Whiteaker Creative Media Limited CHELMSFORD


Whiteaker Creative Media started in year 2014 as Private Limited Company with registration number 09001167. The Whiteaker Creative Media company has been functioning successfully for ten years now and its status is active. The firm's office is based in Chelmsford at 46 Hullbridge Road. Postal code: CM3 5NG.

The firm has 2 directors, namely Lorraine W., Julian W.. Of them, Julian W. has been with the company the longest, being appointed on 17 April 2014 and Lorraine W. has been with the company for the least time - from 15 August 2014. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Whiteaker Creative Media Limited Address / Contact

Office Address 46 Hullbridge Road
Office Address2 South Woodham Ferrers
Town Chelmsford
Post code CM3 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09001167
Date of Incorporation Thu, 17th Apr 2014
Industry Advertising agencies
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Lorraine W.

Position: Director

Appointed: 15 August 2014

Julian W.

Position: Director

Appointed: 17 April 2014

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Julian W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lorraine W. This PSC owns 25-50% shares and has 25-50% voting rights.

Julian W.

Notified on 16 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Lorraine W.

Notified on 5 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth572134 564   
Balance Sheet
Cash Bank On Hand  80 66025 05517 598
Current Assets176 331574 2961 297 251899 652680 993
Debtors122 230546 3241 131 949789 563438 678
Net Assets Liabilities  153 326154 004208 049
Other Debtors  125 828257 601204 887
Property Plant Equipment  7 0644 6126 370
Total Inventories  84 64285 034224 717
Cash Bank In Hand5 0996 068   
Net Assets Liabilities Including Pension Asset Liability572134 564   
Stocks Inventory49 00221 904   
Tangible Fixed Assets2 0806 908   
Reserves/Capital
Called Up Share Capital1005 000   
Profit Loss Account Reserve472129 564   
Shareholder Funds572134 564   
Other
Advances Credits Directors 51 30628 835  
Advances Credits Made In Period Directors  28 529  
Advances Credits Repaid In Period Directors  51 000  
Accumulated Depreciation Impairment Property Plant Equipment  3 9036 8698 339
Average Number Employees During Period  334
Creditors  1 149 576749 384478 438
Increase From Depreciation Charge For Year Property Plant Equipment   2 9661 470
Net Current Assets Liabilities-1 508129 037147 675150 268202 555
Other Creditors  238 985261 90351 790
Other Taxation Social Security Payable  54 69719 82211 456
Property Plant Equipment Gross Cost  10 96711 48114 709
Provisions For Liabilities Balance Sheet Subtotal  1 413876876
Total Additions Including From Business Combinations Property Plant Equipment   5143 228
Total Assets Less Current Liabilities572135 945154 739154 880208 925
Trade Creditors Trade Payables  855 894467 659415 192
Trade Debtors Trade Receivables  1 006 121531 962233 791
Creditors Due Within One Year177 839445 259   
Nominal Value Shares Issued11   
Number Shares Allotted1005 000   
Number Shares Issued1004 900   
Provisions For Liabilities Charges 1 381   
Share Capital Allotted Called Up Paid1005 000   
Tangible Fixed Assets Cost Or Valuation2 6009 286   
Tangible Fixed Assets Depreciation5202 378   
Value Shares Allotted11   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Wed, 17th Apr 2024
filed on: 17th, April 2024
Free Download (4 pages)

Company search