Leeds
LS8 2AN
Director Name | Mr Nicholas William Jefferies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Pykeley House Upper Green, Long Lane,Allerton Bradford West Yorkshire BD15 8AH |
Director Name | Mrs Katharine Margaret Woolhouse |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burneston Hall Beadle North Yorkshire DL8 2JE |
Secretary Name | Mrs Katharine Margaret Woolhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(1 year after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burneston Hall Beadle North Yorkshire DL8 2JE |
Director Name | Roger Austin Woolhouse |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(7 years after company formation) |
Appointment Duration | 11 years (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burneston Hall Beadle North Yorkshire DL8 2JE |
Director Name | Miss Katy Louise Edwards |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Mansion Gate Leeds LS7 4SX |
Secretary Name | Mr Neil Edwin Barber |
---|---|
Status | Resigned |
Appointed | 21 December 2013(21 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 April 2014) |
Role | Company Director |
Correspondence Address | Top Floor 67 Saint Pauls Street Leeds West Yorkshire LS1 2TE |
Secretary Name | Mrs Katherine Margaret Woolhouse |
---|---|
Status | Resigned |
Appointed | 16 April 2014(22 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 30 Mansion Gate Leeds LS7 4SX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.broadactingmanagement.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 75441012 |
Telephone region | London |
Registered Address | 15 Queen Square Leeds LS2 8AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Katy Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,054 |
Current Liabilities | £14,366 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2018 | Termination of appointment of Katy Louise Edwards as a director on 24 October 2018 (1 page) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
4 December 2015 | Registered office address changed from 30 Mansion Gate Leeds LS7 4SX England to 15 Queen Square Leeds LS2 8AJ on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Miss Katy Louise Edwards on 4 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from 30 Mansion Gate Leeds LS7 4SX England to 15 Queen Square Leeds LS2 8AJ on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Miss Katy Louise Edwards on 4 December 2015 (2 pages) |
1 December 2015 | Termination of appointment of Katherine Margaret Woolhouse as a secretary on 1 January 2015 (1 page) |
1 December 2015 | Termination of appointment of Katherine Margaret Woolhouse as a secretary on 1 January 2015 (1 page) |
1 December 2015 | Registered office address changed from Top Floor 67 Saint Pauls Street Leeds West Yorkshire LS1 2TE to 30 Mansion Gate Leeds LS7 4SX on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Top Floor 67 Saint Pauls Street Leeds West Yorkshire LS1 2TE to 30 Mansion Gate Leeds LS7 4SX on 1 December 2015 (1 page) |
1 December 2015 | Appointment of Mr Neil Edwin Barber as a secretary on 1 January 2015 (2 pages) |
1 December 2015 | Appointment of Mr Neil Edwin Barber as a secretary on 1 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
7 May 2014 | Appointment of Mrs Katherine Margaret Woolhouse as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Neil Barber as a secretary (1 page) |
7 May 2014 | Appointment of Mrs Katherine Margaret Woolhouse as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Neil Barber as a secretary (1 page) |
21 January 2014 | Appointment of Mr Neil Edwin Barber as a secretary (2 pages) |
21 January 2014 | Appointment of Mr Neil Edwin Barber as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Katherine Woolhouse as a secretary (1 page) |
20 January 2014 | Termination of appointment of Katherine Woolhouse as a secretary (1 page) |
10 January 2014 | Termination of appointment of Katherine Woolhouse as a director (1 page) |
10 January 2014 | Appointment of Miss Katy Louise Edwards as a director (2 pages) |
10 January 2014 | Appointment of Miss Katy Louise Edwards as a director (2 pages) |
10 January 2014 | Termination of appointment of Katherine Woolhouse as a director (1 page) |
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
7 August 2013 | Company name changed bam brude acting management LIMITED\certificate issued on 07/08/13
|
7 August 2013 | Company name changed bam brude acting management LIMITED\certificate issued on 07/08/13
|
8 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Company name changed catwalk model agency LIMITED\certificate issued on 17/04/13
|
17 April 2013 | Company name changed catwalk model agency LIMITED\certificate issued on 17/04/13
|
30 October 2012 | Total exemption full accounts made up to 5 April 2012 (6 pages) |
30 October 2012 | Total exemption full accounts made up to 5 April 2012 (6 pages) |
30 October 2012 | Total exemption full accounts made up to 5 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 5 April 2011 (6 pages) |
22 December 2011 | Total exemption full accounts made up to 5 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption full accounts made up to 5 April 2010 (6 pages) |
5 October 2010 | Total exemption full accounts made up to 5 April 2010 (6 pages) |
