Background WavePink WaveYellow Wave

WHISTL (DOORDROP MEDIA) LIMITED (00613278)

WHISTL (DOORDROP MEDIA) LIMITED (00613278) is an active UK company. incorporated on 21 October 1958. with registered office in Marlow. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. WHISTL (DOORDROP MEDIA) LIMITED has been registered for 67 years. Current directors include DAVIES, Mark Jonathan, HOME, Kathleen Ruth, KEILTY, Ian David and 3 others.

Company Number
00613278
Status
active
Type
ltd
Incorporated
21 October 1958
Age
67 years
Address
Network House, Marlow, SL7 1EY
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
DAVIES, Mark Jonathan, HOME, Kathleen Ruth, KEILTY, Ian David, PARMAR, Manoj Kumar, POLGLASS, Nigel Graham, WELLS, Nicholas Mark
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTL (DOORDROP MEDIA) LIMITED

WHISTL (DOORDROP MEDIA) LIMITED is an active company incorporated on 21 October 1958 with the registered office located in Marlow. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. WHISTL (DOORDROP MEDIA) LIMITED was registered 67 years ago.(SIC: 53202)

Status

active

Active since 67 years ago

Company No

00613278

LTD Company

Age

67 Years

Incorporated 21 October 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TNT POST (DOORDROP MEDIA) LIMITED
From: 24 April 2006To: 15 September 2014
CIRCULAR DISTRIBUTORS LIMITED
From: 21 October 1958To: 24 April 2006
Contact
Address

Network House Third Avenue Marlow, SL7 1EY,

Previous Addresses

Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England
From: 4 April 2016To: 19 November 2022
1 Globeside Business Park Fieldhouse Lane Marlow Buckinghamshire SL7 1HY
From: 21 October 1958To: 4 April 2016
Timeline

19 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Oct 58
Director Left
Aug 10
Director Joined
May 11
Director Left
May 11
Director Left
Jan 13
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
May 16
Director Left
May 16
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Jun 24
Loan Secured
Jun 24
Owner Exit
Dec 24
Director Joined
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

EVANS, John

Active
Third Avenue, MarlowSL7 1EY
Secretary
Appointed 01 Jun 2014

DAVIES, Mark Jonathan

Active
Third Avenue, MarlowSL7 1EY
Born July 1970
Director
Appointed 01 Aug 2006

HOME, Kathleen Ruth

Active
Third Avenue, MarlowSL7 1EY
Born June 1963
Director
Appointed 01 Apr 2001

KEILTY, Ian David

Active
Third Avenue, MarlowSL7 1EY
Born July 1972
Director
Appointed 01 Jul 2025

PARMAR, Manoj Kumar

Active
Third Avenue, MarlowSL7 1EY
Born October 1966
Director
Appointed 13 May 2011

POLGLASS, Nigel Graham

Active
Third Avenue, MarlowSL7 1EY
Born May 1961
Director
Appointed 14 Jun 2024

WELLS, Nicholas Mark

Active
Third Avenue, MarlowSL7 1EY
Born July 1959
Director
Appointed N/A

DYMOTT, James Graham

Resigned
The Lauderdales, WokinghamRG40 3HD
Secretary
Appointed 03 Jan 2006
Resigned 15 Nov 2006

LOVE, Graeme

Resigned
The Old Press, ReadingRG10 0JR
Secretary
Appointed 04 Apr 1991
Resigned 03 Jan 2006

RUSSELL, Angus Neil

Resigned
1 Globeside Business Park, MarlowSL7 1HY
Secretary
Appointed 15 Nov 2006
Resigned 01 Jun 2014

DILLON, Lynn

Resigned
Fieldhouse Lane, MarlowSL7 1TB
Born April 1964
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2015

DINSEY, James Terrance

Resigned
Fieldhouse Lane, MarlowSL7 1TB
Born April 1953
Director
Appointed 01 Apr 1993
Resigned 31 Dec 2015

DYMOTT, James Graham

Resigned
The Lauderdales, WokinghamRG40 3HD
Born May 1966
Director
Appointed 03 Jan 2006
Resigned 13 May 2011

