London
SW1P 2PN
Director Name | Mr Iain James Prickett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 19 years |
Role | Media Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Secretary Name | Iain James Prickett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Media Director |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr George Duckworth |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Group Account Director |
Country of Residence | England |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Mr Timothy Robert Higginson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Battledean Road Highbury London N5 1UX |
Director Name | Mr Barclay William Lamont |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manor Crescent Surbiton Surrey KT5 8LQ |
Secretary Name | Clarendon Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Unit 6 Clarendon Buildings 25 Horsell Road London N5 1XL |
Website | whitespidermedia.com |
---|---|
Telephone | 020 79011599 |
Telephone region | London |
Registered Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Hugh Perkins 50.00% Ordinary |
---|---|
5k at £1 | Iain James Prickett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,403 |
Cash | £324,423 |
Current Liabilities | £1,454,657 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (6 months ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 2 weeks from now) |
3 February 2023 | Delivered on: 6 February 2023 Persons entitled: Hugh Perkins Classification: A registered charge Particulars: All properties and all intellectual property rights as more particularly described in the instrument. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
21 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
4 March 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 10 August 2017
|
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (18 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
12 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
12 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
17 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
1 December 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
1 December 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
17 September 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
17 September 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
4 October 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Director's details changed for Hugh Perkins on 1 December 2011 (2 pages) |
23 February 2012 | Director's details changed for Hugh Perkins on 1 December 2011 (2 pages) |
23 February 2012 | Director's details changed for Hugh Perkins on 1 December 2011 (2 pages) |
7 September 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
7 September 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
15 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
22 September 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
22 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
16 December 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
13 November 2009 | Secretary's details changed for Iain James Prickett on 12 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Iain James Prickett on 12 November 2009 (1 page) |
13 November 2009 | Director's details changed for Iain James Prickett on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Iain James Prickett on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Hugh Perkins on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Hugh Perkins on 12 November 2009 (2 pages) |
1 May 2009 | Return made up to 11/02/09; full list of members (4 pages) |
1 May 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 July 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
16 July 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton hill middlesex TW12 1JT (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton hill middlesex TW12 1JT (1 page) |
18 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 1 st andrew's hill london EC4V 5BY (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 1 st andrew's hill london EC4V 5BY (1 page) |
22 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
22 June 2006 | Full accounts made up to 28 February 2006 (13 pages) |
22 June 2006 | Full accounts made up to 28 February 2006 (13 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
4 May 2006 | Return made up to 11/02/06; full list of members (7 pages) |
4 May 2006 | Return made up to 11/02/06; full list of members (7 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: unit 6 clarendon buildings 25 horsell road london N5 1XL (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: unit 6 clarendon buildings 25 horsell road london N5 1XL (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
14 March 2005 | Ad 07/03/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 March 2005 | Ad 07/03/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
11 February 2005 | Incorporation (18 pages) |
11 February 2005 | Incorporation (18 pages) |