Whitewood Media Village Gp Limited LONDON


Whitewood Media Village Gp started in year 2015 as Private Limited Company with registration number 09473416. The Whitewood Media Village Gp company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at C/o Stanhope Plc 2nd Floor. Postal code: WC1A 1HB.

Currently there are 2 directors in the the firm, namely Christopher L. and Graham T.. In addition 2 active secretaries, Fiona M. and Clare P. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whitewood Media Village Gp Limited Address / Contact

Office Address C/o Stanhope Plc 2nd Floor
Office Address2 100, New Oxford Street
Town London
Post code WC1A 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09473416
Date of Incorporation Thu, 5th Mar 2015
Industry Development of building projects
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christopher L.

Position: Director

Appointed: 18 December 2023

Graham T.

Position: Director

Appointed: 24 April 2023

Fiona M.

Position: Secretary

Appointed: 09 November 2020

Clare P.

Position: Secretary

Appointed: 09 November 2020

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 02 October 2020

Dennis A.

Position: Director

Appointed: 24 April 2023

Resigned: 18 December 2023

Peter A.

Position: Director

Appointed: 22 July 2021

Resigned: 18 December 2023

Jenny H.

Position: Director

Appointed: 22 July 2021

Resigned: 24 April 2023

Lois-Anna M.

Position: Director

Appointed: 02 October 2020

Resigned: 24 April 2023

Russell G.

Position: Director

Appointed: 02 October 2020

Resigned: 22 July 2021

Tomoo N.

Position: Director

Appointed: 01 June 2020

Resigned: 02 October 2020

Alistair S.

Position: Director

Appointed: 13 March 2020

Resigned: 02 October 2020

Yacine B.

Position: Director

Appointed: 23 August 2019

Resigned: 02 October 2020

Kevin R.

Position: Director

Appointed: 01 August 2019

Resigned: 23 August 2019

Georgios A.

Position: Director

Appointed: 01 August 2019

Resigned: 02 October 2020

Fiona M.

Position: Secretary

Appointed: 08 July 2019

Resigned: 02 October 2020

Stuart G.

Position: Director

Appointed: 01 July 2019

Resigned: 13 March 2020

David C.

Position: Director

Appointed: 01 July 2019

Resigned: 02 October 2020

Hiroshi H.

Position: Director

Appointed: 01 April 2019

Resigned: 02 October 2020

Eiichiro O.

Position: Director

Appointed: 01 April 2019

Resigned: 31 May 2020

Adam G.

Position: Director

Appointed: 07 June 2016

Resigned: 31 July 2019

Kevin R.

Position: Director

Appointed: 07 June 2016

Resigned: 31 July 2019

Eiichiro O.

Position: Director

Appointed: 03 June 2015

Resigned: 31 March 2019

David C.

Position: Director

Appointed: 03 June 2015

Resigned: 30 June 2019

Kevin R.

Position: Director

Appointed: 03 June 2015

Resigned: 07 June 2016

Simon C.

Position: Director

Appointed: 15 May 2015

Resigned: 30 June 2019

Toshihiko O.

Position: Director

Appointed: 15 May 2015

Resigned: 31 March 2019

Clare P.

Position: Secretary

Appointed: 15 May 2015

Resigned: 02 October 2020

Michael F.

Position: Director

Appointed: 15 May 2015

Resigned: 07 June 2016

Takayuki F.

Position: Director

Appointed: 05 March 2015

Resigned: 15 May 2015

Makoto F.

Position: Director

Appointed: 05 March 2015

Resigned: 15 May 2015

Hideto Y.

Position: Director

Appointed: 05 March 2015

Resigned: 15 May 2015

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Cadillac Fairview Europe Re Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mf White Media City Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Cadillac Fairview Europe Re Limited

The Met Building 11th Floor, 22 Percy Street, London, W1T 2BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12916460
Notified on 2 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mf White Media City Limited

6th Floor Cassini House, 57-58 St James's Street, London, SW1A 1LD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08321058
Notified on 6 April 2016
Ceased on 2 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Single Alternative Inspection Location changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom at an unknown date to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD
filed on: 6th, April 2024
Free Download (1 page)

Company search