GODDARD, Andrew Philip

Resigned
11 Swallow Close, StalybridgeSK15 3LU
Born August 1958
Director
Appointed 01 Apr 1993
Resigned 15 Nov 2006

GREIJMANS, Joannes Mathias Jocobus Michel

Resigned
Parkstraat 77c, 2514 Jg The Hague
Born August 1961
Director
Appointed 04 May 2001
Resigned 01 Apr 2005

HEATH, Collin Albert

Resigned
72 Straight Bit, High WycombeHP10 9NA
Born August 1938
Director
Appointed N/A
Resigned 04 May 2001

JAMES, Philip John

Resigned
Flat 2 15 Montagu Road, SloughSL3 9DT
Born March 1951
Director
Appointed 01 Apr 1995
Resigned 01 Apr 2000

KLENE, Albert

Resigned
Parkietstraat 22, 1171 Hv Badhoevedorp
Born July 1961
Director
Appointed 04 May 2001
Resigned 17 Nov 2003

KUNZ, Pieter Hidde

Resigned
Waterlandsingel 4,, The Hague
Born September 1955
Director
Appointed 17 Nov 2003
Resigned 20 Sept 2006

LOVE, Graeme

Resigned
The Old Press, ReadingRG10 0JR
Born April 1948
Director
Appointed 04 Apr 1991
Resigned 01 Apr 2006

MORGAN, Peter John Leslie

Resigned
The Old Rectory, BathBA1 8DR
Born November 1934
Director
Appointed N/A
Resigned 04 May 2001

NEILSON, Charles Andrew Seton

Resigned
96 Ashford Road, MaidstoneME14 4LT
Born April 1962
Director
Appointed 01 Apr 1995
Resigned 31 Dec 2012

RIX, Timothy Mark

Resigned
Woodruff Cottage, Great MissendenHP16 0ER
Born December 1961
Director
Appointed 01 Jan 2006
Resigned 31 Aug 2010

VIAN, Christopher

Resigned
351 Finchampstead Road, WokinghamRG11 3JU
Born August 1936
Director
Appointed N/A
Resigned 31 May 1991

Persons with significant control

2

1 Active
1 Ceased
Third Avenue, MarlowSL7 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Fieldhouse Lane, MarlowSL7 1TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Memorandum Articles
14 December 2015
MAMA
Resolution
25 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Resolution
29 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Legacy
19 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Resolution
27 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Resolution
14 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
3 July 2007
288cChange of Particulars
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
287Change of Registered Office
Legacy
28 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
225Change of Accounting Reference Date
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
21 September 2000
403aParticulars of Charge Subject to s859A
Legacy
21 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
17 April 1997
363aAnnual Return
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
11 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
27 March 1996
363x363x
Legacy
27 March 1996
363(353)363(353)
Legacy
27 March 1996
363(190)363(190)
Legacy
6 November 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
21 April 1994
363x363x
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
1 November 1993
88(2)Return of Allotment of Shares
Resolution
1 November 1993
RESOLUTIONSResolutions
Resolution
1 November 1993
RESOLUTIONSResolutions
Resolution
1 November 1993
RESOLUTIONSResolutions
Legacy
1 November 1993
123Notice of Increase in Nominal Capital
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
27 March 1992
288288
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
30 May 1991
395Particulars of Mortgage or Charge
Legacy
16 April 1991
363aAnnual Return
Legacy
6 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
1 October 1990
155(6)a155(6)a
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Legacy
9 July 1990
395Particulars of Mortgage or Charge
Resolution
1 June 1990
RESOLUTIONSResolutions
Legacy
1 June 1990
288288
Legacy
1 June 1990
287Change of Registered Office
Legacy
24 May 1990
363363
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
5 June 1989
395Particulars of Mortgage or Charge
Legacy
15 May 1989
288288
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
7 December 1987
288288
Legacy
9 January 1987
288288
Accounts With Accounts Type Full
6 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
25 November 1986
363363
Legacy
17 June 1986
288288
Legacy
20 May 1986
288288
Incorporation Company
21 October 1958
NEWINCIncorporation
Miscellaneous
21 October 1958
MISCMISC