Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEWOOD MEDIA VILLAGE GP LIMITED
Company Information for

WHITEWOOD MEDIA VILLAGE GP LIMITED

C/O STANHOPE PLC 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, WC1A 1HB,
Company Registration Number
09473416
Private Limited Company
Active

Company Overview

About Whitewood Media Village Gp Ltd
WHITEWOOD MEDIA VILLAGE GP LIMITED was founded on 2015-03-05 and has its registered office in London. The organisation's status is listed as "Active". Whitewood Media Village Gp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
WHITEWOOD MEDIA VILLAGE GP LIMITED
 
Legal Registered Office
C/O STANHOPE PLC 2ND FLOOR
100, NEW OXFORD STREET
LONDON
WC1A 1HB
 
Filing Information
Company Number 09473416
Company ID Number 09473416
Date formed 2015-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB213744721  
Last Datalog update: 2023-11-06 07:09:30
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 WHITEWOOD MEDIA VILLAGE GP LIMITED

Current Directors
Officer Role Date Appointed
CLARE NOELLE PAGAN
Company Secretary 2015-05-15
DAVID JOHN CAMP
Director 2015-06-03
SIMON CLIVE CAMP
Director 2015-05-15
ADAM GOLEBIOWSKI
Director 2016-06-07
TOSHIHIKO OMACHI
Director 2015-05-15
EIICHIRO ONOZAWA
Director 2015-06-03
KEVIN BENJAMIN ROSEKE
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN FITZGERALD
Director 2015-05-15 2016-06-07
KEVIN ROSEKE
Director 2015-06-03 2016-06-07
MAKOTO FUKUI
Director 2015-03-05 2015-05-15
TAKAYUKI FUKUI
Director 2015-03-05 2015-05-15
HIDETO YAMADA
Director 2015-03-05 2015-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CAMP FAIRGATE TOTTENHAM 2 LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
DAVID JOHN CAMP TOTTENHAM HOLDINGS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DAVID JOHN CAMP FAIRGATE TOTTENHAM LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
DAVID JOHN CAMP HFS DEVELOPMENTS 2 LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
DAVID JOHN CAMP WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2015-06-03 CURRENT 2015-03-05 Active
DAVID JOHN CAMP STANHOPE HOLDINGS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
DAVID JOHN CAMP STANHOPE INVESTMENTS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
DAVID JOHN CAMP SACKVILLE DEVELOPMENTS (READING) LIMITED Director 2010-12-15 CURRENT 2004-12-23 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE (STATION HILL) LIMITED Director 2010-11-26 CURRENT 2010-11-26 Liquidation
DAVID JOHN CAMP STANHOPE REGENERATION LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
DAVID JOHN CAMP DEPTFORD BRIDGE DEVELOPMENTS LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
DAVID JOHN CAMP STANHOPE CONSULT LIMITED Director 2008-07-22 CURRENT 1995-04-19 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE (OSTERLEY) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE (CITY) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
DAVID JOHN CAMP STANHOPE ASHFORD LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE GROUP HOLDINGS LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE OXFORD STREET LIMITED Director 1995-04-05 CURRENT 1995-01-23 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE PLC Director 1995-04-03 CURRENT 1995-02-03 Active
DAVID JOHN CAMP STANHOPE GROUP LIMITED Director 1995-03-24 CURRENT 1995-01-23 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE SECURITIES LIMITED Director 1995-03-24 CURRENT 1995-02-15 Active
DAVID JOHN CAMP STANHOPE PROPERTY DEVELOPMENTS LIMITED Director 1995-03-23 CURRENT 1995-01-30 Active
DAVID JOHN CAMP STANHOPE ESTATES MANAGEMENT LIMITED Director 1995-03-23 CURRENT 1995-02-17 Active
DAVID JOHN CAMP STANHOPE PROPERTIES LIMITED Director 1995-01-10 CURRENT 1994-11-16 Active
