About

Registered Number: 04492766
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 6 Brunel Road, North End, Portsmouth, Hampshire, PO2 9NP

 

Established in 2002, Whitelight Creative Ltd has its registered office in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIMMONS, Bryan 23 July 2002 - 1
NEAL, David 26 May 2010 30 September 2010 1
TIMMONS, Tracey Jane 01 April 2003 17 April 2012 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 18 June 2010
AP01 - Appointment of director 26 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
AA - Annual Accounts 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
363s - Annual Return 18 August 2004
225 - Change of Accounting Reference Date 26 May 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 19 September 2003
225 - Change of Accounting Reference Date 05 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.