WHITWORTH MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
31/01/2531 January 2025 | Director's details changed for Hugh Allen Whitworth on 2023-07-28 |
31/01/2531 January 2025 | Change of details for Hugh Allen Whitworth as a person with significant control on 2023-07-28 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-04-30 |
18/08/2318 August 2023 | Appointment of Ms Sophie Florence Norman as a director on 2023-08-17 |
01/08/231 August 2023 | Director's details changed for Hugh Allen Whitworth on 2023-07-28 |
28/07/2328 July 2023 | Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX England to Vicarage House West Witherslack Church Road Grange-over-Sands LA11 6RS on 2023-07-28 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM PUERORUM HOUSE 26 GREAT QUEEN STREET LONDON WC2B 5BL ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH UNITED KINGDOM |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE FLORENCE NORMAN |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / HUGH ALLEN WHITWORTH / 17/10/2018 |
13/03/1913 March 2019 | ADOPT ARTICLES 17/10/2018 |
11/03/1911 March 2019 | 17/10/18 STATEMENT OF CAPITAL GBP 199 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
29/10/1829 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
25/09/1725 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
02/06/162 June 2016 | CURREXT FROM 31/01/2017 TO 30/04/2017 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALLEN WHITWORTH / 25/01/2016 |
25/01/1625 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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