SIMON CLIVE CAMP MFS DEVELOPMENT SERVICES LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
SIMON CLIVE CAMP STANHOPE DRURY LANE LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
SIMON CLIVE CAMP WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2015-05-15 CURRENT 2015-03-05 Active
SIMON CLIVE CAMP WHITEWOOD SHELFCO LIMITED Director 2014-12-22 CURRENT 2014-12-17 Dissolved 2015-12-29
SIMON CLIVE CAMP TV CENTRE DEVELOPMENTS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2015-12-29
SIMON CLIVE CAMP STANHOPE INVESTMENTS LIMITED Director 2012-07-06 CURRENT 2012-06-22 Active
SIMON CLIVE CAMP DEPTFORD BRIDGE DEVELOPMENTS LIMITED Director 2012-02-01 CURRENT 2008-09-02 Active
SIMON CLIVE CAMP B6 DEVELOPMENTS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
SIMON CLIVE CAMP SACKVILLE DEVELOPMENTS (READING) LIMITED Director 2010-12-15 CURRENT 2004-12-23 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE (STATION HILL) LIMITED Director 2010-11-26 CURRENT 2010-11-26 Liquidation
SIMON CLIVE CAMP SALISBURY MEADOWS DEVELOPMENTS LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active - Proposal to Strike off
SIMON CLIVE CAMP PENDOWER DEVELOPMENTS LIMITED Director 2010-06-17 CURRENT 2007-05-04 Dissolved 2016-10-04
SIMON CLIVE CAMP STANHOPE REGENERATION LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
SIMON CLIVE CAMP H1 DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2007-11-08 Active
SIMON CLIVE CAMP ST SWITHINS DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2008-03-28 Active
SIMON CLIVE CAMP NEW BURLINGTON DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2007-03-01 Active - Proposal to Strike off
SIMON CLIVE CAMP COLEMAN STREET DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2004-11-04 Active - Proposal to Strike off
SIMON CLIVE CAMP BLS BLACKFRIARS LIMITED Director 2008-07-09 CURRENT 2004-06-03 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE (GLOUCESTER) LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE GROUP LIMITED Director 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE OXFORD STREET LIMITED Director 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
SIMON CLIVE CAMP WIDEMARSH GATE DEVELOPMENTS LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active
SIMON CLIVE CAMP STANHOPE SECURITIES LIMITED Director 2008-07-01 CURRENT 1995-02-15 Active
SIMON CLIVE CAMP STANHOPE ESTATES MANAGEMENT LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active
SIMON CLIVE CAMP STANHOPE CONSULT LIMITED Director 2008-07-01 CURRENT 1995-04-19 Active - Proposal to Strike off
SIMON CLIVE CAMP LINC EPSOM LIMITED Director 2007-08-21 CURRENT 2004-03-23 Dissolved 2017-02-11
SIMON CLIVE CAMP STANHOPE PLC Director 2006-09-29 CURRENT 1995-02-03 Active
SIMON CLIVE CAMP STANHOPE PROPERTY DEVELOPMENTS LIMITED Director 2006-06-19 CURRENT 1995-01-30 Active
SIMON CLIVE CAMP STANHOPE (WESTERLY POINT) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Dissolved 2017-08-30
SIMON CLIVE CAMP STANHOPE (CITY) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
SIMON CLIVE CAMP STANHOPE ASHFORD LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active - Proposal to Strike off
ADAM GOLEBIOWSKI SNOWHILL REAL ESTATE LIMITED Director 2016-07-12 CURRENT 2000-02-29 Liquidation
ADAM GOLEBIOWSKI BPP (FARRINGDON ROAD) LIMITED Director 2016-07-12 CURRENT 2006-07-18 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED Director 2016-07-04 CURRENT 2015-03-05 Active
ADAM GOLEBIOWSKI WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED Director 2016-07-04 CURRENT 2015-03-05 Active
ADAM GOLEBIOWSKI VUE INTERNATIONAL FINCO LIMITED Director 2016-07-01 CURRENT 2013-05-02 Liquidation
