Company NameMf White Television City Limited
DirectorsTatsu Imamura and Takeshi Iwama
Company StatusActive
Company Number08081324
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Previous NamePoppycove Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tatsu Imamura
Date of BirthJuly 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2021(8 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Cassini House
57-58 St. James's Street
London
SW1A 1LD
Director NameMr Takeshi Iwama
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(11 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Mitsui Fudosan (U.K.) Ltd 6th Floor, Cassini H
57-58 St. James’S Street
London
SW1A 1LD
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed24 May 2012(same day as company formation)
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Makoto Fukui
Date of BirthMarch 1974 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed17 July 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House 38 Berkeley Square
London
W1J 5AE
Director NameMr Hideto Yamada
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed17 July 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House 38 Berkeley Square
London
W1J 5AE
Director NameMr Takayuki Fukui
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed31 October 2012(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House
38 Berkeley Square
London
W1J 5AE
Director NameMr Eiichiro Onozawa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berger House 38 Berkeley Square
London
W1J 5AE
Director NameMr Hiroshi Hisada
Date of BirthAugust 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cassini House
57-58 St. James's Street
London
SW1A 1LD
Director NameMr Tomoo Nakamura
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2020(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cassini House
57-58 St. James's Street
London
SW1A 1LD

Contact

Websitemitsuifudosan.co.uk
Telephone020 73184370
Telephone regionLondon

Location

Registered Address6th Floor Cassini House
57-58 St. James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31m at £1Mitsui Fudosan (U.k.) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,000,001
Current Liabilities£29,864,250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

26 September 2023Director's details changed for Mr Tatsu Imamura on 26 September 2023 (2 pages)
18 August 2023Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page)
1 August 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
1 June 2023Full accounts made up to 31 December 2022 (19 pages)
31 May 2023Confirmation statement made on 24 May 2023 with updates (5 pages)
12 January 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 331,042,427
(3 pages)
13 June 2022Director's details changed for Mr Tatsu Imamura on 13 June 2022 (2 pages)
7 June 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
20 May 2022Full accounts made up to 31 December 2021 (19 pages)
5 January 2022Statement of capital following an allotment of shares on 24 December 2021
  • GBP 270,394,996
(3 pages)
4 June 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
3 June 2021Full accounts made up to 31 December 2020 (17 pages)
26 May 2021Director's details changed for Tatsu Imamura on 25 May 2021 (2 pages)
22 April 2021Director's details changed for Mr Tomoo Nakamura on 19 April 2021 (2 pages)
1 April 2021Appointment of Tatsu Imamura as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Hiroshi Hisada as a director on 1 April 2021 (1 page)
24 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 256,063,754
(3 pages)
23 November 2020Director's details changed for Mr Tomoo Nakamura on 23 November 2020 (2 pages)
4 September 2020Director's details changed for Mr Tomoo Nakamura on 4 September 2020 (2 pages)
1 July 2020Full accounts made up to 31 December 2019 (15 pages)
17 June 2020Director's details changed for Mr Hiroshi Hisada on 15 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Tomoo Nakamura on 15 June 2020 (2 pages)
15 June 2020Change of details for Mitsui Fudosan (U.K.) Ltd. as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE to 6th Floor Cassini House 57-58 st. James's Street London SW1A 1LD on 15 June 2020 (1 page)
2 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Eiichiro Onozawa as a director on 1 June 2020 (1 page)
1 June 2020Appointment of Tomoo Nakamura as a director on 1 June 2020 (2 pages)
12 April 2020Director's details changed for Mr Eiichiro Onozawa on 31 March 2020 (2 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
30 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
15 May 2019Full accounts made up to 31 December 2018 (14 pages)
4 April 2019Director's details changed for Mr Eiichiro Onozawa on 4 April 2019 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
18 May 2018Full accounts made up to 31 December 2017 (13 pages)
19 February 2018Director's details changed for Mr Hiroshi Hisada on 19 February 2018 (2 pages)
21 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 248,906,408
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 248,906,408
(3 pages)
23 June 2017Director's details changed for Mr Eiichiro Onozawa on 8 April 2017 (2 pages)
23 June 2017Director's details changed for Mr Eiichiro Onozawa on 8 April 2017 (2 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
19 May 2017Full accounts made up to 31 December 2016 (13 pages)
19 May 2017Full accounts made up to 31 December 2016 (13 pages)
22 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 170,822,408
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 170,822,408
(3 pages)
26 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
26 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 110,069,033
(6 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 110,069,033
(6 pages)
18 May 2016Full accounts made up to 31 December 2015 (13 pages)
18 May 2016Full accounts made up to 31 December 2015 (13 pages)
18 April 2016Termination of appointment of Hideto Yamada as a director on 1 April 2016 (1 page)
18 April 2016Termination of appointment of Hideto Yamada as a director on 1 April 2016 (1 page)
31 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 110,069,033
(3 pages)
31 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 110,069,033
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 48,074,785
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 48,074,785
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 48,074,785
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 31,000,001
(7 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 31,000,001
(7 pages)
14 May 2015Full accounts made up to 31 December 2014 (10 pages)
14 May 2015Full accounts made up to 31 December 2014 (10 pages)
30 April 2015Termination of appointment of Makoto Fukui as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Makoto Fukui as a director on 30 April 2015 (1 page)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 31,000,001
(8 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 31,000,001
(8 pages)
6 June 2014Appointment of Eiichiro Onozawa as a director (2 pages)
6 June 2014Appointment of Eiichiro Onozawa as a director (2 pages)
6 June 2014Appointment of Hiroshi Hisada as a director (2 pages)
6 June 2014Appointment of Hiroshi Hisada as a director (2 pages)
8 May 2014Termination of appointment of Takayuki Fukui as a director (1 page)
8 May 2014Termination of appointment of Takayuki Fukui as a director (1 page)
11 April 2014Full accounts made up to 31 December 2013 (10 pages)
11 April 2014Full accounts made up to 31 December 2013 (10 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
23 April 2013Full accounts made up to 31 December 2012 (10 pages)
23 April 2013Full accounts made up to 31 December 2012 (10 pages)
8 November 2012Appointment of Mr Takayuki Fukui as a director (2 pages)
8 November 2012Appointment of Mr Takayuki Fukui as a director (2 pages)
7 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 31,000,001
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 31,000,001
(3 pages)
2 August 2012Register inspection address has been changed (1 page)
2 August 2012Register(s) moved to registered inspection location (1 page)
2 August 2012Register(s) moved to registered inspection location (1 page)
2 August 2012Register inspection address has been changed (1 page)
20 July 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 July 2012 (2 pages)
20 July 2012Appointment of Mr Makoto Fukui as a director (3 pages)
20 July 2012Appointment of Mr Makoto Fukui as a director (3 pages)
20 July 2012Appointment of Mr Hideto Yamada as a director (3 pages)
20 July 2012Termination of appointment of David Pudge as a director (2 pages)
20 July 2012Appointment of Mr Hideto Yamada as a director (3 pages)
20 July 2012Termination of appointment of Adrian Levy as a director (2 pages)
20 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
20 July 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 July 2012 (2 pages)
20 July 2012Termination of appointment of Adrian Levy as a director (2 pages)
20 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
20 July 2012Termination of appointment of David Pudge as a director (2 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Company name changed poppycove LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Company name changed poppycove LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
24 May 2012Incorporation (49 pages)
24 May 2012Incorporation (49 pages)