Company NameWhistle Digital Marketing Ltd
Company StatusActive
Company Number11360397
CategoryPrivate Limited Company
Incorporation Date14 May 2018(5 years, 10 months ago)
Previous NamesJsquared Search Limited and Whistl Digital Ltd

Business Activity

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

Directors

Director NameMr James Michael Kenna
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 553 Caledonian Road
London
N7 9RR
Director NameMr James William Robb
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 3 Thurleigh Road
London
SW12 8UB
Director NameMr Peter Krepa
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(2 years after company formation)
Appointment Duration3 years, 10 months
RoleLead Developer
Country of ResidenceEngland
Correspondence Address76b St. James's Drive
London
SW17 7RR

Location

Registered AddressFlat 5 3 Thurleigh Road
London
SW12 8UB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts30 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Filing History

22 February 2021Registered office address changed from Flat 10 Flat 10 Regents Mill Apartments Clarissa Street London E8 4FS England to Flat 5 3 Thurleigh Road London SW12 8UB on 22 February 2021 (1 page)
21 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18
(3 pages)
2 June 2020Appointment of Mr Peter Krepa as a director on 1 June 2020 (2 pages)
2 June 2020Notification of Peter Krepa as a person with significant control on 1 June 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
11 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-10
(3 pages)
10 May 2020Director's details changed for Mr James William Robb on 22 February 2020 (2 pages)
24 February 2020Registered office address changed from Flat 8 North Mill Apartments Lovelace Street London E8 4FE England to Flat 10 Flat 10 Regents Mill Apartments Clarissa Street London E8 4FS on 24 February 2020 (1 page)
11 February 2020Micro company accounts made up to 31 May 2019 (7 pages)
8 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
13 May 2019Registered office address changed from 98a Northchurch Road London N1 3NY United Kingdom to Flat 8 North Mill Apartments Lovelace Street London E8 4FE on 13 May 2019 (1 page)
14 May 2018Incorporation
Statement of capital on 2018-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)