Company NameWhispering Buffalo Media Limited
DirectorMariam Gloria Keen
Company StatusActive
Company Number07920882
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Mariam Gloria Keen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(5 years after company formation)
Appointment Duration7 years, 3 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address97 Chesson Road
London
W14 9QS
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed24 January 2012(same day as company formation)
Correspondence Address145-157 St John Street
.
London
EC1V 4PW

Contact

Telephone0800 6121154
Telephone regionFreephone

Location

Registered Address97 Chesson Road
London
W14 9QS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nominee Solutions Limited
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
31 January 2017Termination of appointment of Samantha Coetzer as a director on 23 January 2017 (1 page)
31 January 2017Appointment of Mariam Gloria Keen as a director on 23 January 2017 (2 pages)
31 January 2017Appointment of Mariam Gloria Keen as a director on 23 January 2017 (2 pages)
31 January 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 97 Chesson Road London W14 9QS on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Samantha Coetzer as a director on 23 January 2017 (1 page)
31 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
31 January 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 97 Chesson Road London W14 9QS on 31 January 2017 (1 page)
9 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 18 February 2016 (1 page)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 18 February 2016 (1 page)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
9 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
24 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
24 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
19 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
19 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
11 June 2014Termination of appointment of Adrian Koe as a director (1 page)
11 June 2014Termination of appointment of Adrian Koe as a director (1 page)
19 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
15 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)