UKBizDB.co.uk

WHITE SPACE ADVERTISING LIMITED

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

This company is commonly known as White Space Advertising Limited. The company was founded 13 years ago and was given the registration number 07624331. The firm's registered office is in TORQUAY. You can find them at 3a Laburnum Road, Torre, Torquay, Devon. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WHITE SPACE ADVERTISING LIMITED
Company Number:07624331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3a Laburnum Road, Torre, Torquay, Devon, United Kingdom, TQ2 5QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Laburnum Road, Torre, Torquay, United Kingdom, TQ2 5QX

Director16 July 2020Active
3a, Laburnum Road, Torre, Torquay, United Kingdom, TQ2 5QX

Director16 July 2020Active
Ashwood, 10 Golden Park Avenue, Barton, Torquay, United Kingdom, TQ2 8LR

Director06 May 2011Active

People with Significant Control

Mr Paul Stephen Mabin
Notified on:16 July 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:3a, Laburnum Row, Torquay, England, TQ2 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin William Pearce
Notified on:16 July 2020
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:3a, Laburnum Row, Torquay, England, TQ2 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Brian Moore
Notified on:19 December 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Ashwood, 10 Golden Park Avenue, Torquay, United Kingdom, TQ2 8LR
Nature of control:
  • Significant influence or control

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
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Address

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

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Capital

Capital allotment shares.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-29Gazette

Gazette filings brought up to date.

Download
2017-07-25Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.