Company NameWhitespell Limited
Company StatusDissolved
Company Number03016805
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NamesExceptional Technologies Limited and Finsbury Media Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Paul William Matthewson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 North End Road
London
NW11 7HT
Secretary NameMs Sarah Anne Phillips
NationalityBritish
StatusClosed
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 North End Road
London
NW11 7HT

Location

Registered Address133 North End Road
London
NW11 7HT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
(4 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
(4 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
(4 pages)
28 February 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-27
(3 pages)
28 February 2012Company name changed finsbury media LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Dr Paul William Matthewson on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Dr Paul William Matthewson on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 March 2009Return made up to 01/02/09; full list of members (3 pages)
19 March 2009Return made up to 01/02/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 February 2008Return made up to 01/02/08; full list of members (3 pages)
28 February 2008Return made up to 01/02/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 February 2006Return made up to 01/02/06; full list of members (2 pages)
27 February 2006Return made up to 01/02/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 February 2005Return made up to 01/02/05; full list of members (2 pages)
28 February 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 March 2004Return made up to 01/02/04; full list of members (6 pages)
5 March 2004Return made up to 01/02/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 March 2003Return made up to 01/02/03; full list of members (6 pages)
12 March 2003Return made up to 01/02/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 March 2002Return made up to 01/02/02; full list of members (6 pages)
5 March 2002Return made up to 01/02/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 March 2001Return made up to 01/02/01; full list of members (6 pages)
5 March 2001Return made up to 01/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
15 November 2000Registered office changed on 15/11/00 from: glen house 200-208 tottenham court road london W1P 9LA (1 page)
15 November 2000Registered office changed on 15/11/00 from: glen house 200-208 tottenham court road london W1P 9LA (1 page)
6 March 2000Return made up to 01/02/00; full list of members (6 pages)
6 March 2000Return made up to 01/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 April 1999Return made up to 01/02/99; full list of members (6 pages)
3 April 1999Return made up to 01/02/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
16 March 1998Return made up to 01/02/98; no change of members (4 pages)
16 March 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1998Accounts made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
18 June 1997Registered office changed on 18/06/97 from: 2 aztec row berners rd london N1 0PW (1 page)
18 June 1997Registered office changed on 18/06/97 from: 2 aztec row berners rd london N1 0PW (1 page)
6 March 1997Return made up to 01/02/97; no change of members (4 pages)
6 March 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 November 1996Accounts made up to 31 March 1996 (5 pages)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Return made up to 01/02/96; full list of members (6 pages)
24 March 1996Return made up to 01/02/96; full list of members (6 pages)
29 November 1995Company name changed exceptional technologies LIMITED\certificate issued on 30/11/95 (4 pages)
29 November 1995Company name changed exceptional technologies LIMITED\certificate issued on 30/11/95 (2 pages)