Company NameAirlabs Media Limited
Company StatusDissolved
Company Number02168280
CategoryPrivate Limited Company
Incorporation Date23 September 1987(36 years, 7 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Howard Stuart Johnson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(4 years, 8 months after company formation)
Appointment Duration26 years (closed 05 June 2018)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMr George William Fretwell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 06 February 2015)
RoleFilm Editor
Country of ResidenceEngland
Correspondence Address17 Sycamore Crescent
Bawtry
Doncaster
South Yorkshire
DN10 6LE
Secretary NameHoward Stuart Johnson
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address356 Melton Road
Sprotbrough
Doncaster
South Yorkshire
DN5 7PA
Secretary NameMr Mark James Waterhouse
NationalityBritish
StatusResigned
Appointed08 April 1994(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Petersgate
Scawthorpe
Doncaster
South Yorkshire
DN5 9JW
Director NameRichard George Measures
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address32 Riverside Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LE
Director NameMr Mark James Waterhouse
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(8 years after company formation)
Appointment Duration19 years, 4 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Petersgate
Scawthorpe
Doncaster
South Yorkshire
DN5 9JW
Director NameMrs Hilary Teresa Boon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar Meadow Ben Rhydding Drive
Ilkley
LS29 8BA
Director NameMr Simon Timothy Boon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar Meadow Ben Rhydding Drive
Ilkley
LS29 8BA
Director NameMr Paul James Inman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Fold Otley Road
Eldwick
BD16 3EQ
Secretary NameWhite Rose Management Services Limited (Corporation)
StatusResigned
Appointed01 July 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 1997)
Correspondence Address17 Market Place
Tickhill
Doncaster
South Yorkshire
DN11 9LX
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusResigned
Appointed26 March 1997(9 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 14 January 2016)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA

Contact

Websiteferncreative.com

Location

Registered AddressAiredale House
423 Kirkstall Road
Leeds
LS4 2EW
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £10Howard Stuart Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,901
Cash£5,946
Current Liabilities£8,511

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

25 August 1998Delivered on: 26 August 1998
Satisfied on: 7 January 2016
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 1995Delivered on: 10 August 1995
Satisfied on: 7 January 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 November 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
31 August 2017Change of details for Mr Howard Stuart Johnson as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Registered office address changed from 1st Floor, Building 6 Centre 21 Business Park Birstall WF17 9TB England to Airedale House 423 Kirkstall Road Leeds LS4 2EW on 31 August 2017 (1 page)
31 August 2017Director's details changed for Mr Howard Stuart Johnson on 31 August 2017 (2 pages)
1 March 2017Termination of appointment of Simon Timothy Boon as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Hilary Teresa Boon as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Paul James Inman as a director on 28 February 2017 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(7 pages)
20 January 2016Termination of appointment of Company Creations & Control Ltd as a secretary on 14 January 2016 (1 page)
20 January 2016Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA to 1st Floor, Building 6 Centre 21 Business Park Birstall WF17 9TB on 20 January 2016 (1 page)
7 January 2016Satisfaction of charge 1 in full (1 page)
7 January 2016Satisfaction of charge 2 in full (1 page)
7 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 1,000
(3 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20
(7 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20
(7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20
(7 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20
(7 pages)
10 February 2015Company name changed fern creative media LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
6 February 2015Termination of appointment of George William Fretwell as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Mark James Waterhouse as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Mark James Waterhouse as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of George William Fretwell as a director on 6 February 2015 (1 page)
15 January 2015Appointment of Mrs Hilary Teresa Boon as a director on 15 January 2015 (2 pages)
15 January 2015Appointment of Mr Paul James Inman as a director on 15 January 2015 (2 pages)
15 January 2015Appointment of Mr Simon Timothy Boon as a director on 15 January 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20
(6 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Secretary's details changed for Company Creations & Control Ltd on 3 June 2011 (2 pages)
9 June 2011Secretary's details changed for Company Creations & Control Ltd on 3 June 2011 (2 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Secretary's details changed for Company Creations & Control Ltd on 3 June 2010 (2 pages)
8 June 2010Secretary's details changed for Company Creations & Control Ltd on 3 June 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mark James Waterhouse on 3 June 2010 (2 pages)
8 June 2010Director's details changed for Mark James Waterhouse on 3 June 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Return made up to 03/06/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2008Return made up to 03/06/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Return made up to 03/06/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 June 2006Return made up to 03/06/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 June 2005Return made up to 03/06/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 June 2004Return made up to 03/06/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 June 2003Return made up to 03/06/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 June 2002Return made up to 03/06/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 June 2001Return made up to 03/06/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 June 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 November 1998Registered office changed on 04/11/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page)
26 August 1998Particulars of mortgage/charge (3 pages)
17 June 1998Return made up to 11/06/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 July 1997Return made up to 11/06/97; full list of members (6 pages)
18 June 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (1 page)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 June 1996Return made up to 11/06/96; no change of members (4 pages)
29 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: fern studios 5 low road conisbrough doncaster DN12 3AB (1 page)
10 August 1995Particulars of mortgage/charge (4 pages)
22 June 1995Return made up to 11/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 March 1995Return made up to 11/06/94; full list of members
  • 363(287) ‐ Registered office changed on 17/03/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)