Company NameWhite Eskimo One Limited
Company StatusDissolved
Company Number06769184
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameAntix Television Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Yvette Fielding
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Reddish Road
Stockport
Cheshire
SK5 7QU
Director NameMr Karl Russel Beattie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4HB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 December 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.white-eskimo.com

Location

Registered Address82 Reddish Road
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB on 17 June 2014 (1 page)
30 May 2014Termination of appointment of Karl Beattie as a director (1 page)
30 May 2014Termination of appointment of Karl Beattie as a director (1 page)
22 May 2014Company name changed antix television productions LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Company name changed antix television productions LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
14 December 2012Director's details changed for Mr Karl Russel Beattie on 1 January 2012 (2 pages)
14 December 2012Director's details changed for Ms Yvette Fielding on 1 January 2012 (2 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
14 December 2012Director's details changed for Mr Karl Russel Beattie on 1 January 2012 (2 pages)
14 December 2012Director's details changed for Mr Karl Russel Beattie on 1 January 2012 (2 pages)
14 December 2012Director's details changed for Ms Yvette Fielding on 1 January 2012 (2 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
14 December 2012Director's details changed for Ms Yvette Fielding on 1 January 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
11 August 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
25 February 2010Director's details changed for Yvette Fielding on 3 February 2010 (2 pages)
25 February 2010Director's details changed for Karl Russel Beattie on 3 February 2010 (2 pages)
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Karl Russel Beattie on 3 February 2010 (2 pages)
25 February 2010Director's details changed for Yvette Fielding on 3 February 2010 (2 pages)
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Karl Russel Beattie on 3 February 2010 (2 pages)
25 February 2010Director's details changed for Yvette Fielding on 3 February 2010 (2 pages)
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
12 December 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
9 December 2008Incorporation (22 pages)
9 December 2008Incorporation (22 pages)