ADAM GOLEBIOWSKI VUE INTERNATIONAL MIDCO LIMITED Director 2016-07-01 CURRENT 2013-05-02 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-03-19 Active
ADAM GOLEBIOWSKI WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-05-26 Active
ADAM GOLEBIOWSKI MB HOUNSLOW LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB WOOLWICH PHASE 3 LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB TOLWORTH LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB EPSOM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD (RING) NOMINEE LIMITED Director 2016-06-24 CURRENT 2015-09-17 Active
ADAM GOLEBIOWSKI MEYER HOMES LIMITED Director 2016-06-24 CURRENT 2015-10-08 Active
ADAM GOLEBIOWSKI MB HILLINGDON LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB WOOLWICH PHASE 4 LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB HOMES LEWISHAM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB ST ALBANS LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB FULHAM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB HIGHAM'S PARK LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB NEW BARNET LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI HFH UK VENTURES LIMITED Director 2016-06-07 CURRENT 2014-01-09 Dissolved 2018-04-17
ADAM GOLEBIOWSKI WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2016-06-07 CURRENT 2015-03-05 Active
TOSHIHIKO OMACHI MFS BROADWAY LIMITED Director 2017-04-01 CURRENT 2015-12-07 Active
TOSHIHIKO OMACHI WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-05-26 Active
TOSHIHIKO OMACHI WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED Director 2015-05-15 CURRENT 2015-03-05 Active
TOSHIHIKO OMACHI STANHOPE (STATION HILL) LIMITED Director 2015-05-13 CURRENT 2010-11-26 Liquidation
EIICHIRO ONOZAWA STANHOPE GROUP HOLDINGS LIMITED Director 2016-04-01 CURRENT 2006-03-31 Active - Proposal to Strike off
EIICHIRO ONOZAWA STANHOPE (STATION HILL) LIMITED Director 2016-04-01 CURRENT 2010-11-26 Liquidation
EIICHIRO ONOZAWA MFS BROADWAY LIMITED Director 2016-04-01 CURRENT 2015-12-07 Active
EIICHIRO ONOZAWA MITSUI FUDOSAN (U.K.) LTD. Director 2016-04-01 CURRENT 1990-01-17 Active
EIICHIRO ONOZAWA MFS DEVELOPMENT SERVICES LIMITED Director 2016-04-01 CURRENT 2015-12-07 Active
EIICHIRO ONOZAWA WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2015-06-03 CURRENT 2015-03-05 Active
EIICHIRO ONOZAWA MF WHITE MEDIA CITY LIMITED Director 2015-04-27 CURRENT 2012-12-06 Active
EIICHIRO ONOZAWA 8 MOORGATE NOMINEE LTD Director 2015-04-01 CURRENT 2011-10-26 Active
EIICHIRO ONOZAWA 70 MARK LANE NOMINEE LTD Director 2015-04-01 CURRENT 2011-12-01 Active
EIICHIRO ONOZAWA MFD (OLD BAILEY) LTD. Director 2015-04-01 CURRENT 1989-01-03 Active
EIICHIRO ONOZAWA 5 HANOVER SQUARE GP LIMITED Director 2015-04-01 CURRENT 2007-12-11 Active
EIICHIRO ONOZAWA 8 MOORGATE GP LTD Director 2015-04-01 CURRENT 2011-10-21 Active
EIICHIRO ONOZAWA MF ANGEL GP LIMITED Director 2015-04-01 CURRENT 2013-06-17 Active
EIICHIRO ONOZAWA MF ANGEL NOMINEE LIMITED Director 2015-04-01 CURRENT 2013-06-24 Active
EIICHIRO ONOZAWA MF WHITE TELEVISION CITY LIMITED Director 2014-04-01 CURRENT 2012-05-24 Active
KEVIN BENJAMIN ROSEKE WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2016-06-07 CURRENT 2015-03-05 Active
KEVIN BENJAMIN ROSEKE PORTERBROOK LEASING COMPANY LIMITED Director 2014-10-21 CURRENT 1994-03-21 Active
KEVIN BENJAMIN ROSEKE PORTERBROOK LEASING MID COMPANY LIMITED Director 2014-10-21 CURRENT 2009-09-03 Active
KEVIN BENJAMIN ROSEKE PORTERBROOK HOLDINGS II LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
KEVIN BENJAMIN ROSEKE PORTERBROOK HOLDINGS I LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
KEVIN BENJAMIN ROSEKE VUE INTERNATIONAL FINCO LIMITED Director 2014-06-11 CURRENT 2013-05-02 Liquidation
