Company NameWhite Spider Media Ltd
Company StatusActive
Company Number05362180
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Hugh Perkins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(1 week, 4 days after company formation)
Appointment Duration19 years
RoleMedia Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Iain James Prickett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(1 week, 4 days after company formation)
Appointment Duration19 years
RoleMedia Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameIain James Prickett
NationalityBritish
StatusCurrent
Appointed31 May 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleMedia Director
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr George Duckworth
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(17 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleGroup Account Director
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameMr Timothy Robert Higginson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Battledean Road
Highbury
London
N5 1UX
Director NameMr Barclay William Lamont
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manor Crescent
Surbiton
Surrey
KT5 8LQ
Secretary NameClarendon Accountants Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressUnit 6 Clarendon Buildings
25 Horsell Road
London
N5 1XL

Contact

Websitewhitespidermedia.com
Telephone020 79011599
Telephone regionLondon

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Hugh Perkins
50.00%
Ordinary
5k at £1Iain James Prickett
50.00%
Ordinary

Financials

Year2014
Net Worth£31,403
Cash£324,423
Current Liabilities£1,454,657

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 September 2023 (6 months ago)
Next Return Due3 October 2024 (6 months, 2 weeks from now)

Charges

3 February 2023Delivered 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

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
20 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
4 March 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
28 February 2018Statement of capital following an allotment of shares on 10 August 2017
  • GBP 10,060
(9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (18 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (18 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
12 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(5 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
17 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(5 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(5 pages)
1 December 2014Accounts for a small company made up to 28 February 2014 (8 pages)
1 December 2014Accounts for a small company made up to 28 February 2014 (8 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(5 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(5 pages)
17 September 2013Accounts for a small company made up to 28 February 2013 (8 pages)
17 September 2013Accounts for a small company made up to 28 February 2013 (8 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 29 February 2012 (8 pages)
4 October 2012Accounts for a small company made up to 29 February 2012 (8 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Hugh Perkins on 1 December 2011 (2 pages)
23 February 2012Director's details changed for Hugh Perkins on 1 December 2011 (2 pages)
23 February 2012Director's details changed for Hugh Perkins on 1 December 2011 (2 pages)
7 September 2011Accounts for a small company made up to 28 February 2011 (8 pages)
7 September 2011Accounts for a small company made up to 28 February 2011 (8 pages)
15 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a small company made up to 28 February 2010 (8 pages)
22 September 2010Accounts for a small company made up to 28 February 2010 (8 pages)
22 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a small company made up to 28 February 2009 (8 pages)
16 December 2009Accounts for a small company made up to 28 February 2009 (8 pages)
13 November 2009Secretary's details changed for Iain James Prickett on 12 November 2009 (1 page)
13 November 2009Secretary's details changed for Iain James Prickett on 12 November 2009 (1 page)
13 November 2009Director's details changed for Iain James Prickett on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Iain James Prickett on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Hugh Perkins on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Hugh Perkins on 12 November 2009 (2 pages)
1 May 2009Return made up to 11/02/09; full list of members (4 pages)
1 May 2009Return made up to 11/02/09; full list of members (4 pages)
16 July 2008Accounts for a small company made up to 29 February 2008 (8 pages)
16 July 2008Accounts for a small company made up to 29 February 2008 (8 pages)
17 April 2008Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton hill middlesex TW12 1JT (1 page)
17 April 2008Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton hill middlesex TW12 1JT (1 page)
18 February 2008Return made up to 11/02/08; full list of members (2 pages)
18 February 2008Return made up to 11/02/08; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 1 st andrew's hill london EC4V 5BY (1 page)
4 June 2007Registered office changed on 04/06/07 from: 1 st andrew's hill london EC4V 5BY (1 page)
22 February 2007Return made up to 11/02/07; full list of members (2 pages)
22 February 2007Return made up to 11/02/07; full list of members (2 pages)
22 June 2006Full accounts made up to 28 February 2006 (13 pages)
22 June 2006Full accounts made up to 28 February 2006 (13 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
4 May 2006Return made up to 11/02/06; full list of members (7 pages)
4 May 2006Return made up to 11/02/06; full list of members (7 pages)
8 November 2005Registered office changed on 08/11/05 from: unit 6 clarendon buildings 25 horsell road london N5 1XL (1 page)
8 November 2005Registered office changed on 08/11/05 from: unit 6 clarendon buildings 25 horsell road london N5 1XL (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
14 March 2005Ad 07/03/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 March 2005Ad 07/03/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 March 2005New director appointed (3 pages)
2 March 2005New director appointed (3 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
11 February 2005Incorporation (18 pages)
11 February 2005Incorporation (18 pages)