Midi White Limited

General information

Name:

Midi White Ltd

Office Address:

7 New Square WC2A 3QS London

Number: 08751028

Incorporation date: 2013-10-28

End of financial year: 31 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Description

Data updated on:

The firm is widely known as Midi White Limited. This firm first started 11 years ago and was registered with 08751028 as its registration number. The head office of the company is registered in London. You may find them at 7 New Square. The name of the company was changed in 2018 to Midi White Limited. The firm previous name was Mansfield Legal Chambers. This company's SIC and NACE codes are 69101 meaning Barristers at law. The business most recent financial reports were submitted for the period up to 2021-10-31 and the latest confirmation statement was submitted on 2021-10-28.

Regarding this limited company, the full extent of director's assignments have so far been performed by Michael M. who was arranged to perform management duties in 2013. Since 2013 Mark M., had performed the duties for the following limited company up until the resignation in October 2017. As a follow-up another director, including Alexis S. gave up the position on 2015-10-30.

  • Previous company's names
  • Midi White Limited 2018-02-12
  • Mansfield Legal Chambers Limited 2013-10-28

Financial data based on annual reports

Company staff

Michael M.

Role: Director

Appointed: 28 October 2013

Latest update: 30 January 2024

People with significant control

Michael M. is the individual with significant control over this firm, has substantial control or influence over the company.

Michael M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark M.
Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 11 November 2022
Confirmation statement last made up date 28 October 2021
Annual Accounts 6 December 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 13th, December 2022
dissolution
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Samuels Llp

Address:

3 Locks Yard High Street

Post code:

TN13 1LT

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 69101 : Barristers at law
10
Company Age

Similar companies nearby

Closest companies