Company NameMr White & Friends Ltd
DirectorsThomas Christopher Bingham Maberly and Dale Terrance Gall
Company StatusActive
Company Number10595248
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 2 months ago)
Previous NameMr White Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Thomas Christopher Bingham Maberly
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleMedia Exec
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Dale Terrance Gall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed16 April 2023(6 years, 2 months after company formation)
Appointment Duration1 year
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Richborne Terrace
London
SW8 1AT
Director NameMr Julian Richard Hanton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Rathcoole Gardens
London
N8 9PH
Director NameMr Matthew William Carroll
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Orleans Road
London
SE19 3TA

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

12 September 2022Delivered on: 14 September 2022
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.".
Outstanding

Filing History

15 June 2023Appointment of Mr Dale Terrance Gall as a director on 16 April 2023 (2 pages)
15 June 2023Termination of appointment of Matthew William Carroll as a director on 16 April 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
13 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 September 2022Registration of charge 105952480001, created on 12 September 2022 (24 pages)
3 May 2022Confirmation statement made on 31 January 2022 with updates (6 pages)
29 April 2022Cessation of Matthew William Carroll as a person with significant control on 7 January 2022 (1 page)
29 April 2022Cessation of Thomas Christopher Bingham Maberly as a person with significant control on 7 January 2022 (1 page)
29 April 2022Notification of &Friends Global Ltd as a person with significant control on 7 January 2022 (2 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
28 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
(3 pages)
28 June 2021Change of details for Mr Thomas Christopher Bingham Maberly as a person with significant control on 10 May 2021 (2 pages)
28 June 2021Director's details changed for Mr Thomas Christopher Bingham Maberly on 10 May 2021 (2 pages)
7 June 2021Change of share class name or designation (3 pages)
7 June 2021Memorandum and Articles of Association (20 pages)
20 May 2021Compulsory strike-off action has been discontinued (1 page)
19 May 2021Statement of capital following an allotment of shares on 2 July 2020
  • GBP 100
(4 pages)
19 May 2021Confirmation statement made on 31 January 2021 with updates (6 pages)
19 May 2021Statement of capital following an allotment of shares on 2 July 2020
  • GBP 100
(4 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
12 November 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
5 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 August 2020Cancellation of shares. Statement of capital on 1 April 2020
  • GBP 85
(6 pages)
5 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 August 2020Cancellation of shares. Statement of capital on 1 May 2020
  • GBP 81
(6 pages)
5 August 2020Cancellation of shares. Statement of capital on 1 July 2020
  • GBP 72
(6 pages)
5 August 2020Cancellation of shares. Statement of capital on 1 June 2020
  • GBP 76
(6 pages)
11 March 2020Cancellation of shares. Statement of capital on 1 March 2020
  • GBP 90
(6 pages)
11 March 2020Purchase of own shares. (3 pages)
2 March 2020Cessation of Julian Richard Hanton as a person with significant control on 1 February 2020 (1 page)
17 February 2020Cancellation of shares. Statement of capital on 1 February 2020
  • GBP 94
(6 pages)
14 February 2020Purchase of own shares. (3 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
27 January 2020Cancellation of shares. Statement of capital on 13 December 2019
  • GBP 103
(6 pages)
23 January 2020Purchase of own shares. (3 pages)
23 January 2020Cancellation of shares. Statement of capital on 1 January 2020
  • GBP 99
(6 pages)
17 January 2020Purchase of own shares. (3 pages)
9 July 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
7 February 2019Termination of appointment of Julian Richard Hanton as a director on 30 January 2019 (1 page)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
23 January 2019Notification of Thomas Christopher Bingham Maberly as a person with significant control on 24 March 2017 (2 pages)
31 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
19 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
30 April 2017Appointment of Mr Thomas Christopher Bingham Maberly as a director on 27 March 2017 (2 pages)
30 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 108
(3 pages)
30 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 108
(3 pages)
30 April 2017Appointment of Mr Thomas Christopher Bingham Maberly as a director on 27 March 2017 (2 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 36
  • GBP 36
(33 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 36
  • GBP 36
(33 pages)