Active
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLARE NOELLE PAGAN |
||
DAVID JOHN CAMP |
||
ADAM GOLEBIOWSKI |
||
TOSHIHIKO OMACHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON CLIVE CAMP |
Director | ||
MICHAEL JOHN FITZGERALD |
Director | ||
MAKOTO FUKUI |
Director | ||
TAKAYUKI FUKUI |
Director | ||
HIDETO YAMADA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED | Director | 2016-09-22 | CURRENT | 1998-01-07 | Liquidation | |
WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED | Director | 2016-07-04 | CURRENT | 2015-03-05 | Active | |
WHITEWOOD ESTATE MANAGEMENT LIMITED | Director | 2016-06-24 | CURRENT | 2015-03-19 | Active | |
WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED | Director | 2016-06-24 | CURRENT | 2015-05-26 | Active | |
WHITEWOOD (RING) NOMINEE LIMITED | Director | 2016-06-24 | CURRENT | 2015-09-17 | Active | |
STANHOPE NOMINEES LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
HART STATION HOLDINGS LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active | |
HIGH ROAD HOLDINGS LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
STANHOPE DRURY LANE LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
SNOWHILL REAL ESTATE LIMITED | Director | 2016-07-12 | CURRENT | 2000-02-29 | Liquidation | |
BPP (FARRINGDON ROAD) LIMITED | Director | 2016-07-12 | CURRENT | 2006-07-18 | Liquidation | |
WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED | Director | 2016-07-04 | CURRENT | 2015-03-05 | Active | |
VUE INTERNATIONAL FINCO LIMITED | Director | 2016-07-01 | CURRENT | 2013-05-02 | Liquidation | |
VUE INTERNATIONAL MIDCO LIMITED | Director | 2016-07-01 | CURRENT | 2013-05-02 | Liquidation | |
WHITEWOOD ESTATE MANAGEMENT LIMITED | Director | 2016-06-24 | CURRENT | 2015-03-19 | Active | |
WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED | Director | 2016-06-24 | CURRENT | 2015-05-26 | Active | |
MB HOUNSLOW LIMITED | Director | 2016-06-24 | CURRENT | 2015-07-30 | Liquidation | |
MB WOOLWICH PHASE 3 LIMITED | Director | 2016-06-24 | CURRENT | 2015-07-30 | Active | |
MB TOLWORTH LIMITED | Director | 2016-06-24 | CURRENT | 2015-07-30 | Liquidation | |
MB EPSOM LIMITED | Director | 2016-06-24 | CURRENT | 2015-07-30 | Liquidation | |
WHITEWOOD (RING) NOMINEE LIMITED | Director | 2016-06-24 | CURRENT | 2015-09-17 | Active | |
MEYER HOMES LIMITED | Director | 2016-06-24 | CURRENT | 2015-10-08 | Active | |
MB HILLINGDON LIMITED | Director | 2016-06-24 | CURRENT | 2015-07-30 | Active - Proposal to Strike off | |
MB WOOLWICH PHASE 4 LIMITED | Director | 2016-06-24 | CURRENT | 2015-07-30 | Active | |
MB HOMES LEWISHAM LIMITED | Director | 2016-06-24 | CURRENT | 2015-07-30 | Liquidation | |
MB ST ALBANS LIMITED | Director | 2016-06-24 | CURRENT | 2015-07-30 | Active | |
MB FULHAM LIMITED | Director | 2016-06-24 | CURRENT | 2015-07-30 | Active | |
MB HIGHAM'S PARK LIMITED | Director | 2016-06-24 | CURRENT | 2015-07-30 | Liquidation | |
MB NEW BARNET LIMITED | Director | 2016-06-24 | CURRENT | 2015-07-30 | Active | |
HFH UK VENTURES LIMITED | Director | 2016-06-07 | CURRENT | 2014-01-09 | Dissolved 2018-04-17 | |
WHITEWOOD MEDIA VILLAGE GP LIMITED | Director | 2016-06-07 | CURRENT | 2015-03-05 | Active | |
WHITEWOOD GATEWAY CENTRAL GP LIMITED | Director | 2016-06-07 | CURRENT | 2015-03-05 | Active | |
MFS DEVELOPMENT SERVICES LIMITED | Director | 2017-05-15 | CURRENT | 2015-12-07 | Active | |
WHITEWOOD GATEWAY CENTRAL GP LIMITED | Director | 2015-05-15 | CURRENT | 2015-03-05 | Active | |
MF WHITE MEDIA CITY LIMITED | Director | 2015-04-27 | CURRENT | 2012-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Register 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 | ||
