Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITE MARKET FIVE LIMITED
Company Information for

WHITE MARKET FIVE LIMITED

15 Golden Square, London, W1F 9JG,
Company Registration Number
08767501
Private Limited Company
Active - Proposal to Strike off

Company Overview

About White Market Five Ltd
WHITE MARKET FIVE LIMITED was founded on 2013-11-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". White Market Five Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WHITE MARKET FIVE LIMITED
 
Legal Registered Office
15 Golden Square
London
W1F 9JG
Other companies in W12
 
Filing Information
Company Number 08767501
Company ID Number 08767501
Date formed 2013-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-11-30
Account next due 31/08/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-06-07 10:10:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITE MARKET FIVE LIMITED

Current Directors
Officer Role Date Appointed
FRANCESCA DIANNE EASTWOOD
Company Secretary 2017-05-17
NICHOLAS BEVERIDGE
Director 2017-05-04
CHRISTIAN MICHAEL LINDSTROEM
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID HESELTINE
Director 2013-12-01 2014-01-17
MATTHEW PAUL ROWE
Director 2013-11-08 2013-12-12
CHRISTIAN MICHAEL LINDSTROM
Director 2013-11-08 2013-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BEVERIDGE COLNEY FILMS LTD Director 2017-09-14 CURRENT 2013-09-06 Active - Proposal to Strike off
NICHOLAS BEVERIDGE THUNDERER FILMS LIMITED Director 2017-09-13 CURRENT 2014-12-19 Active - Proposal to Strike off
NICHOLAS BEVERIDGE 59 SWANS LIMITED Director 2017-08-31 CURRENT 2013-02-14 Active
NICHOLAS BEVERIDGE OPHELIA FREEBURY LIMITED Director 2017-08-22 CURRENT 2017-04-10 Active - Proposal to Strike off
NICHOLAS BEVERIDGE HAT AND COAT PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2014-03-13 Active
NICHOLAS BEVERIDGE TESLA FILM LIMITED Director 2017-08-22 CURRENT 2014-09-17 Active - Proposal to Strike off
NICHOLAS BEVERIDGE SECOND DRAWER FILMS LIMITED Director 2017-08-22 CURRENT 2014-09-17 Active - Proposal to Strike off
NICHOLAS BEVERIDGE RIVERSDALE FILMS LIMITED Director 2017-08-22 CURRENT 2014-11-04 Active
NICHOLAS BEVERIDGE PURPLE ROCK PRODUCTIONS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
NICHOLAS BEVERIDGE FIREWEED PRODUCTIONS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
NICHOLAS BEVERIDGE CONFORMIST FILMS LIMITED Director 2017-06-26 CURRENT 2013-04-12 Active - Proposal to Strike off
NICHOLAS BEVERIDGE ANDIPOL FILMS LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
NICHOLAS BEVERIDGE HALLEON FILMS LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
NICHOLAS BEVERIDGE NELSONRAIN FILMS LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
NICHOLAS BEVERIDGE BRUCKHOLM FILMS LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
NICHOLAS BEVERIDGE GENIUS STAR HEATHCOTE LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
NICHOLAS BEVERIDGE KOLIKO FILMS LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
NICHOLAS BEVERIDGE SWIFTSURE FILMS LIMITED Director 2017-01-11 CURRENT 2014-12-22 Active - Proposal to Strike off
NICHOLAS BEVERIDGE POPARA FILMS LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
NICHOLAS BEVERIDGE VICTORY FEATURES LIMITED Director 2016-12-06 CURRENT 2014-12-19 Active - Proposal to Strike off
NICHOLAS BEVERIDGE COLOSSUS FILMS LIMITED Director 2016-12-01 CURRENT 2014-12-19 Active - Proposal to Strike off
NICHOLAS BEVERIDGE DEFIANCE PRODUCTIONS LIMITED Director 2016-11-22 CURRENT 2014-12-19 Active - Proposal to Strike off
NICHOLAS BEVERIDGE EURYALUS FILMS LIMITED Director 2016-11-21 CURRENT 2014-12-24 Active - Proposal to Strike off
NICHOLAS BEVERIDGE BASS DRIVERS LIMITED Director 2016-06-20 CURRENT 2013-08-27 Active
NICHOLAS BEVERIDGE BRIGHTON BOUNDARY LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
NICHOLAS BEVERIDGE GENIUS STAR LIMITED Director 2015-12-21 CURRENT 2015-08-28 Active
NICHOLAS BEVERIDGE LONDON FLOWER SHOW LIMITED Director 2015-12-08 CURRENT 2014-06-11 Active - Proposal to Strike off
NICHOLAS BEVERIDGE PROJECT POWER LIMITED Director 2015-11-02 CURRENT 2014-01-07 Active
NICHOLAS BEVERIDGE COUNTERCULTURE BARS LIMITED Director 2015-09-10 CURRENT 2015-07-08 Active - Proposal to Strike off
