About

Registered Number: 04051236
Date of Incorporation: 11/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 320 Western Road, Wimbledon, London, SW19 2QA

 

Whitespace Exhibitions Ltd was founded on 11 August 2000, it's status in the Companies House registry is set to "Active". Cole, Mary Clare, King, Adam, Wilson, David, Rosen, Richard Adrian, Bender, Sarah Louise, Lewis, David are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Mary Clare 24 January 2003 - 1
KING, Adam 24 January 2003 - 1
WILSON, David 24 January 2003 - 1
BENDER, Sarah Louise 24 January 2003 15 December 2009 1
LEWIS, David 01 October 2002 24 January 2003 1
Secretary Name Appointed Resigned Total Appointments
ROSEN, Richard Adrian 11 August 2000 01 October 2002 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
MR01 - N/A 30 April 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 06 September 2018
RESOLUTIONS - N/A 05 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 September 2018
AA - Annual Accounts 17 May 2018
RESOLUTIONS - N/A 29 September 2017
RESOLUTIONS - N/A 29 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 September 2017
CS01 - N/A 22 August 2017
RESOLUTIONS - N/A 25 April 2017
MR04 - N/A 10 April 2017
AA - Annual Accounts 30 March 2017
AA01 - Change of accounting reference date 25 August 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 15 December 2015
AA01 - Change of accounting reference date 26 October 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 12 August 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AD01 - Change of registered office address 17 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 01 December 2010
TM02 - Termination of appointment of secretary 05 November 2010
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 17 September 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
287 - Change in situation or address of Registered Office 14 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 23 August 2006
RESOLUTIONS - N/A 13 October 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 02 September 2003
MEM/ARTS - N/A 04 February 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
123 - Notice of increase in nominal capital 31 January 2003
287 - Change in situation or address of Registered Office 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
363s - Annual Return 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
CERTNM - Change of name certificate 07 February 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 28 August 2001
225 - Change of Accounting Reference Date 12 September 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

Rent deposit deed 22 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.