Company NameWhite Lodge Media Limited
Company StatusDissolved
Company Number04569397
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTimothy Lucas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleMedia Publishing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
Secretary NameTimothy Lucas
StatusClosed
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£9,376
Cash£29,061
Current Liabilities£19,873

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-18
(1 page)
12 March 2015Declaration of solvency (3 pages)
12 March 2015Declaration of solvency (3 pages)
29 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Register(s) moved to registered office address (1 page)
31 October 2011Register(s) moved to registered office address (1 page)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
25 January 2011Appointment of Timothy Lucas as a secretary (1 page)
25 January 2011Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
25 January 2011Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
25 January 2011Appointment of Timothy Lucas as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Secretary's details changed for Hanover Registrar Services Limited on 15 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Timothy Lucas on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Hanover Registrar Services Limited on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Timothy Lucas on 15 January 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 April 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
4 April 2009Director's change of particulars / timothy lucas / 04/03/2009 (1 page)
4 April 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
4 April 2009Director's change of particulars / timothy lucas / 04/03/2009 (1 page)
4 April 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Registered office changed on 30/03/2009 from cloptons groton street groton sudbury suffolk CO10 5EE (1 page)
30 March 2009Return made up to 22/10/08; full list of members (3 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Registered office changed on 30/03/2009 from cloptons groton street groton sudbury suffolk CO10 5EE (1 page)
30 March 2009Return made up to 22/10/08; full list of members (3 pages)
27 March 2009Director's change of particulars / timothy lucas / 23/02/2009 (1 page)
27 March 2009Director's change of particulars / timothy lucas / 23/02/2009 (1 page)
12 March 2009Registered office changed on 12/03/2009 from 2ND floor 201 haverstock hill belsize park london NW3 4QG (1 page)
12 March 2009Registered office changed on 12/03/2009 from 2ND floor 201 haverstock hill belsize park london NW3 4QG (1 page)
10 January 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 December 2007Return made up to 22/10/06; full list of members (2 pages)
14 December 2007Return made up to 22/10/07; full list of members (3 pages)
14 December 2007Return made up to 22/10/06; full list of members (2 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 22/10/07; full list of members (3 pages)
10 February 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 February 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 May 2006Return made up to 22/10/05; full list of members (2 pages)
15 May 2006Return made up to 22/10/05; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 January 2005Return made up to 22/10/04; full list of members (6 pages)
10 January 2005Return made up to 22/10/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 January 2004Return made up to 22/10/03; full list of members (6 pages)
30 January 2004Return made up to 22/10/03; full list of members (6 pages)
10 March 2003Registered office changed on 10/03/03 from: 2ND floor 201 haverstock hill london NW3 4QG (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 2ND floor 201 haverstock hill london NW3 4QG (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
22 October 2002Incorporation (16 pages)
22 October 2002Incorporation (16 pages)