KEVIN BENJAMIN ROSEKE VUE INTERNATIONAL MIDCO LIMITED Director 2014-06-11 CURRENT 2013-05-02 Liquidation

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
2024-03-21Termination of appointment of Hackwood Secretaries Limited on 2024-01-01
2023-09-25Full accounts made up to 2022-12-31
2023-05-02APPOINTMENT TERMINATED, DIRECTOR LOIS-ANNA MILES
2023-05-02DIRECTOR APPOINTED DENNIS JAMES ADAMSON
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JENNY MARIA HAMMARLUND
2023-05-02DIRECTOR APPOINTED MR GRAHAM PETER TYLER
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-14Change of details for Cadillac Fairview Europe Re Limited as a person with significant control on 2022-11-14
2022-11-14Change of details for Cadillac Fairview Europe Re Limited as a person with significant control on 2022-11-14
2022-11-14Director's details changed for Ms Jenny Maria Hammarlund on 2022-11-14
2022-11-14Director's details changed for Ms Jenny Maria Hammarlund on 2022-11-14
2022-11-14Director's details changed for Mr Peter Panagiotis Angelopoulos on 2022-11-14
2022-11-14Director's details changed for Mr Peter Panagiotis Angelopoulos on 2022-11-14
2022-11-14CH01Director's details changed for Ms Jenny Maria Hammarlund on 2022-11-14
2022-11-14PSC05Change of details for Cadillac Fairview Europe Re Limited as a person with significant control on 2022-11-14
2022-08-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-16PSC05Change of details for Cadillac Fairview Europe Re Limited as a person with significant control on 2022-03-16
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06MEM/ARTSARTICLES OF ASSOCIATION
2021-08-06RES13Resolutions passed:
  • Approved and to the extent necessary ratified 22/07/2021
  • ADOPT ARTICLES
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL TODD GOIN
2021-07-27AP01DIRECTOR APPOINTED MISS JENNY MARIA HAMMARLUND
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-11-16AD03Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2020-11-16AD02Register inspection address changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2020-11-13AP03Appointment of Fiona Elizabeth Mansfield as company secretary on 2020-11-09
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RUSSELL SHAW
2020-10-06TM02Termination of appointment of Fiona Elizabeth Mansfield on 2020-10-02
2020-10-06AP01DIRECTOR APPOINTED RUSSELL TODD GOIN
2020-10-06PSC07CESSATION OF HER MAJESTY THE QUEEN IN RIGHT OF ALBERTA AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06PSC02Notification of Cadillac Fairview Europe Re Limited as a person with significant control on 2020-10-02
2020-10-06AP04Appointment of Hackwood Secretaries Limited as company secretary on 2020-10-02
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB England
2020-09-14CH01Director's details changed for Mr Tomoo Nakamura on 2020-09-04
2020-06-25CH01Director's details changed for Mr Tomoo Nakamura on 2020-06-15
2020-06-24PSC05Change of details for Mf White Media City Limited as a person with significant control on 2020-06-15
2020-06-24CH01Director's details changed for Mr Hiroshi Hisada on 2020-06-15
2020-06-05AP01DIRECTOR APPOINTED MR TOMOO NAKAMURA
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR EIICHIRO ONOZAWA
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-14CH01Director's details changed for Mr Eiichiro Onozawa on 2020-03-31
2020-03-27PSC06Change of details for Her Majesty the Queen in Right of Alberta as a person with significant control on 2019-12-31
2020-03-13AP01DIRECTOR APPOINTED MR ALISTAIR RUSSELL SHAW
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART MORRISON GRANT
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04AP01DIRECTOR APPOINTED YACINE ABDELMALEK BOUAKA
