White House Videos Limited

General information

Name:

White House Videos Ltd

Office Address:

155 Wellingborough Road NN10 9TB Rushden

Number: 02650356

Incorporation date: 1991-10-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

White House Videos came into being in 1991 as a company enlisted under no 02650356, located at NN10 9TB Rushden at 155 Wellingborough Road. The company has been in business for thirty three years and its current state is active. The company's registered with SIC code 77220, that means Renting of video tapes and disks. White House Videos Ltd filed its account information for the financial year up to 2022-12-31. Its latest confirmation statement was released on 2023-10-01.

Right now, this particular business is led by 1 managing director: Fraser W., who was assigned to lead the company twenty eight years ago. Since 2007 Cera W., had been managing the following business until the resignation in 2015. Furthermore another director, including Spencer W. gave up the position in 1996.

Executives who control the firm include: Fraser W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Cera W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Fraser W.

Role: Director

Appointed: 01 August 1996

Latest update: 26 April 2024

People with significant control

Fraser W.
Notified on 30 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cera W.
Notified on 30 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 September 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

1 College Street

Post code:

NN10 8DX

City / Town:

Higham Ferrers

HQ address,
2013

Address:

1 College Street

Post code:

NN10 8DX

City / Town:

Higham Ferrers

HQ address,
2014

Address:

1 College Street

Post code:

NN10 8DX

City / Town:

Higham Ferrers

Search other companies

Services (by SIC Code)

  • 77220 : Renting of video tapes and disks
32
Company Age

Closest companies