UKBizDB.co.uk

WHITE LANTERN FILM (BRITANNICA) LTD

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

This company is commonly known as White Lantern Film (britannica) Ltd. The company was founded 6 years ago and was given the registration number 10854288. The firm's registered office is in LONDON. You can find them at 98 Chingford Mount Road, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:WHITE LANTERN FILM (BRITANNICA) LTD
Company Number:10854288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:98 Chingford Mount Road, London, England, E4 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Chingford Mount Road, London, England, E4 9AA

Director24 January 2020Active
98, Chingford Mount Road, London, England, E4 9AA

Director24 January 2020Active
98, Chingford Mount Road, London, England, E4 9AA

Director24 January 2020Active
Suite B1, 20 Poole Hill, Bournemouth, United Kingdom, BH2 5PS

Director06 July 2017Active
Suite B1, 20 Poole Hill, Bournemouth, United Kingdom, BH2 5PS

Director06 July 2017Active

People with Significant Control

Sherborne Media Finance Ltd
Notified on:22 January 2020
Status:Active
Country of residence:England
Address:98, Chingford Mount Road, London, England, E4 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Jason Lee Merrifield
Notified on:06 July 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Suite B1, 20 Poole Hill, Bournemouth, United Kingdom, BH2 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dan Peter Pringle
Notified on:06 July 2017
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:Suite B1, 20 Poole Hill, Bournemouth, United Kingdom, BH2 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Address

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

Download
2020-01-29Address

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

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.