Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED
Company Information for

WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park,, Parkway South, Whiteley, Fareham, PO15 7AD,
Company Registration Number
09473426
Private Limited Company
Active

Company Overview

About Whitewood Media Village Nominee Ltd
WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED was founded on 2015-03-05 and has its registered office in Fareham. The organisation's status is listed as "Active". Whitewood Media Village Nominee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED
 
Legal Registered Office
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park,
Parkway South, Whiteley
Fareham
PO15 7AD
 
Filing Information
Company Number 09473426
Company ID Number 09473426
Date formed 2015-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts DORMANT
Last Datalog update: 2024-04-15 17:26:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
CLARE NOELLE PAGAN
Company Secretary 2015-05-15
DAVID JOHN CAMP
Director 2016-07-04
ADAM GOLEBIOWSKI
Director 2016-07-04
TOSHIHIKO OMACHI
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CLIVE CAMP
Director 2015-05-15 2016-07-04
MICHAEL JOHN FITZGERALD
Director 2015-05-15 2016-07-04
MAKOTO FUKUI
Director 2015-03-05 2015-05-15
TAKAYUKI FUKUI
Director 2015-03-05 2015-05-15
HIDETO YAMADA
Director 2015-03-05 2015-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CAMP CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED Director 2016-09-22 CURRENT 1998-01-07 Liquidation
DAVID JOHN CAMP WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED Director 2016-07-04 CURRENT 2015-03-05 Active
DAVID JOHN CAMP WHITEWOOD ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-03-19 Active
DAVID JOHN CAMP WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-05-26 Active
DAVID JOHN CAMP WHITEWOOD (RING) NOMINEE LIMITED Director 2016-06-24 CURRENT 2015-09-17 Active
DAVID JOHN CAMP STANHOPE NOMINEES LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
DAVID JOHN CAMP HART STATION HOLDINGS LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
DAVID JOHN CAMP HIGH ROAD HOLDINGS LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
DAVID JOHN CAMP STANHOPE DRURY LANE LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ADAM GOLEBIOWSKI SNOWHILL REAL ESTATE LIMITED Director 2016-07-12 CURRENT 2000-02-29 Liquidation
ADAM GOLEBIOWSKI BPP (FARRINGDON ROAD) LIMITED Director 2016-07-12 CURRENT 2006-07-18 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED Director 2016-07-04 CURRENT 2015-03-05 Active
ADAM GOLEBIOWSKI VUE INTERNATIONAL FINCO LIMITED Director 2016-07-01 CURRENT 2013-05-02 Liquidation
ADAM GOLEBIOWSKI VUE INTERNATIONAL MIDCO LIMITED Director 2016-07-01 CURRENT 2013-05-02 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-03-19 Active
ADAM GOLEBIOWSKI WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-05-26 Active
ADAM GOLEBIOWSKI MB HOUNSLOW LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB WOOLWICH PHASE 3 LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB TOLWORTH LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB EPSOM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD (RING) NOMINEE LIMITED Director 2016-06-24 CURRENT 2015-09-17 Active
ADAM GOLEBIOWSKI MEYER HOMES LIMITED Director 2016-06-24 CURRENT 2015-10-08 Active
ADAM GOLEBIOWSKI MB HILLINGDON LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active - Proposal to Strike off
ADAM GOLEBIOWSKI MB WOOLWICH PHASE 4 LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB HOMES LEWISHAM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB ST ALBANS LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB FULHAM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB HIGHAM'S PARK LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB NEW BARNET LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI HFH UK VENTURES LIMITED Director 2016-06-07 CURRENT 2014-01-09 Dissolved 2018-04-17
ADAM GOLEBIOWSKI WHITEWOOD MEDIA VILLAGE GP LIMITED Director 2016-06-07 CURRENT 2015-03-05 Active
ADAM GOLEBIOWSKI WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2016-06-07 CURRENT 2015-03-05 Active
TOSHIHIKO OMACHI MFS DEVELOPMENT SERVICES LIMITED Director 2017-05-15 CURRENT 2015-12-07 Active