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BENJAMIN ROSEKE
2019-08-13AP01DIRECTOR APPOINTED MR KEVIN BENJAMIN ROSEKE
2019-08-12AP01DIRECTOR APPOINTED GEORGIOS PARIS ANDRIANOPOULOS
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BENJAMIN ROSEKE
2019-07-09AP03Appointment of Fiona Elizabeth Mansfield as company secretary on 2019-07-08
2019-07-04AP01DIRECTOR APPOINTED MR DAVID JOHN CAMP
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLIVE CAMP
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-04CH01Director's details changed for Mr Eiichiro Onozawa on 2019-04-04
2019-04-02AP01DIRECTOR APPOINTED MR EIICHIRO ONOZAWA
2019-04-01AP01DIRECTOR APPOINTED MR HIROSHI HISADA
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR EIICHIRO ONOZAWA
2018-08-10CH01Director's details changed for Mr Kevin Benjamin Roseke on 2018-08-07
2018-07-23CH01Director's details changed for Toshihiko Omachi on 2018-07-23
2018-07-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10CH01Director's details changed for Mr Eiichiro Onozawa on 2017-04-08
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMP / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TOSHIHIKO OMACHI / 31/03/2017
2016-07-06AP01DIRECTOR APPOINTED MR KEVIN BENJAMIN ROSEKE
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZGERALD
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROSEKE
2016-06-08AP01DIRECTOR APPOINTED MR ADAM GOLEBIOWSKI
2016-05-24AA31/12/15 TOTAL EXEMPTION FULL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0131/03/16 FULL LIST
2016-03-23AR0105/03/16 FULL LIST
2016-01-27AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE CAMP / 04/12/2015
2015-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 04/12/2015
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM NORFOLK HOUSE 31 ST. JAMES'S SQUARE LONDON SW1Y 4JJ
2015-11-23RES01ADOPT ARTICLES 04/11/2015
2015-07-16AP01DIRECTOR APPOINTED KEVIN ROSEKE
2015-06-26AP01DIRECTOR APPOINTED DAVID CAMP
2015-06-19AP01DIRECTOR APPOINTED EIICHIRO ONOZAWA
2015-06-01SH0115/05/15 STATEMENT OF CAPITAL GBP 100
2015-06-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-01RES 17RESOLUTION TO REDENOMINATE SHARES 15/05/2015
2015-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TAKAYUKI FUKUI
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MAKOTO FUKUI
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HIDETO YAMADA
2015-06-01AP03SECRETARY APPOINTED CLARE NOELLE PAGAN
2015-06-01AP01DIRECTOR APPOINTED TOSHIHIKO OMACHI
2015-06-01AP01DIRECTOR APPOINTED MR SIMON CLIVE CAMP
2015-06-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN FITZGERALD
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 7TH FLOOR BERGER HOUSE 38 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WHITEWOOD MEDIA VILLAGE GP 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 WHITEWOOD MEDIA VILLAGE GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITEWOOD MEDIA VILLAGE GP 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 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of WHITEWOOD MEDIA VILLAGE GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEWOOD MEDIA VILLAGE GP LIMITED
Trademarks
We have not found any records of WHITEWOOD MEDIA VILLAGE GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEWOOD MEDIA VILLAGE GP 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 (41100 - Development of building projects) as WHITEWOOD MEDIA VILLAGE GP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITEWOOD MEDIA VILLAGE GP 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 WHITEWOOD MEDIA VILLAGE GP 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 WHITEWOOD MEDIA VILLAGE GP 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.