Company NameScript Media Group Ltd
Company StatusActive
Company Number00052243
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameSir Nicholas Charles Joseph Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressColswayn House
Huttons Ambo
York
North Yorkshire
YO6 7HJ
Director NameMr Charles Edward James Hewitt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(102 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Huttons Ambo
York
North Yorkshire
YO60 7HF
Director NameMr Michael Joseph Hewitt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(102 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarygate Back Lane
Ampleforth
York
YO62 4DE
Director NameTimothy George Hewitt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(89 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 January 2004)
RolePublisher
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA
Director NameMr Clive John Keeble
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(89 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 January 2006)
RoleCommerical Manager
Correspondence Address81 Park Avenue
Shelley
Huddersfield
West Yorkshire
HD8 8JY
Director NameMr Alan Michael Spark
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(89 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 November 2003)
RoleChartered Accountant
Correspondence Address20 Lundhill Grove
Wombwell
Barnsley
South Yorkshire
S73 0QZ
Secretary NameTimothy George Hewitt
NationalityBritish
StatusResigned
Appointed16 July 1991(89 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA
Secretary NameMr Michael Joseph Hewitt
NationalityBritish
StatusResigned
Appointed15 January 2004(102 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Grange
Westow
York
North Yorkshire
YO60 7LU
Director NameAnthony Barry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(102 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 December 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address98 Pontefract Road
Ackworth
Pontefract
WF7 7ED
Director NameRobert Cockcroft
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(102 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2011)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address8 Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SZ
Director NameMr Kevin Bassinder
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(103 years after company formation)
Appointment Duration13 years, 2 months (resigned 22 January 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Sunways
Mirfield
West Yorkshire
WF14 9TN
Secretary NameMr Kevin Bassinder
NationalityBritish
StatusResigned
Appointed17 December 2007(106 years after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Sunways
Mirfield
West Yorkshire
WF14 9TN
Director NameMr Andrew Harrod
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBrirtish
StatusResigned
Appointed11 July 2011(109 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 August 2015)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address47 Church Street
Barnsley
South Yorkshire
S70 2AS
Director NameMs Judith Halkerston
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(112 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Church Street
Barnsley
South Yorkshire
S70 2AS

Contact

Websitewww.scriptmedia.co.uk/
Telephone01226 734639
Telephone regionBarnsley

Location

Registered Address47 Church Street
Barnsley
South Yorkshire
S70 2AS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£542,889
Cash£32,827
Current Liabilities£1,273,229

