Company NameWhite Light Media Limited
DirectorsEric James Campbell and Jennifer Campbell
Company StatusActive
Company NumberSC224280
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Eric James Campbell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCreative Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMrs Jennifer Campbell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleMarketing Executive
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameMr Eric James Campbell
StatusCurrent
Appointed01 January 2020(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Alan William Lennon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed16 October 2001(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence Address30/1 Craighall Crescent
Edinburgh
EH6 4RZ
Scotland
Director NameMr Alistair Fraser Allen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
The Wynd
Gifford
East Lothian
EH41 4QT
Scotland
Secretary NameMr Alan William Lennon
NationalityScottish
StatusResigned
Appointed16 October 2001(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence Address30/1 Craighall Crescent
Edinburgh
EH6 4RZ
Scotland
Secretary NameMr Alistair Fraser Allen
NationalityBritish
StatusResigned
Appointed26 August 2009(7 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2019)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
The Wynd
Gifford
East Lothian
EH41 4QT
Scotland
Director NameMrs Joanne Elizabeth Allen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2019)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address54 Timber Bush
Edinburgh
Midlothian
EH6 6QH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewhitelightmedia.co.uk
Email address[email protected]
Telephone0131 5556494
Telephone regionEdinburgh

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £0.01Alistair Fraser Allen
54.00%
Ordinary
2k at £0.01Joanne Allen
36.00%
Ordinary
556 at £0.01Stuart Mcpherson
10.01%
Ordinary

Financials

Year2014
Net Worth£137,564
Cash£104,344
Current Liabilities£134,771

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Charges

12 December 2019Delivered on: 16 December 2019
Persons entitled: Dsl Business Finance LTD

Classification: A registered charge
Particulars: The whole of the assets, property and undertaking of the borrower for the time being and from time to time including all uncalled share capital.
Outstanding
15 November 2013Delivered on: 18 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 April 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
6 January 2020Appointment of Mr Eric James Campbell as a secretary on 1 January 2020 (2 pages)
6 January 2020Cessation of Alistair Fraser Allen as a person with significant control on 31 December 2019 (1 page)
6 January 2020Cessation of Joanne Elizabeth Allen as a person with significant control on 31 December 2019 (1 page)
6 January 2020Appointment of Mrs Jennifer Campbell as a director on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of Alistair Fraser Allen as a director on 31 December 2019 (1 page)
6 January 2020Appointment of Mr Eric James Campbell as a director on 1 January 2020 (2 pages)
6 January 2020Notification of Eric James Campbell as a person with significant control on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of Joanne Elizabeth Allen as a director on 31 December 2019 (1 page)
6 January 2020Termination of appointment of Alistair Fraser Allen as a secretary on 31 December 2019 (1 page)
16 December 2019Registration of charge SC2242800002, created on 12 December 2019 (16 pages)
30 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
7 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
21 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 June 2016Appointment of Mrs Joanne Elizabeth Allen as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mrs Joanne Elizabeth Allen as a director on 14 June 2016 (2 pages)
19 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 55.56
(5 pages)
19 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 55.56
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 55.56
(4 pages)
1 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 55.56
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 55.56
(4 pages)
6 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 55.56
(4 pages)
18 November 2013Registration of charge 2242800001 (8 pages)
18 November 2013Registration of charge 2242800001 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Alistair Fraser Allen on 16 October 2009 (2 pages)
12 November 2009Director's details changed for Alistair Fraser Allen on 16 October 2009 (2 pages)
30 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 50
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 50
(4 pages)
30 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 October 2009Sub-division of shares on 21 October 2009 (5 pages)
30 October 2009Sub-division of shares on 21 October 2009 (5 pages)
30 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 September 2009Gbp ic 100/50\26/08/09\gbp sr 50@1=50\ (3 pages)
15 September 2009Gbp ic 100/50\26/08/09\gbp sr 50@1=50\ (3 pages)
28 August 2009Appointment terminated director and secretary alan lennon (1 page)
28 August 2009Secretary appointed alistair fraser allen (2 pages)
28 August 2009Secretary appointed alistair fraser allen (2 pages)
28 August 2009Appointment terminated director and secretary alan lennon (1 page)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 November 2008Return made up to 16/10/08; full list of members (4 pages)
4 November 2008Return made up to 16/10/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 October 2007Return made up to 16/10/07; full list of members (2 pages)
23 October 2007Return made up to 16/10/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 January 2007Registered office changed on 09/01/07 from: 5 marchmont road edinburgh EH9 1HY (1 page)
9 January 2007Registered office changed on 09/01/07 from: 5 marchmont road edinburgh EH9 1HY (1 page)
24 October 2006Return made up to 16/10/06; full list of members (2 pages)
24 October 2006Return made up to 16/10/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 16/10/05; full list of members (2 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 16/10/05; full list of members (2 pages)
29 April 2005Amended accounts made up to 31 October 2004 (8 pages)
29 April 2005Amended accounts made up to 31 October 2004 (8 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 November 2004Return made up to 16/10/04; full list of members (7 pages)
11 November 2004Return made up to 16/10/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 October 2003Return made up to 16/10/03; full list of members (7 pages)
20 October 2003Return made up to 16/10/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 November 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/11/02
(7 pages)
8 November 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/11/02
(7 pages)
17 October 2001Director resigned (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001New director appointed (2 pages)
16 October 2001Incorporation (13 pages)
16 October 2001Incorporation (13 pages)