Advanced company searchLink opens in new window

WHITE LODGE MEDIA LIMITED

Company number 04569397

Filter by category

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-18
12 Mar 2015 4.70 Declaration of solvency
29 Jan 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
12 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
31 Oct 2011 AD04 Register(s) moved to registered office address
26 Jan 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
25 Jan 2011 TM02 Termination of appointment of Hanover Registrar Services Limited as a secretary
25 Jan 2011 AP03 Appointment of Timothy Lucas as a secretary
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jan 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
16 Jan 2010 AD03 Register(s) moved to registered inspection location
15 Jan 2010 AD02 Register inspection address has been changed
15 Jan 2010 CH01 Director's details changed for Timothy Lucas on 15 January 2010
15 Jan 2010 CH04 Secretary's details changed for Hanover Registrar Services Limited on 15 January 2010
25 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Apr 2009 AA Total exemption small company accounts made up to 31 October 2007
04 Apr 2009 288c Director's change of particulars / timothy lucas / 04/03/2009