY WILLIAMS / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WILLIAMS / 08/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 4 BANK HALL COTTAGES SAWLEY ROAD SAWLEY CLITHEROE LANCASHIRE BB7 4RS

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED WHITESANDS PR AND MARKETING LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

24/08/1024 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR YSANNE WILLIAMS

View Document

11/08/1011 August 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SAIL ADDRESS CHANGED FROM: LITTLE THATCH ARROWSMITH ROAD WIMBORNE DORSET BH21 3BE UNITED KINGDOM

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM LITTLE THATCH ARROWSMITH ROAD WIMBORNE DORSET BH21 3BE UNITED KINGDOM

View Document

19/06/1019 June 2010 SAIL ADDRESS CREATED

View Document

19/06/1019 June 2010 REGISTERED OFFICE CHANGED ON 19/06/2010 FROM WHITESANDS PR & MARKETING LTD 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WILLIAMS / 01/04/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YSANNE MARY WILLIAMS / 01/04/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WILLIAMS / 01/04/2010

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM WHITESANDS PR & MARKETING LTD. 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

22/10/0922 October 2009 CHANGE OF NAME 15/10/2009

View Document

22/10/0922 October 2009 COMPANY NAME CHANGED WHITESANDS PR LIMITED CERTIFICATE ISSUED ON 22/10/09

View Document

01/04/091 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company