UKBizDB.co.uk

WHITE HOUSE MEDIA (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as White House Media (uk) Limited. The company was founded 9 years ago and was given the registration number 09338755. The firm's registered office is in NEWPORT. You can find them at Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:WHITE HOUSE MEDIA (UK) LIMITED
Company Number:09338755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 December 2014
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director03 December 2014Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director11 July 2016Active
26 St Woolos Green, Northville, Cwmbran, Wales, NP44 1QL

Secretary03 December 2014Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director03 December 2014Active

People with Significant Control

Mr Carl Joseph Forrest
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alex James Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-01Gazette

Gazette dissolved liquidation.

Download
2021-04-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-30Address

Change registered office address company with date old address new address.

Download
2018-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-02Address

Change registered office address company with date old address new address.

Download
2017-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-27Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-01-27Resolution

Resolution.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Officers

Appoint person director company with name date.

Download
2016-07-21Officers

Termination director company with name termination date.

Download
2016-02-19Officers

Termination secretary company with name termination date.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Address

Change registered office address company with date old address new address.

Download
2015-01-12Officers

Appoint person secretary company with name date.

Download
2014-12-03Change of name

Certificate change of name company.

Download
2014-12-03Officers

Change person director company with change date.

Download
2014-12-03Officers

Change person director company with change date.

Download
2014-12-03Address

Change registered office address company with date old address new address.

Download
2014-12-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.