Download leads from Nexok and grow your business. Find out more

White Phoenix Media Ltd.

Documents

Total Documents136
Total Pages498

Filing History

3 September 2020Micro company accounts made up to 31 December 2019
10 July 2020Confirmation statement made on 5 July 2020 with no updates
28 August 2019Micro company accounts made up to 31 December 2018
5 July 2019Confirmation statement made on 5 July 2019 with no updates
15 September 2018Micro company accounts made up to 31 December 2017
19 July 2018Confirmation statement made on 5 July 2018 with no updates
29 June 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017
3 April 2018Micro company accounts made up to 31 July 2017
10 July 2017Confirmation statement made on 5 July 2017 with no updates
10 July 2017Confirmation statement made on 5 July 2017 with no updates
16 March 2017Micro company accounts made up to 31 July 2016
16 March 2017Micro company accounts made up to 31 July 2016
6 July 2016Confirmation statement made on 5 July 2016 with updates
6 July 2016Confirmation statement made on 5 July 2016 with updates
15 April 2016Total exemption small company accounts made up to 31 July 2015
15 April 2016Total exemption small company accounts made up to 31 July 2015
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
29 April 2015Total exemption small company accounts made up to 31 July 2014
29 April 2015Total exemption small company accounts made up to 31 July 2014
14 January 2015Termination of appointment of Career Development Center Ltd as a director on 14 January 2015
14 January 2015Registered office address changed from 8 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 14 the Willingales Basildon Essex SS15 6QD on 14 January 2015
14 January 2015Company name changed cdc press LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
14 January 2015Termination of appointment of Career Development Center Ltd as a director on 14 January 2015
14 January 2015Company name changed cdc press LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
14 January 2015Registered office address changed from 8 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 14 the Willingales Basildon Essex SS15 6QD on 14 January 2015
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
5 March 2014Satisfaction of charge 1 in full
5 March 2014Satisfaction of charge 1 in full
23 January 2014Total exemption small company accounts made up to 31 July 2013
23 January 2014Total exemption small company accounts made up to 31 July 2013
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
24 April 2013Total exemption small company accounts made up to 31 July 2012
24 April 2013Total exemption small company accounts made up to 31 July 2012
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
6 July 2012Appointment of Career Development Center Ltd as a director
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
6 July 2012Appointment of Career Development Center Ltd as a director
21 February 2012Company name changed child care training consultancy LIMITED\certificate issued on 21/02/12
  • CONNOT ‐
21 February 2012Company name changed child care training consultancy LIMITED\certificate issued on 21/02/12
  • CONNOT ‐
10 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-03
10 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-03
1 February 2012Accounts for a small company made up to 31 July 2011
1 February 2012Accounts for a small company made up to 31 July 2011
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
28 March 2011Accounts for a small company made up to 31 July 2010
28 March 2011Accounts for a small company made up to 31 July 2010
23 September 2010Termination of appointment of James Easton as a director
23 September 2010Termination of appointment of James Easton as a director
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
30 March 2010Accounts for a small company made up to 31 July 2009
30 March 2010Accounts for a small company made up to 31 July 2009
18 March 2010Secretary's details changed for John Easton on 18 March 2010
18 March 2010Director's details changed for John Easton on 18 March 2010
18 March 2010Secretary's details changed for John Easton on 18 March 2010
18 March 2010Director's details changed for John Easton on 18 March 2010
23 September 2009Registered office changed on 23/09/2009 from knowledge centre, wyboston lakes great north road wyboston bedford MK44 3BY
23 September 2009Registered office changed on 23/09/2009 from knowledge centre, wyboston lakes great north road wyboston bedford MK44 3BY
27 August 2009Director and secretary's change of particulars / john easton / 27/08/2009
27 August 2009Return made up to 05/07/09; full list of members
27 August 2009Return made up to 05/07/09; full list of members
27 August 2009Director and secretary's change of particulars / john easton / 27/08/2009
20 March 2009Accounts for a small company made up to 31 July 2008
20 March 2009Accounts for a small company made up to 31 July 2008
18 March 2009Registered office changed on 18/03/2009 from 8 bourne court southend road woodford green essex IG8 8HD
18 March 2009Registered office changed on 18/03/2009 from 8 bourne court southend road woodford green essex IG8 8HD
31 July 2008Return made up to 05/07/08; full list of members
31 July 2008Return made up to 05/07/08; full list of members
2 June 2008Total exemption small company accounts made up to 31 July 2007
2 June 2008Total exemption small company accounts made up to 31 July 2007
30 November 2007Total exemption small company accounts made up to 31 December 2006
30 November 2007Total exemption small company accounts made up to 31 December 2006
9 August 2007Return made up to 05/07/07; no change of members
9 August 2007Return made up to 05/07/07; no change of members
16 July 2007Accounting reference date shortened from 31/12/07 to 31/07/07
16 July 2007Registered office changed on 16/07/07 from: 5 clements court clements lane ilford essex IG1 2QY
16 July 2007Registered office changed on 16/07/07 from: 5 clements court clements lane ilford essex IG1 2QY
16 July 2007Accounting reference date shortened from 31/12/07 to 31/07/07
26 February 2007Return made up to 05/07/06; full list of members
26 February 2007Return made up to 05/07/06; full list of members
30 May 2006New director appointed
30 May 2006Director resigned
30 May 2006Secretary resigned;director resigned
30 May 2006New secretary appointed;new director appointed
30 May 2006Secretary resigned;director resigned
30 May 2006Director resigned
30 May 2006New secretary appointed;new director appointed
30 May 2006New director appointed
19 April 2006Total exemption small company accounts made up to 31 December 2005
19 April 2006Total exemption small company accounts made up to 31 December 2005
7 July 2005Total exemption small company accounts made up to 31 December 2004
7 July 2005Total exemption small company accounts made up to 31 December 2004
28 June 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
28 June 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
27 October 2004Particulars of mortgage/charge
27 October 2004Particulars of mortgage/charge
22 September 2004Total exemption full accounts made up to 31 December 2003
22 September 2004Total exemption full accounts made up to 31 December 2003
29 June 2004Return made up to 05/07/04; full list of members
29 June 2004Return made up to 05/07/04; full list of members
9 December 2003Registered office changed on 09/12/03 from: chamber house 306-308 hoe street walthamstow london E17 9PX
9 December 2003Registered office changed on 09/12/03 from: chamber house 306-308 hoe street walthamstow london E17 9PX
13 July 2003Return made up to 05/07/03; full list of members
13 July 2003Return made up to 05/07/03; full list of members
2 July 2003Total exemption full accounts made up to 31 December 2002
2 July 2003Total exemption full accounts made up to 31 December 2002
16 July 2002Return made up to 19/07/02; full list of members
16 July 2002Return made up to 19/07/02; full list of members
17 June 2002Total exemption full accounts made up to 31 December 2001
17 June 2002Total exemption full accounts made up to 31 December 2001
30 May 2002Registered office changed on 30/05/02 from: 306-308A hoe street walthamstow london E17 9PX
30 May 2002Registered office changed on 30/05/02 from: 306-308A hoe street walthamstow london E17 9PX
22 April 2002Accounting reference date extended from 31/07/01 to 31/12/01
22 April 2002Accounting reference date extended from 31/07/01 to 31/12/01
23 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
23 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
26 July 2000Secretary resigned
26 July 2000New secretary appointed;new director appointed
26 July 2000Secretary resigned
26 July 2000Director resigned
26 July 2000Director resigned
26 July 2000New director appointed
26 July 2000New secretary appointed;new director appointed
26 July 2000New director appointed
19 July 2000Incorporation
19 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing