Company number 04620258
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address MEDIA 5 MEDIA EXCHANGE, COQUET STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 2QB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 1,000
. The most likely internet sites of LITEWHITE LIMITED are www.litewhite.co.uk, and www.litewhite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Litewhite Limited is a Private Limited Company.
The company registration number is 04620258. Litewhite Limited has been working since 18 December 2002.
The present status of the company is Active. The registered address of Litewhite Limited is Media 5 Media Exchange Coquet Street Newcastle Upon Tyne Tyne Wear Ne1 2qb. The company`s financial liabilities are £75.31k. It is £13.24k against last year. And the total assets are £267.16k, which is £-24.81k against last year. HODGSON, Geoffrey Mark is a Director of the company. ROBERTSON, Adam is a Director of the company. ROBERTSON, Colin James is a Director of the company. ROBERTSON, George is a Director of the company. Secretary BRANNIGAN, Eric has been resigned. Secretary FOX FLEMING LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Ranjana has been resigned. Director CHRISTENSEN, Lars Peter has been resigned. Director WHITAKER, Eve has been resigned. The company operates in "Advertising agencies".
litewhite Key Finiance
LIABILITIES
£75.31k
+21%
CASH
n/a
TOTAL ASSETS
£267.16k
-9%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BRANNIGAN, Eric
Resigned: 19 December 2011
Appointed Date: 04 November 2004
Secretary
FOX FLEMING LTD
Resigned: 04 November 2004
Appointed Date: 18 December 2002
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002
Director
BELL, Ranjana
Resigned: 01 August 2010
Appointed Date: 01 September 2004
75 years old
Director
WHITAKER, Eve
Resigned: 18 August 2012
Appointed Date: 09 March 2009
53 years old
Persons With Significant Control
Mr Adam Robertson
Notified on: 18 December 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Colin James Robertson
Notified on: 18 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr George Robertson
Notified on: 18 December 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LITEWHITE LIMITED Events
11 March 2010
Debenture
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2008
Debenture
Delivered: 7 October 2008
Status: Satisfied
on 17 August 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 May 2004
Rent deposit deed
Delivered: 29 May 2004
Status: Satisfied
on 17 August 2010
Persons entitled: Rac Motoring Services
Description: "Deposit amount" means the sum of £8,000.00 for the time…
15 October 2003
Debenture
Delivered: 18 October 2003
Status: Satisfied
on 17 August 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2003
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 11 February 2003
Status: Satisfied
on 16 September 2010
Persons entitled: Abbey National Business Cashflow Finance Limited
Description: By way of fixed charge all (a) specified debts being any…