WHITESPACE EXHIBITIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

24/06/2524 June 2025 Current accounting period extended from 2025-12-31 to 2026-06-30

View Document

30/11/2430 November 2024 Resolutions

View Document

25/11/2425 November 2024 Cessation of Dave Wilson as a person with significant control on 2024-11-21

View Document

25/11/2425 November 2024 Appointment of Mr Walter Mastelinck as a director on 2024-11-21

View Document

25/11/2425 November 2024 Appointment of Mr Michael Debaveye as a director on 2024-11-21

View Document

25/11/2425 November 2024 Notification of a person with significant control statement

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

25/11/2425 November 2024 Cessation of Mary Clare Cole as a person with significant control on 2024-11-21

View Document

25/11/2425 November 2024 Cessation of Adam King as a person with significant control on 2024-11-21

View Document

25/11/2425 November 2024 Termination of appointment of Adam King as a director on 2024-11-21

View Document

25/11/2425 November 2024 Termination of appointment of Mary Clare Cole as a director on 2024-11-21

View Document

13/11/2413 November 2024 Satisfaction of charge 040512360002 in full

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

18/06/2418 June 2024 Cancellation of shares. Statement of capital on 2024-06-11

View Document

18/06/2418 June 2024 Purchase of own shares.

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Director's details changed for Ms Mary Clare Cole on 2022-08-01

View Document

14/09/2214 September 2022 Director's details changed for Mr David Wilson on 2022-08-01

View Document

14/09/2214 September 2022 Director's details changed for Mr Adam King on 2022-08-01

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040512360002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

05/09/185 September 2018 SUBDIVISION 21/09/2017

View Document

04/09/184 September 2018 SUB-DIVISION 21/09/17

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 SUB-DIVISION 21/09/17

View Document

29/09/1729 September 2017 ADOPT ARTICLES 11/01/2017

View Document

29/09/1729 September 2017 SUB DIVISION 21/09/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

25/04/1725 April 2017 ADOPT ARTICLES 11/01/2017

View Document

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 CURREXT FROM 31/12/2015 TO 31/12/2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/10/1526 October 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

14/08/1514 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 10/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY CLARE COLE / 21/08/2012

View Document

24/08/1224 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM THE FACTORY 265 MERTON ROAD LONDON SW18 5JS

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY SARAH BENDER

View Document

05/11/105 November 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CLARE COLE / 11/08/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 11/08/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM KING / 11/08/2010

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH BENDER

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY SARAH BENDER

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: PRESTIGE HOUSE 26 SULIVAN ROAD FULHAM LONDON SW6 3DX

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/10/0513 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0331 January 2003 £ NC 1000/1500 24/01/0

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NC INC ALREADY ADJUSTED 24/01/03

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 22 WELBECK COURT ADDISON BRIDGE PLACE LONDON W14 8XW

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 COMPANY NAME CHANGED GI PUBLISHING LIMITED CERTIFICATE ISSUED ON 07/02/02

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 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