UKBizDB.co.uk

WHITEWOOD MEDIA VILLAGE GP LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park,, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD

Secretary09 November 2020Active
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park,, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD

Secretary09 November 2020Active
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU

Director18 December 2023Active
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU

Director24 April 2023Active
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Secretary08 July 2019Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Secretary15 May 2015Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary02 October 2020Active
20, Queen Street West, Suite 500, Toronto, Canada, M5H 3R4

Director24 April 2023Active
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY

Director01 August 2019Active
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU

Director22 July 2021Active
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY

Director23 August 2019Active
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director01 July 2019Active
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director03 June 2015Active
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director15 May 2015Active
1100-10830, Jasper Avenue, Edmonton, Canada, ABT5J2B3

Director15 May 2015Active
Norfolk House, 31 St. James's Square, London, SW1Y 4JJ

Director05 March 2015Active
Norfolk House, 31 St. James's Square, London, SW1Y 4JJ

Director05 March 2015Active
Cfus Atlanta Inc., 110 Corcoran Street, Durham, United States, 27701

Director02 October 2020Active
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY

Director07 June 2016Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director01 July 2019Active
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU

Director22 July 2021Active
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD

Director01 April 2019Active
Cadillac Fairview, 20 Queen Street West, 5th Floor, Toronto, Canada, M5H 3R4

Director02 October 2020Active
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD

Director01 June 2020Active
7th Floor Berger House, 38 Berkeley Square, London, United Kingdom, W1J 5AE

Director15 May 2015Active
7th Floor, Berger House, 38 Berkeley Square, London, England, W1J 5AE

Director01 April 2019Active
7th Floor Berger House, 38 Berkeley Square, London, United Kingdom, W1J 6AE

Director03 June 2015Active
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY

Director01 August 2019Active
Alberta Investment Management Corp., 4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY

Director07 June 2016Active
Alberta Investment Management Corporation, 1 Berkeley Street, London, United Kingdom, W1J 8DJ

Director03 June 2015Active
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director13 March 2020Active
Norfolk House, 31 St. James's Square, London, SW1Y 4JJ

Director05 March 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-06Address

Change sail address company with old address new address.

Download
2024-04-05Address

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

Download
2024-03-21Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type medium.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Incorporation

Memorandum articles.

Download
2021-08-06Resolution

Resolution.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.