Background WavePink WaveYellow Wave

WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED (09473426)

WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED (09473426) is an active UK company. incorporated on 5 March 2015. with registered office in Fareham. The company operates in the Construction sector, engaged in development of building projects. WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED has been registered for 11 years. Current directors include LANKIN, Christopher George John, NEAVE, Julian, TYLER, Graham Peter.

Company Number
09473426
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park,, Fareham, PO15 7AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LANKIN, Christopher George John, NEAVE, Julian, TYLER, Graham Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED

WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED is an active company incorporated on 5 March 2015 with the registered office located in Fareham. The company operates in the Construction sector, specifically engaged in development of building projects. WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09473426

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley Fareham, PO15 7AD,

Previous Addresses

C/O Stanhope Plc 2nd Floor 100, New Oxford Street London WC1A 1HB England
From: 13 November 2020To: 5 April 2024
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 6 October 2020To: 13 November 2020
C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB England
From: 4 December 2015To: 6 October 2020
Norfolk House 31 st. James's Square London SW1Y 4JJ
From: 1 June 2015To: 4 December 2015
7th Floor Berger House 38 Berkeley Square London W1J 5AE United Kingdom
From: 5 March 2015To: 1 June 2015
Timeline

39 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Aug 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, FarehamPO15 7AD
Corporate secretary
Appointed 12 Apr 2024

LANKIN, Christopher George John

Active
11th Floor, LondonW1T 2BU
Born September 1979
Director
Appointed 18 Dec 2023

NEAVE, Julian

Active
11th Floor, LondonW1T 2BU
Born March 1983
Director
Appointed 06 Aug 2024

TYLER, Graham Peter

Active
11th Floor, LondonW1T 2BU
Born October 1975
Director
Appointed 24 Apr 2023

MANSFIELD, Fiona Elizabeth

Resigned
Forum 4, Solent Business Park,, FarehamPO15 7AD
Secretary
Appointed 09 Nov 2020
Resigned 30 Jun 2024

MANSFIELD, Fiona Elizabeth

Resigned
2nd Floor, LondonWC1A 1HB
Secretary
Appointed 08 Jul 2019
Resigned 02 Oct 2020

PAGAN, Clare Noelle

Resigned
Forum 4, Solent Business Park,, FarehamPO15 7AD
Secretary
Appointed 09 Nov 2020
Resigned 30 Jun 2024

PAGAN, Clare Noelle

Resigned
One Silk Street, LondonEC2Y 8HQ
Secretary
Appointed 15 May 2015
Resigned 02 Oct 2020

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 02 Oct 2020
Resigned 01 Jan 2024

ADAMSON, Dennis James

Resigned
Queen Street West, TorontoM5H 3R4
Born August 1984
Director
Appointed 24 Apr 2023
Resigned 18 Dec 2023

ANDRIANOPOULOS, Georgios Paris

Resigned
4th Floor, LondonW1G 0AY
Born March 1980
Director
Appointed 01 Aug 2019
Resigned 02 Oct 2020

ANGELOPOULOS, Peter Panagiotis

Resigned
11th Floor, LondonW1T 2BU
Born April 1985
Director
Appointed 22 Jul 2021
Resigned 18 Dec 2023

BOUAKA, Yacine Abdelmalek

Resigned
4th Floor, LondonW1G 0AY
Born September 1987
Director
Appointed 16 Apr 2020
Resigned 02 Oct 2020

CAMP, David John

Resigned
2nd Floor, LondonWC1A 1HB
Born August 1957
Director
Appointed 04 Jul 2016
Resigned 02 Oct 2020

CAMP, Simon Clive

Resigned
2nd Floor, LondonWC1A 1HB
Born September 1967
Director
Appointed 15 May 2015
Resigned 04 Jul 2016

FITZGERALD, Michael John

Resigned
Jasper Avenue, EdmontonABT5J2B3
Born May 1954
Director
Appointed 15 May 2015
Resigned 04 Jul 2016

FUKUI, Makoto

Resigned
31 St. James's Square, LondonSW1Y 4JJ
Born March 1974
Director
Appointed 05 Mar 2015
Resigned 15 May 2015

FUKUI, Takayuki

Resigned
31 St. James's Square, LondonSW1Y 4JJ
Born June 1972
Director
Appointed 05 Mar 2015
Resigned 15 May 2015

GOIN, Russell Todd

Resigned
110 Corcoran Street, Durham27701
Born October 1970
Director
Appointed 02 Oct 2020
Resigned 22 Jul 2021

GOLEBIOWSKI, Adam

Resigned
4th Floor, LondonW1G 0AY
Born April 1981
Director
Appointed 04 Jul 2016
Resigned 31 Jul 2019

HAMMARLUND, Jenny Maria

Resigned
11th Floor, LondonW1T 2BU
Born February 1976
Director
Appointed 22 Jul 2021
Resigned 24 Apr 2023

HISADA, Hiroshi

Resigned
6th Floor, Cassini House, LondonSW1A 1LD
Born August 1971
Director
Appointed 01 Apr 2019
Resigned 02 Oct 2020

MILES, Lois-Anna

Resigned
20 Queen Street West, 5th Floor, TorontoM5H 3R4
Born February 1958
Director
Appointed 02 Oct 2020
Resigned 24 Apr 2023

NAKAMURA, Tomoo

Resigned
6th Floor, Cassini House, LondonSW1A 1LD
Born July 1971
Director
Appointed 01 Jun 2020
Resigned 02 Oct 2020

OMACHI, Toshihiko

Resigned
38 Berkeley Square, LondonW1J 5AE
Born April 1972
Director
Appointed 15 May 2015
Resigned 31 Mar 2019

ONOZAWA, Eiichiro

Resigned
Berger House, LondonW1J 5AE
Born October 1963
Director
Appointed 16 Apr 2020
Resigned 31 May 2020

SHAW, Alistair Russell

Resigned
2nd Floor, LondonWC1A 1HB
Born July 1964
Director
Appointed 16 Apr 2020
Resigned 02 Oct 2020

YAMADA, Hideto

Resigned
31 St. James's Square, LondonSW1Y 4JJ
Born November 1959
Director
Appointed 05 Mar 2015
Resigned 15 May 2015

Persons with significant control

1

2nd Floor, LondonWC1A 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 August 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 April 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 April 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 October 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Incorporation Company
5 March 2015
NEWINCIncorporation