WHITE ESKIMO ONE LIMITED

WHITE ESKIMO ONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHITE ESKIMO ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06769184
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITE ESKIMO ONE LIMITED?

    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is WHITE ESKIMO ONE LIMITED located?

    Registered Office Address
    82 Reddish Road
    SK5 7QU Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITE ESKIMO ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTIX TELEVISION PRODUCTIONS LIMITEDDec 09, 2008Dec 09, 2008

    What are the latest accounts for WHITE ESKIMO ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What are the latest filings for WHITE ESKIMO ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to May 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 09, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    4 pagesAA

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Annual return made up to Dec 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Dec 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2014

    2 pagesAA

    Registered office address changed from * 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB* on Jun 17, 2014

    1 pagesAD01

    Termination of appointment of Karl Beattie as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed antix television productions LIMITED\certificate issued on 22/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 22, 2014

    Change company name resolution on May 21, 2014

    RES15
    change-of-nameMay 22, 2014

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to May 31, 2013

    2 pagesAA

    Annual return made up to Dec 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Dec 09, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Karl Russel Beattie on Jan 01, 2012

    2 pagesCH01

    Director's details changed for Ms Yvette Fielding on Jan 01, 2012

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2012

    2 pagesAA

    Who are the officers of WHITE ESKIMO ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELDING, Yvette
    Reddish Road
    SK5 7QU Stockport
    82
    Cheshire
    England
    Director
    Reddish Road
    SK5 7QU Stockport
    82
    Cheshire
    England
    EnglandBritishDirector115237280001
    RWL REGISTRARS LIMITED
    134 Percival Road
    EN1 1QU Enfield
    Regis House
    Middlesex
    Secretary
    134 Percival Road
    EN1 1QU Enfield
    Regis House
    Middlesex
    135097710001
    BEATTIE, Karl Russel
    Pendlebury Road
    Gatley
    SK8 4HB Cheadle
    2
    Cheshire
    Director
    Pendlebury Road
    Gatley
    SK8 4HB Cheadle
    2
    Cheshire
    EnglandBritishDirector107179250002

    Who are the persons with significant control of WHITE ESKIMO ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Yvette Fielding
    Reddish Road
    SK5 7QU Stockport
    82
    Cheshire
    Apr 06, 2016
    Reddish Road
    SK5 7QU Stockport
    82
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0