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
26 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
7 December 2022Termination of appointment of Anthony Barry as a director on 2 December 2022 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
28 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
27 July 2022Termination of appointment of Judith Halkerston as a director on 18 March 2022 (1 page)
27 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
18 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
7 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 January 2020Director's details changed for Mr Michael Joseph Hewitt on 24 January 2020 (2 pages)
5 October 2019Full accounts made up to 31 December 2018 (22 pages)
1 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (19 pages)
23 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Kevin Bassinder as a director on 22 January 2018 (1 page)
16 January 2018Termination of appointment of Kevin Bassinder as a secretary on 16 January 2018 (1 page)
16 January 2018Termination of appointment of Kevin Bassinder as a secretary on 16 January 2018 (1 page)
1 November 2017Director's details changed for Mr Michael Joseph Hewitt on 26 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Michael Joseph Hewitt on 26 October 2017 (2 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 March 2017Director's details changed for Anthony Barry on 26 February 2017 (2 pages)
2 March 2017Director's details changed for Anthony Barry on 26 February 2017 (2 pages)
21 July 2016Full accounts made up to 31 December 2015 (19 pages)
21 July 2016Full accounts made up to 31 December 2015 (19 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
11 August 2015Termination of appointment of Andrew Harrod as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Andrew Harrod as a director on 11 August 2015 (1 page)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,510
(9 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,510
(9 pages)
17 May 2015Full accounts made up to 31 December 2014 (7 pages)
17 May 2015Full accounts made up to 31 December 2014 (7 pages)
24 October 2014Appointment of Ms. Judith Halkerston as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Ms. Judith Halkerston as a director on 24 October 2014 (2 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,510
(9 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,510
(9 pages)
11 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (9 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (9 pages)
21 June 2012Director's details changed for Charles Edward James Hewitt on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Charles Edward James Hewitt on 21 June 2012 (2 pages)
19 December 2011Termination of appointment of Robert Cockcroft as a director (1 page)
19 December 2011Termination of appointment of Robert Cockcroft as a director (1 page)
17 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (10 pages)
12 July 2011Appointment of Mr Andrew Harrod as a director (2 pages)
12 July 2011Appointment of Mr Andrew Harrod as a director (2 pages)
30 June 2011Company name changed wharncliffe publishing LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
(2 pages)
30 June 2011Company name changed wharncliffe publishing LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
(2 pages)
23 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-09
(1 page)
23 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-09
(1 page)
23 June 2011Change of name notice (2 pages)
23 June 2011Change of name notice (2 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 July 2010Director's details changed for Kevin Bassinder on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Kevin Bassinder on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Anthony Barry on 16 July 2010 (2 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
16 July 2010Director's details changed for Anthony Barry on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Robert Cockcroft on 16 July 2010 (2 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
16 July 2010Director's details changed for Robert Cockcroft on 16 July 2010 (2 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 July 2009Return made up to 16/07/09; full list of members (5 pages)
20 July 2009Return made up to 16/07/09; full list of members (5 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 July 2008Return made up to 16/07/08; full list of members (5 pages)
17 July 2008Return made up to 16/07/08; full list of members (5 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008New secretary appointed (1 page)
29 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 August 2007Return made up to 16/07/07; full list of members (3 pages)
28 August 2007Return made up to 16/07/07; full list of members (3 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 July 2006Return made up to 16/07/06; full list of members (3 pages)
27 July 2006Return made up to 16/07/06; full list of members (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
25 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 July 2005Return made up to 16/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 2005Return made up to 16/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 August 2004Return made up to 16/07/04; full list of members (9 pages)
18 August 2004Return made up to 16/07/04; full list of members (9 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 July 2003Return made up to 16/07/03; full list of members (8 pages)
20 July 2003Return made up to 16/07/03; full list of members (8 pages)
17 July 2002Return made up to 16/07/02; full list of members (8 pages)
17 July 2002Return made up to 16/07/02; full list of members (8 pages)
28 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
19 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
14 August 2000Return made up to 16/07/00; full list of members (7 pages)
14 August 2000Return made up to 16/07/00; full list of members (7 pages)
10 August 1999Return made up to 16/07/99; no change of members (4 pages)
10 August 1999Return made up to 16/07/99; no change of members (4 pages)
16 July 1999Full accounts made up to 31 December 1998 (14 pages)
16 July 1999Full accounts made up to 31 December 1998 (14 pages)
5 October 1998Full accounts made up to 2 January 1998 (16 pages)
5 October 1998Full accounts made up to 2 January 1998 (16 pages)
5 October 1998Full accounts made up to 2 January 1998 (16 pages)
31 July 1998Return made up to 16/07/98; no change of members (4 pages)
31 July 1998Return made up to 16/07/98; no change of members (4 pages)
24 September 1997Return made up to 16/07/97; full list of members (6 pages)
24 September 1997Return made up to 16/07/97; full list of members (6 pages)
16 June 1997Full accounts made up to 27 December 1996 (16 pages)
16 June 1997Full accounts made up to 27 December 1996 (16 pages)
16 August 1996Return made up to 16/07/96; no change of members (6 pages)
16 August 1996Return made up to 16/07/96; no change of members (6 pages)
13 June 1996Full accounts made up to 29 December 1995 (16 pages)
13 June 1996Full accounts made up to 29 December 1995 (16 pages)
25 July 1995Return made up to 16/07/95; no change of members (4 pages)
25 July 1995Return made up to 16/07/95; no change of members (4 pages)
12 July 1995Full accounts made up to 30 December 1994 (15 pages)
12 July 1995Full accounts made up to 30 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)