WHITWORTH 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
03/02/253 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/01/2531 January 2025 Director's details changed for Hugh Allen Whitworth on 2023-07-28

View Document

31/01/2531 January 2025 Change of details for Hugh Allen Whitworth as a person with significant control on 2023-07-28

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/08/2318 August 2023 Appointment of Ms Sophie Florence Norman as a director on 2023-08-17

View Document

01/08/231 August 2023 Director's details changed for Hugh Allen Whitworth on 2023-07-28

View Document

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

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM PUERORUM HOUSE 26 GREAT QUEEN STREET LONDON WC2B 5BL ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH UNITED KINGDOM

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE FLORENCE NORMAN

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / HUGH ALLEN WHITWORTH / 17/10/2018

View Document

13/03/1913 March 2019 ADOPT ARTICLES 17/10/2018

View Document

11/03/1911 March 2019 17/10/18 STATEMENT OF CAPITAL GBP 199

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

02/06/162 June 2016 CURREXT FROM 31/01/2017 TO 30/04/2017

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALLEN WHITWORTH / 25/01/2016

View Document

25/01/1625 January 2016 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