This company is commonly known as Whitespace Publishers Limited. The company was founded 21 years ago and was given the registration number 04468229. The firm's registered office is in BOSTON. You can find them at F11, Boston Enterprise Centre Venture House, Enterprise Way, Wyberton Fen, Boston, . This company's SIC code is 58190 - Other publishing activities.
Name | : | WHITESPACE PUBLISHERS LIMITED |
---|---|---|
Company Number | : | 04468229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2002 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F11, Boston Enterprise Centre Venture House, Enterprise Way, Wyberton Fen, Boston, England, PE21 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G17, Venture House, Boston Enterprise Centre, Endeavour Park, Boston, England, PE21 7TW | Director | 24 June 2002 | Active |
G17, Venture House, Boston Enterprise Centre, Endeavour Park, Boston, England, PE21 7TW | Director | 01 March 2017 | Active |
Elm Grange, Studios, East Heckington, Boston, England, PE20 3QF | Secretary | 22 June 2007 | Active |
20 Monarchs Road, Sutterton, Boston, PE20 2HJ | Secretary | 18 August 2004 | Active |
14 Stephenson Close, Wybertan, Boston, PE21 7SY | Secretary | 24 June 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 June 2002 | Active |
F11, Boston Enterprise Centre, Venture House, Enterprise Way, Wyberton Fen, Boston, England, PE21 7TW | Director | 01 March 2017 | Active |
Elm Grange, Studios, East Heckington, Boston, PE20 3QF | Director | 01 March 2017 | Active |
Elm Grange, Studios, East Heckington, Boston, PE20 3QF | Director | 01 March 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 June 2002 | Active |
Mrs Zoie Wilkinson | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | G17, Venture House, Boston Enterprise Centre, Boston, England, PE21 7TW |
Nature of control | : |
|
Mr Julian Wilkinson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | G17, Venture House, Boston Enterprise Centre, Boston, England, PE21 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Address | Change sail address company with old address new address. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Address | Change sail address company with old address new address. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-11 | Capital | Capital allotment shares. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Officers | Termination secretary company with name termination date. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.