NICHOLAS BEVERIDGE DRG MEDIA ASSETS LIMITED Director 2013-05-31 CURRENT 2008-11-13 Dissolved 2014-02-25
NICHOLAS BEVERIDGE COPYCAT MUSIC LIMITED Director 2012-02-07 CURRENT 2011-02-15 Dissolved 2016-02-23
NICHOLAS BEVERIDGE VENN MUSIC (BRIGHTON) LIMITED Director 2012-02-07 CURRENT 2011-02-16 Dissolved 2016-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-15Application to strike the company off the register
2023-03-02Unaudited abridged accounts made up to 2022-11-30
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-09-17RP04CS01
2021-05-06AP02Appointment of Ingenious Media Director Limited as director on 2021-05-06
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MICHAEL LINDSTROEM
2021-05-06TM02Termination of appointment of Francesca Dianne Eastwood on 2021-05-06
2020-11-09CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 17/09/21
2020-01-23AP03Appointment of Miss Francesca Dianne Eastwood as company secretary on 2020-01-21
2020-01-16TM02Termination of appointment of Francesca Dianne Eastwood on 2020-01-14
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2018-11-09CH01Director's details changed for Mr Nicholas Beveridge on 2018-09-05
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-08-15PSC02Notification of Reyker Nominees Limited as a person with significant control on 2016-04-06
2018-07-11AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-09-05AA30/11/16 TOTAL EXEMPTION FULL
2017-09-05AA30/11/15 TOTAL EXEMPTION FULL
2017-08-16DISS40DISS40 (DISS40(SOAD))
2017-08-16DISS40DISS40 (DISS40(SOAD))
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 28.95
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM 14 Flat 3.1 Sherwood Street Co Expx Ltd London W1F 7ED
2017-07-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-24AP03Appointment of Francesca Dianne Eastwood as company secretary on 2017-05-17
2017-05-10AP01DIRECTOR APPOINTED MR NICHOLAS BEVERIDGE
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 28.95
2016-04-25AR0108/11/15 ANNUAL RETURN FULL LIST
2016-02-27DISS40Compulsory strike-off action has been discontinued
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 28.95
2015-10-07AR0108/11/14 ANNUAL RETURN FULL LIST
2015-10-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07RT01Administrative restoration application
2015-07-28GAZ2STRUCK OFF AND DISSOLVED
2015-04-14GAZ1FIRST GAZETTE
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 7 POPLAR MEWS UXBRIDGE ROAD LONDON W12 7JS UNITED KINGDOM
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM, 7 POPLAR MEWS, UXBRIDGE ROAD, LONDON, W12 7JS, UNITED KINGDOM
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HESELTINE
2014-01-07RES13SUB DIVIDE 1000 ORD SHARES OF £0.01 EACH 17/12/2013
2014-01-07RES01ADOPT ARTICLES 17/12/2013
2014-01-07SH02SUB-DIVISION 20/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 28.95
2014-01-07SH0120/12/13 STATEMENT OF CAPITAL GBP 28.950000
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROWE
2013-12-12AP01DIRECTOR APPOINTED MR JOHN DAVID HESELTINE
2013-12-12AP01DIRECTOR APPOINTED MR CHRISTIAN MICHAEL LINDSTROEM
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LINDSTROM
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LINDSTROM
2013-11-11AP01DIRECTOR APPOINTED MR MATTHEW PAUL ROWE
2013-11-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-11-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WHITE MARKET FIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITE MARKET FIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITE MARKET FIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE MARKET FIVE LIMITED

Intangible Assets
Patents
We have not found any records of WHITE MARKET FIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE MARKET FIVE LIMITED
Trademarks
We have not found any records of WHITE MARKET FIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE MARKET FIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WHITE MARKET FIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITE MARKET FIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITE MARKET FIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITE MARKET FIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.