REGISTERED OFFICE CHANGED ON 05/04/24 FROM C/O Stanhope Plc 2nd Floor 100, New Oxford Street London WC1A 1HB England | ||
Termination of appointment of Hackwood Secretaries Limited on 2024-01-01 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR GRAHAM PETER TYLER | ||
APPOINTMENT TERMINATED, DIRECTOR LOIS-ANNA MILES | ||
APPOINTMENT TERMINATED, DIRECTOR JENNY MARIA HAMMARLUND | ||
DIRECTOR APPOINTED DENNIS JAMES ADAMSON | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
Director's details changed for Ms Jenny Maria Hammarlund on 2022-11-14 | ||
Director's details changed for Ms Jenny Maria Hammarlund on 2022-11-14 | ||
Director's details changed for Mr Peter Panagiotis Angelopoulos on 2022-11-14 | ||
Director's details changed for Mr Peter Panagiotis Angelopoulos on 2022-11-14 | ||
CH01 | Director's details changed for Ms Jenny Maria Hammarlund on 2022-11-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED PETER PANAGIOTIS ANGELOPOULOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL TODD GOIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
AD02 | Register inspection address changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
PSC05 | Change of details for Whitewood Media Village Gp Limited as a person with significant control on 2020-11-11 | |
AP03 | Appointment of Clare Noelle Pagan as company secretary on 2020-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/20 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
PSC05 | Change of details for Whitewood Media Village Gp Limited as a person with significant control on 2020-10-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RUSSELL SHAW | |
AP01 | DIRECTOR APPOINTED RUSSELL TODD GOIN | |
TM02 | Termination of appointment of Clare Noelle Pagan on 2020-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB England | |
AP04 | Appointment of Hackwood Secretaries Limited as company secretary on 2020-10-02 | |
CH01 | Director's details changed for Mr Tomoo Nakamura on 2020-09-04 | |
CH01 | Director's details changed for Mr Hiroshi Hisada on 2020-06-15 | |
AP01 | DIRECTOR APPOINTED MR TOMOO NAKAMURA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EIICHIRO ONOZAWA | |
AP01 | DIRECTOR APPOINTED MR EIICHIRO ONOZAWA | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Adam Golebiowski on 2018-08-07 | |
CH01 | Director's details changed for Toshihiko Omachi on 2018-07-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
CH01 | Director's details changed for Toshihiko Omachi on 2017-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FITZGERALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CLIVE CAMP | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN CAMP | |
AP01 | DIRECTOR APPOINTED MR ADAM GOLEBIOWSKI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 31/03/2016 TO 31/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE CAMP / 04/12/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 04/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM NORFOLK HOUSE 31 ST. JAMES'S SQUARE LONDON SW1Y 4JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAKAYUKI FUKUI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAKOTO FUKUI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIDETO YAMADA | |
AP03 | SECRETARY APPOINTED CLARE NOELLE PAGAN | |
AP01 | DIRECTOR APPOINTED TOSHIHIKO OMACHI | |
AP01 | DIRECTOR APPOINTED MR SIMON CLIVE CAMP | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN FITZGERALD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 7TH FLOOR BERGER HOUSE 38 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED are:
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. |