WHITEBAT MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

23/02/2523 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/04/2427 April 2024 Change of details for Mr Adam Bozsik as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Change of details for Mr Adam Bozsik as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

26/04/2426 April 2024 Director's details changed for Mr Adam Bozsik on 2024-04-26

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 77 HIGH STREET LITTLEHAMPTON BN17 5AG ENGLAND

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELL VALENTIN FEHER / 27/04/2021

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MR MARCELL VALENTIN FEHER / 27/04/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARCELL VALENTIN FEHER / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELL VALENTIN FEHER / 14/02/2019

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 DIRECTOR APPOINTED MR ADAM BOZSIK

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BOZSIK

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCELL VALENTIN FEHER

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR MIHALY OROSZ

View Document

23/04/1923 April 2019 CESSATION OF MIHALY OROSZ AS A PSC

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR MIHALY OROSZ

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELL VALENTIN FEHER / 01/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROZINA SZEKELY

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR MARCELL VALENTIN FEHER

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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