WHITE HAT MEDIA LIMITED

04609966
2-3 PAVILION BUILDINGS BRIGHTON BN1 1EE

Documents

Documents
Date Category Description Pages
17 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
17 May 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
07 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
06 Jun 2016 insolvency Liquidation Voluntary Arrangement Completion 23 Buy now
17 May 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
17 May 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 May 2016 resolution Resolution 1 Buy now
29 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Mar 2016 annual-return Annual Return 5 Buy now
17 Feb 2016 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 17 Buy now
18 Aug 2015 accounts Annual Accounts 8 Buy now
19 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jan 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 14 Buy now
12 Dec 2014 annual-return Annual Return 5 Buy now
28 Oct 2014 accounts Annual Accounts 8 Buy now
02 Jan 2014 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 18 Buy now
06 Dec 2013 annual-return Annual Return 5 Buy now
15 Nov 2013 accounts Annual Accounts 8 Buy now
18 Dec 2012 accounts Annual Accounts 8 Buy now
14 Dec 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 annual-return Annual Return 5 Buy now
04 Nov 2010 accounts Annual Accounts 7 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
12 Nov 2009 officers Change of particulars for director (Kevin Elliott) 2 Buy now
02 Nov 2009 accounts Annual Accounts 7 Buy now
18 Feb 2009 annual-return Return made up to 05/12/08; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
05 Jun 2008 annual-return Return made up to 05/12/07; full list of members 4 Buy now
01 Feb 2008 accounts Annual Accounts 4 Buy now
30 Aug 2007 capital Nc inc already adjusted 08/08/07 1 Buy now
30 Aug 2007 resolution Resolution 1 Buy now
11 Aug 2007 annual-return Return made up to 05/12/06; no change of members 7 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: the post house 106 fitzalan road arundel west sussex BN18 9JY 1 Buy now
31 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Jan 2007 accounts Annual Accounts 4 Buy now
04 Apr 2006 accounts Annual Accounts 4 Buy now
07 Feb 2006 annual-return Return made up to 05/12/05; full list of members 7 Buy now
21 Mar 2005 accounts Annual Accounts 4 Buy now
08 Dec 2004 annual-return Return made up to 05/12/04; full list of members 7 Buy now
10 Feb 2004 annual-return Return made up to 05/12/03; full list of members 7 Buy now
11 Jul 2003 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
24 Mar 2003 officers Director resigned 1 Buy now
24 Mar 2003 officers Secretary resigned 1 Buy now
22 Mar 2003 address Registered office changed on 22/03/03 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB 1 Buy now
22 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2003 officers New director appointed 2 Buy now
12 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 2002 incorporation Incorporation Company 14 Buy now