About

Registered Number: 05929896
Date of Incorporation: 08/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 56 Chorley New Road, Bolton, BL1 4AP

 

Based in Bolton, Whitehall Media Ltd was founded on 08 September 2006, it has a status of "Active". There are 2 directors listed as Hashemi, Mohammed Waqas, Hashemi, Rukhsana for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASHEMI, Mohammed Waqas 20 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HASHEMI, Rukhsana 20 September 2006 31 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 10 October 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 12 October 2018
TM02 - Termination of appointment of secretary 12 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 26 October 2016
MR01 - N/A 04 August 2016
AA - Annual Accounts 20 June 2016
MR01 - N/A 18 May 2016
MR01 - N/A 27 November 2015
AR01 - Annual Return 09 October 2015
MR01 - N/A 02 October 2015
MR01 - N/A 29 September 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 April 2014
MR01 - N/A 21 March 2014
AD01 - Change of registered office address 07 March 2014
AD01 - Change of registered office address 10 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 10 September 2010
SH01 - Return of Allotment of shares 07 August 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 19 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 22 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 12 October 2007
287 - Change in situation or address of Registered Office 14 May 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 23 April 2016 Fully Satisfied

N/A

A registered charge 20 September 2015 Fully Satisfied

N/A

A registered charge 09 September 2015 Fully Satisfied

N/A

A registered charge 23 April 2015 Fully Satisfied

N/A

A registered charge 19 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.