Company NameWhite Dolphin Films Limited
DirectorAndy Kelleher
Company StatusActive - Proposal to Strike off
Company Number05147766
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Andy Kelleher
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kingsland Road
Kingsland Road
London
E2 8AA
Director NameMs Folake Folake Balogun
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Kingsland Road
Kingsland Road
London
E2 8AA
Secretary NameMs Folake Folake Balogun
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Kingsland Road
Kingsland Road
London
E2 8AA

Contact

Websitewhitedolphinfilms.co.uk
Email address[email protected]
Telephone020 72545320
Telephone regionLondon

Location

Registered Address35 Kingsland Road
Kingsland Road
London
E2 8AA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,603
Current Liabilities£7,270

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 March 2022 (2 years, 1 month ago)
Next Return Due2 April 2023 (overdue)

Charges

16 September 2010Delivered on: 23 September 2010
Satisfied on: 30 September 2013
Persons entitled: Hbv Enterprise

Classification: Debenture
Secured details: The principal sum of £9,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all the assets of the company.
Fully Satisfied

Filing History

3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2
(6 pages)
25 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2
(6 pages)
9 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
6 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 June 2015Termination of appointment of Folake Balogun as a secretary on 1 September 2014 (1 page)
6 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 June 2015Termination of appointment of Folake Balogun as a secretary on 1 September 2014 (1 page)
6 June 2015Termination of appointment of Folake Balogun as a secretary on 1 September 2014 (1 page)
25 September 2014Termination of appointment of Folake Balogun as a director on 31 August 2014 (1 page)
25 September 2014Termination of appointment of Folake Balogun as a director on 31 August 2014 (1 page)
12 September 2014Secretary's details changed for Folake Balogun on 31 August 2014 (1 page)
12 September 2014Secretary's details changed for Folake Balogun on 31 August 2014 (1 page)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 September 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Satisfaction of charge 1 in full (4 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Folake Balogun on 2 October 2009 (1 page)
23 June 2010Secretary's details changed for Folake Balogun on 2 October 2009 (1 page)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Folake Balogun on 2 October 2009 (2 pages)
23 June 2010Director's details changed for Folake Balogun on 2 October 2009 (2 pages)
23 June 2010Director's details changed for Andy Kelleher on 2 October 2009 (2 pages)
23 June 2010Director's details changed for Folake Balogun on 2 October 2009 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Andy Kelleher on 2 October 2009 (2 pages)
23 June 2010Secretary's details changed for Folake Balogun on 2 October 2009 (1 page)
23 June 2010Director's details changed for Andy Kelleher on 2 October 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
29 April 2010Registered office address changed from 67 Clissold Crescent London N16 9AR on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 67 Clissold Crescent London N16 9AR on 29 April 2010 (1 page)
6 July 2009Registered office changed on 06/07/2009 from 5 selkirk house defoe road london N16 0EL (1 page)
6 July 2009Return made up to 08/06/09; full list of members (4 pages)
6 July 2009Location of debenture register (1 page)
6 July 2009Registered office changed on 06/07/2009 from 5 selkirk house defoe road london N16 0EL (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Location of debenture register (1 page)
6 July 2009Return made up to 08/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 February 2009Amended accounts made up to 30 June 2006 (2 pages)
6 February 2009Amended accounts made up to 30 June 2006 (2 pages)
25 November 2008Amended accounts made up to 30 June 2007 (2 pages)
25 November 2008Amended accounts made up to 30 June 2007 (2 pages)
2 July 2008Return made up to 08/06/08; full list of members (4 pages)
2 July 2008Return made up to 08/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 July 2007Registered office changed on 05/07/07 from: 5 selkirk house defoe road london N16 0EL (1 page)
5 July 2007Return made up to 08/06/07; full list of members (2 pages)
5 July 2007Location of register of members (1 page)
5 July 2007Location of register of members (1 page)
5 July 2007Return made up to 08/06/07; full list of members (2 pages)
5 July 2007Location of debenture register (1 page)
5 July 2007Location of debenture register (1 page)
5 July 2007Registered office changed on 05/07/07 from: 5 selkirk house defoe road london N16 0EL (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 8 b herbrand street russell square london WC1N 1JN (1 page)
3 April 2007Registered office changed on 03/04/07 from: 8 b herbrand street russell square london WC1N 1JN (1 page)
25 August 2006Return made up to 08/06/06; full list of members (2 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Return made up to 08/06/06; full list of members (2 pages)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 64 st pauls rise, tottenhall road, palmers green london N13 6LD (1 page)
24 March 2006Registered office changed on 24/03/06 from: 64 st pauls rise, tottenhall road, palmers green london N13 6LD (1 page)
9 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
8 June 2004Incorporation (19 pages)
8 June 2004Incorporation (19 pages)