This company is commonly known as Whitewood Media Village Gp Limited. The company was founded 9 years ago and was given the registration number 09473416. The firm's registered office is in LONDON. You can find them at C/o Stanhope Plc 2nd Floor, 100, New Oxford Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | WHITEWOOD MEDIA VILLAGE GP LIMITED |
---|---|---|
Company Number | : | 09473416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Stanhope Plc 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park,, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD | Secretary | 09 November 2020 | Active |
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park,, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD | Secretary | 09 November 2020 | Active |
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 18 December 2023 | Active |
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 24 April 2023 | Active |
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Secretary | 08 July 2019 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Secretary | 15 May 2015 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Corporate Secretary | 02 October 2020 | Active |
20, Queen Street West, Suite 500, Toronto, Canada, M5H 3R4 | Director | 24 April 2023 | Active |
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY | Director | 01 August 2019 | Active |
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 22 July 2021 | Active |
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY | Director | 23 August 2019 | Active |
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 01 July 2019 | Active |
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 03 June 2015 | Active |
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 15 May 2015 | Active |
1100-10830, Jasper Avenue, Edmonton, Canada, ABT5J2B3 | Director | 15 May 2015 | Active |
Norfolk House, 31 St. James's Square, London, SW1Y 4JJ | Director | 05 March 2015 | Active |
Norfolk House, 31 St. James's Square, London, SW1Y 4JJ | Director | 05 March 2015 | Active |
Cfus Atlanta Inc., 110 Corcoran Street, Durham, United States, 27701 | Director | 02 October 2020 | Active |
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY | Director | 07 June 2016 | Active |
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 01 July 2019 | Active |
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 22 July 2021 | Active |
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD | Director | 01 April 2019 | Active |
Cadillac Fairview, 20 Queen Street West, 5th Floor, Toronto, Canada, M5H 3R4 | Director | 02 October 2020 | Active |
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD | Director | 01 June 2020 | Active |
7th Floor Berger House, 38 Berkeley Square, London, United Kingdom, W1J 5AE | Director | 15 May 2015 | Active |
7th Floor, Berger House, 38 Berkeley Square, London, England, W1J 5AE | Director | 01 April 2019 | Active |
7th Floor Berger House, 38 Berkeley Square, London, United Kingdom, W1J 6AE | Director | 03 June 2015 | Active |
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY | Director | 01 August 2019 | Active |
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY | Director | 07 June 2016 | Active |
Alberta Investment Management Corporation, 1 Berkeley Street, London, United Kingdom, W1J 8DJ | Director | 03 June 2015 | Active |
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 13 March 2020 | Active |
Norfolk House, 31 St. James's Square, London, SW1Y 4JJ | Director | 05 March 2015 | Active |
Cadillac Fairview Europe Re Limited | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Met Building, 11th Floor, London, United Kingdom, W1T 2BU |
Nature of control | : |
|
Mf White Media City Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Cassini House, London, United Kingdom, SW1A 1LD |
Nature of control | : |
|
Her Majesty The Queen In Right Of Alberta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 1600, 10250 - 101 Street Nw, Edmonton, Canada, T5J 3PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-06 | Address | Change sail address company with old address new address. | Download |
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2024-03-21 | Officers | Termination secretary company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type medium. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Incorporation | Memorandum articles. | Download |
2021-08-06 | Resolution | Resolution. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.