Advanced company searchLink opens in new window

WHITEWOOD MEDIA VILLAGE GP LIMITED

Company number 09473416

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 AP04 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 12 April 2024
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
06 Apr 2024 AD02 Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD
05 Apr 2024 AD01 Registered office address changed from C/O Stanhope Plc 2nd Floor 100, New Oxford Street London WC1A 1HB England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley Fareham Hampshire PO15 7AD on 5 April 2024
21 Mar 2024 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 1 January 2024
20 Dec 2023 TM01 Termination of appointment of Dennis James Adamson as a director on 18 December 2023
20 Dec 2023 TM01 Termination of appointment of Peter Panagiotis Angelopoulos as a director on 18 December 2023
20 Dec 2023 AP01 Appointment of Christopher George John Lankin as a director on 18 December 2023
25 Sep 2023 AA Accounts for a medium company made up to 31 December 2022
02 May 2023 AP01 Appointment of Mr Graham Peter Tyler as a director on 24 April 2023
02 May 2023 TM01 Termination of appointment of Jenny Maria Hammarlund as a director on 24 April 2023
02 May 2023 AP01 Appointment of Dennis James Adamson as a director on 24 April 2023
02 May 2023 TM01 Termination of appointment of Lois-Anna Miles as a director on 24 April 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
14 Nov 2022 CH01 Director's details changed for Mr Peter Panagiotis Angelopoulos on 14 November 2022
14 Nov 2022 CH01 Director's details changed for Ms Jenny Maria Hammarlund on 14 November 2022
14 Nov 2022 PSC05 Change of details for Cadillac Fairview Europe Re Limited as a person with significant control on 14 November 2022
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
16 Mar 2022 PSC05 Change of details for Cadillac Fairview Europe Re Limited as a person with significant control on 16 March 2022
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 MA Memorandum and Articles of Association
06 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approved and to the extent necessary ratified 22/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 TM01 Termination of appointment of Russell Todd Goin as a director on 22 July 2021
27 Jul 2021 AP01 Appointment of Peter Panagiotis Angelopoulos as a director on 22 July 2021