TOSHIHIKO OMACHI WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2015-05-15 CURRENT 2015-03-05 Active
TOSHIHIKO OMACHI MF WHITE MEDIA CITY LIMITED Director 2015-04-27 CURRENT 2012-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06Register inspection address 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
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM C/O Stanhope Plc 2nd Floor 100, New Oxford Street London WC1A 1HB England
2024-03-21Termination of appointment of Hackwood Secretaries Limited on 2024-01-01
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02DIRECTOR APPOINTED MR GRAHAM PETER TYLER
2023-05-02APPOINTMENT TERMINATED, DIRECTOR LOIS-ANNA MILES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JENNY MARIA HAMMARLUND
2023-05-02DIRECTOR APPOINTED DENNIS JAMES ADAMSON
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-14Director's details changed for Ms Jenny Maria Hammarlund on 2022-11-14
2022-11-14Director's details changed for Ms Jenny Maria Hammarlund on 2022-11-14
2022-11-14Director's details changed for Mr Peter Panagiotis Angelopoulos on 2022-11-14
2022-11-14Director's details changed for Mr Peter Panagiotis Angelopoulos on 2022-11-14
2022-11-14CH01Director's details changed for Ms Jenny Maria Hammarlund on 2022-11-14
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-27AP01DIRECTOR APPOINTED PETER PANAGIOTIS ANGELOPOULOS
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL TODD GOIN
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-16AD03Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2020-11-16AD02Register inspection address changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2020-11-13PSC05Change of details for Whitewood Media Village Gp Limited as a person with significant control on 2020-11-11
2020-11-13AP03Appointment of Clare Noelle Pagan as company secretary on 2020-11-09
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-06PSC05Change of details for Whitewood Media Village Gp Limited as a person with significant control on 2020-10-02
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RUSSELL SHAW
2020-10-06AP01DIRECTOR APPOINTED RUSSELL TODD GOIN
2020-10-06TM02Termination of appointment of Clare Noelle Pagan on 2020-10-02
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB England
2020-10-06AP04Appointment of Hackwood Secretaries Limited as company secretary on 2020-10-02
2020-09-15CH01Director's details changed for Mr Tomoo Nakamura on 2020-09-04
2020-06-24CH01Director's details changed for Mr Hiroshi Hisada on 2020-06-15
2020-06-24AP01DIRECTOR APPOINTED MR TOMOO NAKAMURA
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR EIICHIRO ONOZAWA
2020-04-17AP01DIRECTOR APPOINTED MR EIICHIRO ONOZAWA
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2018-08-10CH01Director's details changed for Mr Adam Golebiowski on 2018-08-07
2018-07-23CH01Director's details changed for Toshihiko Omachi on 2018-07-23
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31CH01Director's details changed for Toshihiko Omachi on 2017-03-31
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FITZGERALD
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLIVE CAMP
2016-07-06AP01DIRECTOR APPOINTED MR DAVID JOHN CAMP
2016-07-06AP01DIRECTOR APPOINTED MR ADAM GOLEBIOWSKI
2016-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-23AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-27AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE CAMP / 04/12/2015
2015-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 04/12/2015
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM NORFOLK HOUSE 31 ST. JAMES'S SQUARE LONDON SW1Y 4JJ
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TAKAYUKI FUKUI
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MAKOTO FUKUI
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HIDETO YAMADA
2015-06-01AP03SECRETARY APPOINTED CLARE NOELLE PAGAN
2015-06-01AP01DIRECTOR APPOINTED TOSHIHIKO OMACHI
2015-06-01AP01DIRECTOR APPOINTED MR SIMON CLIVE CAMP
2015-06-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN FITZGERALD
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 7TH FLOOR BERGER HOUSE 38 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED
Trademarks
We have not found any records of WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.