5 October 2010 | Total exemption full accounts made up to 5 April 2010 (6 pages) |
9 July 2010 | Termination of appointment of Roger Woolhouse as a director (1 page) |
9 July 2010 | Termination of appointment of Roger Woolhouse as a director (1 page) |
13 April 2010 | Director's details changed for Mrs Katherine Margaret Woolhouse on 7 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Roger Austin Woolhouse on 7 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Roger Austin Woolhouse on 7 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mrs Katherine Margaret Woolhouse on 7 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Roger Austin Woolhouse on 7 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mrs Katherine Margaret Woolhouse on 7 April 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
3 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
3 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
26 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
20 January 2009 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
20 January 2009 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
29 December 2007 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
29 December 2007 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
29 December 2007 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
7 June 2007 | Return made up to 07/04/07; no change of members (7 pages) |
7 June 2007 | Return made up to 07/04/07; no change of members (7 pages) |
3 April 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
3 April 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
3 April 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
9 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 May 2005 | Return made up to 07/04/05; full list of members
|
4 May 2005 | Return made up to 07/04/05; full list of members
|
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
26 April 2004 | Return made up to 07/04/04; full list of members
|
26 April 2004 | Return made up to 07/04/04; full list of members
|
1 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
22 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
7 February 2003 | Partial exemption accounts made up to 5 April 2002 (5 pages) |
7 February 2003 | Partial exemption accounts made up to 5 April 2002 (5 pages) |
7 February 2003 | Partial exemption accounts made up to 5 April 2002 (5 pages) |
23 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
26 October 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
26 October 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
26 October 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: top floor 67 saint pauls street leeds LS1 2TE (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: top floor 67 saint pauls street leeds LS1 2TE (1 page) |
17 April 2001 | Return made up to 07/04/01; full list of members
|
17 April 2001 | Return made up to 07/04/01; full list of members
|
10 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
10 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
10 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
17 April 2000 | Return made up to 07/04/00; full list of members
|
17 April 2000 | Return made up to 07/04/00; full list of members
|
4 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
4 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
4 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
4 June 1999 | Return made up to 07/04/99; full list of members
|
4 June 1999 | Return made up to 07/04/99; full list of members
|
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Ad 06/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Ad 06/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 June 1999 | New director appointed (2 pages) |
20 November 1998 | Full accounts made up to 5 April 1998 (8 pages) |
20 November 1998 | Full accounts made up to 5 April 1998 (8 pages) |
20 November 1998 | Full accounts made up to 5 April 1998 (8 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: studio 24 6/8 york place leeds LS1 2DS (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: studio 24 6/8 york place leeds LS1 2DS (1 page) |
28 April 1998 | Return made up to 07/04/98; full list of members
|
28 April 1998 | Return made up to 07/04/98; full list of members
|
29 October 1997 | Full accounts made up to 5 April 1997 (7 pages) |
29 October 1997 | Full accounts made up to 5 April 1997 (7 pages) |
29 October 1997 | Full accounts made up to 5 April 1997 (7 pages) |
27 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
29 November 1996 | Full accounts made up to 5 April 1996 (12 pages) |
29 November 1996 | Full accounts made up to 5 April 1996 (12 pages) |
29 November 1996 | Full accounts made up to 5 April 1996 (12 pages) |
22 April 1996 | Return made up to 07/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 07/04/96; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 5 April 1995 (18 pages) |
5 July 1995 | Full accounts made up to 5 April 1995 (18 pages) |
5 July 1995 | Full accounts made up to 5 April 1995 (18 pages) |
31 May 1995 | Return made up to 07/04/95; full list of members (6 pages) |
31 May 1995 | Return made up to 07/04/95; full list of members (6 pages) |
7 April 1992 | Incorporation (15 pages) |
7 April 1992 | Incorporation (15 pages) |