Advanced company searchLink opens in new window

WHITWORTH MEDIA LIMITED

Company number 09967921

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)
03 Feb 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
31 Jan 2025 CH01 Director's details changed for Hugh Allen Whitworth on 28 July 2023
31 Jan 2025 PSC04 Change of details for Hugh Allen Whitworth as a person with significant control on 28 July 2023
23 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
19 Sep 2024 AD01 Registered office address changed from Vicarage House West Witherslack Church Road Grange-over-Sands LA11 6RS England to Vicarage House West Church Road Witherslack Grange-over-Sands Cumbria LA11 6RS on 19 September 2024
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
18 Aug 2023 AP01 Appointment of Ms Sophie Florence Norman as a director on 17 August 2023
01 Aug 2023 CH01 Director's details changed for Hugh Allen Whitworth on 28 July 2023
28 Jul 2023 AD01 Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX England to Vicarage House West Witherslack Church Road Grange-over-Sands LA11 6RS on 28 July 2023
30 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
31 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 25 January 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
16 Dec 2020 AD01 Registered office address changed from Puerorum House 26 Great Queen Street London WC2B 5BL England to 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 16 December 2020
21 Apr 2020 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to Puerorum House 26 Great Queen Street London WC2B 5BL on 21 April 2020
28 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Mar 2019 PSC01 Notification of Sophie Florence Norman as a person with significant control on 17 October 2018
20 Mar 2019 PSC04 Change of details for Hugh Allen Whitworth as a person with significant control on 17 October 2018
13 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2019 SH08 Change of share class name or designation
11 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with updates