WHITEWOOD MEDIA VILLAGE GP LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/08/2427 August 2024 Termination of appointment of Clare Noelle Pagan as a secretary on 2024-06-30

View Document

27/08/2427 August 2024 Termination of appointment of Fiona Elizabeth Mansfield as a secretary on 2024-06-30

View Document

27/08/2427 August 2024 Appointment of Mr Julian Neave as a director on 2024-08-06

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-12-31

View Document

22/04/2422 April 2024 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2024-04-12

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/04/246 April 2024 Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD

View Document

05/04/245 April 2024 Registered office address changed from C/O Stanhope Plc 2nd Floor 100, New Oxford Street London WC1A 1HB England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley Fareham Hampshire PO15 7AD on 2024-04-05

View Document

21/03/2421 March 2024 Termination of appointment of Hackwood Secretaries Limited as a secretary on 2024-01-01

View Document

20/12/2320 December 2023 Termination of appointment of Peter Panagiotis Angelopoulos as a director on 2023-12-18

View Document

20/12/2320 December 2023 Termination of appointment of Dennis James Adamson as a director on 2023-12-18

View Document

20/12/2320 December 2023 Appointment of Christopher George John Lankin as a director on 2023-12-18

View Document

25/09/2325 September 2023 Accounts for a medium company made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Jenny Maria Hammarlund as a director on 2023-04-24

View Document

02/05/232 May 2023 Appointment of Mr Graham Peter Tyler as a director on 2023-04-24

View Document

02/05/232 May 2023 Appointment of Dennis James Adamson as a director on 2023-04-24

View Document

02/05/232 May 2023 Termination of appointment of Lois-Anna Miles as a director on 2023-04-24

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

14/11/2214 November 2022 Change of details for Cadillac Fairview Europe Re Limited as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Peter Panagiotis Angelopoulos on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Ms Jenny Maria Hammarlund on 2022-11-14

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Appointment of Miss Jenny Maria Hammarlund as a director on 2021-07-22

View Document

27/07/2127 July 2021 Appointment of Peter Panagiotis Angelopoulos as a director on 2021-07-22

View Document

27/07/2127 July 2021 Termination of appointment of Russell Todd Goin as a director on 2021-07-22

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR TOMOO NAKAMURA

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR EIICHIRO ONOZAWA

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EIICHIRO ONOZAWA / 31/03/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / HER MAJESTY THE QUEEN IN RIGHT OF ALBERTA / 31/12/2019

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR ALISTAIR RUSSELL SHAW

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART GRANT

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 DIRECTOR APPOINTED YACINE ABDELMALEK BOUAKA

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROSEKE

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR KEVIN BENJAMIN ROSEKE

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED GEORGIOS PARIS ANDRIANOPOULOS

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM GOLEBIOWSKI

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROSEKE

View Document

09/07/199 July 2019 SECRETARY APPOINTED FIONA ELIZABETH MANSFIELD

View Document

04/07/194 July 2019 DIRECTOR APPOINTED STUART MORRISON GRANT

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CAMP

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMP

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR DAVID JOHN CAMP

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EIICHIRO ONOZAWA / 04/04/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR EIICHIRO ONOZAWA

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR EIICHIRO ONOZAWA

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TOSHIHIKO OMACHI

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR HIROSHI HISADA

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BENJAMIN ROSEKE / 07/08/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GOLEBIOWSKI / 07/08/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / TOSHIHIKO OMACHI / 23/07/2018

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EIICHIRO ONOZAWA / 08/04/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMP / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TOSHIHIKO OMACHI / 31/03/2017

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR KEVIN BENJAMIN ROSEKE

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZGERALD

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROSEKE

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR ADAM GOLEBIOWSKI

View Document

24/05/1624 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM NORFOLK HOUSE 31 ST. JAMES'S SQUARE LONDON SW1Y 4JJ

View Document

04/12/154 December 2015 SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 04/12/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE CAMP / 04/12/2015

View Document

23/11/1523 November 2015 ADOPT ARTICLES 04/11/2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED KEVIN ROSEKE

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED DAVID CAMP

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED EIICHIRO ONOZAWA

View Document

01/06/151 June 2015 SECRETARY APPOINTED CLARE NOELLE PAGAN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR TAKAYUKI FUKUI

View Document

01/06/151 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/151 June 2015 DIRECTOR APPOINTED TOSHIHIKO OMACHI

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR SIMON CLIVE CAMP

View Document

01/06/151 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 100

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR MAKOTO FUKUI

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR HIDETO YAMADA

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 7TH FLOOR BERGER HOUSE 38 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR MICHAEL JOHN FITZGERALD

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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