Kingsland Road
London
E2 8AA
Director Name | Ms Folake Folake Balogun |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kingsland Road Kingsland Road London E2 8AA |
Secretary Name | Ms Folake Folake Balogun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kingsland Road Kingsland Road London E2 8AA |
Website | whitedolphinfilms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72545320 |
Telephone region | London |
Registered Address | 35 Kingsland Road Kingsland Road London E2 8AA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,603 |
Current Liabilities | £7,270 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 2 April 2023 (overdue) |
16 September 2010 | Delivered 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 |
---|
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
9 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 June 2015 | Termination of appointment of Folake Balogun as a secretary on 1 September 2014 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 June 2015 | Termination of appointment of Folake Balogun as a secretary on 1 September 2014 (1 page) |
6 June 2015 | Termination of appointment of Folake Balogun as a secretary on 1 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Folake Balogun as a director on 31 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Folake Balogun as a director on 31 August 2014 (1 page) |
12 September 2014 | Secretary's details changed for Folake Balogun on 31 August 2014 (1 page) |
12 September 2014 | Secretary's details changed for Folake Balogun on 31 August 2014 (1 page) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 September 2013 | Satisfaction of charge 1 in full (4 pages) |
30 September 2013 | Satisfaction of charge 1 in full (4 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Folake Balogun on 2 October 2009 (1 page) |
23 June 2010 | Secretary's details changed for Folake Balogun on 2 October 2009 (1 page) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Folake Balogun on 2 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Folake Balogun on 2 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Andy Kelleher on 2 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Folake Balogun on 2 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Andy Kelleher on 2 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Folake Balogun on 2 October 2009 (1 page) |
23 June 2010 | Director's details changed for Andy Kelleher on 2 October 2009 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
29 April 2010 | Registered office address changed from 67 Clissold Crescent London N16 9AR on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 67 Clissold Crescent London N16 9AR on 29 April 2010 (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 5 selkirk house defoe road london N16 0EL (1 page) |
6 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 July 2009 | Location of debenture register (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 5 selkirk house defoe road london N16 0EL (1 page) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Location of debenture register (1 page) |
6 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 February 2009 | Amended accounts made up to 30 June 2006 (2 pages) |
6 February 2009 | Amended accounts made up to 30 June 2006 (2 pages) |
25 November 2008 | Amended accounts made up to 30 June 2007 (2 pages) |
25 November 2008 | Amended accounts made up to 30 June 2007 (2 pages) |
2 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 5 selkirk house defoe road london N16 0EL (1 page) |
5 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 5 selkirk house defoe road london N16 0EL (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 8 b herbrand street russell square london WC1N 1JN (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 8 b herbrand street russell square london WC1N 1JN (1 page) |
25 August 2006 | Return made up to 08/06/06; full list of members (2 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Return made up to 08/06/06; full list of members (2 pages) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 64 st pauls rise, tottenhall road, palmers green london N13 6LD (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 64 st pauls rise, tottenhall road, palmers green london N13 6LD (1 page) |
9 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
8 June 2004 | Incorporation (19 pages) |
8 June 2004 | Incorporation (19 pages) |