Company NameHeritage Media Limited
Company StatusDissolved
Company Number02785090
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 3 months ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)
Previous NamesSovco 500 Limited and Heritage Radio Limited

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameStephen Sutton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(16 years after company formation)
Appointment Duration15 years (closed 30 January 2024)
RoleRecord Producer
Country of ResidenceUnited States
Correspondence AddressSnilesworth Lodge Snilesworth
Osmotherley
Northallerton
North Yorkshire
DL6 3QD
Secretary NameDivine Art Limited (Corporation)
StatusClosed
Appointed10 February 2018(25 years after company formation)
Appointment Duration5 years, 11 months (closed 30 January 2024)
Correspondence Address176-178 Pontefract Road Pontefract Road
Cudworth
Barnsley
S72 8BE
Director NameMr Gavin Tobias Alexander Winterbottom Horton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(2 months, 1 week after company formation)
Appointment Duration24 years, 10 months (resigned 10 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnilesworth Lodge Snilesworth
Osmotherley
Northallerton
North Yorkshire
DL6 3QD
Director NamePaul Allan Dexter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1996)
RoleCompany Director
Correspondence Address17 Enterpen
Hutton Rudby
Yarm
Cleveland
TS15 0EL
Director NameMr Gavin Tobias Alexander Winterbottom Horton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhorlton Cottage
Swainby
Northallerton
North Yorkshire
DL6 3ER
Director NameMr Hugh Richard Vaughan Morgan Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Secretary NameMr Gavin Tobias Alexander Winterbottom Horton
NationalityBritish
StatusResigned
Appointed14 April 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhorlton Cottage
Swainby
Northallerton
North Yorkshire
DL6 3ER
Secretary NameMs Wyn Davies
NationalityBritish
StatusResigned
Appointed10 August 1993(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1995)
RolePersonal Assistant
Correspondence Address20 Carlton Close
Ouston
Chester Le Street
County Durham
DH2 1TZ
Director NameDavid Joseph Cousins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(8 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 July 2011)
RoleRadio Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Alfred Square
Deal
Kent
CT14 6LU
Director NameMr Keith Francis Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Front Street
Lanchester Village
Durham
County Durham
DH7 0LA
Director NameMr Sean Robert McCormick
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 year, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 September 1994)
RoleCommunication Consultant
Correspondence AddressWindyridge High Park Avenue
East Horsley
Leatherhead
Surrey
KT24 5DF
Director NameRodney Eric Bainbridge Atkinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(2 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 07 November 2012)
RoleCompany Director
Correspondence AddressAlderley
Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Secretary NameIan Thompson
NationalityBritish
StatusResigned
Appointed14 November 1995(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 November 1996)
RoleChartered Accountant
Correspondence Address1st Mary's Chare Front Street
Corbridge
Northumberland
NE45 5AP
Secretary NameFiona Catherine Horton
NationalityBritish
StatusResigned
Appointed29 November 1996(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 10 February 2018)
RoleCompany Director
Correspondence AddressSnilesworth Lodge Snilesworth
Osmotherley
Northallerton
North Yorkshire
DL6 3QD
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

190k at £1Divineart LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

10 February 1995Delivered on: 16 February 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

29 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
31 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
29 March 2018Registered office address changed from Snilesworth Lodge Snilesworth Osmotherley Northallerton North Yorkshire DL6 3QD to Whorlton Cottage Black Horse Lane Swainby Northallerton DL6 3ER on 29 March 2018 (1 page)
12 February 2018Termination of appointment of Fiona Catherine Horton as a secretary on 10 February 2018 (1 page)
12 February 2018Appointment of Divine Art Limited as a secretary on 10 February 2018 (2 pages)
12 February 2018Termination of appointment of Gavin Tobias Alexander Winterbottom Horton as a director on 10 February 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
26 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 190,000
(7 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 190,000
(7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 190,000
(14 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 190,000
(14 pages)
31 December 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
31 December 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
5 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
5 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 190,000
(14 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 190,000
(14 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (19 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (19 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Termination of appointment of Rodney Atkinson as a director (2 pages)
22 November 2012Termination of appointment of Rodney Atkinson as a director (2 pages)
22 October 2012Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 10 October 2012 (3 pages)
22 October 2012Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 10 October 2012 (3 pages)
15 October 2012Director's details changed for Stephen Sutton on 10 October 2012 (3 pages)
15 October 2012Director's details changed for Stephen Sutton on 10 October 2012 (3 pages)
15 October 2012Secretary's details changed for Fiona Catherine Horton on 10 October 2012 (3 pages)
15 October 2012Secretary's details changed for Fiona Catherine Horton on 10 October 2012 (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Termination of appointment of David Cousins as a director (2 pages)
7 July 2011Termination of appointment of David Cousins as a director (2 pages)
29 June 2011Registered office address changed from Castle Eden Studios Castle Eden County Durham TS27 4SD on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Castle Eden Studios Castle Eden County Durham TS27 4SD on 29 June 2011 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (14 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (14 pages)
29 May 2009Return made up to 31/03/09; full list of members (8 pages)
29 May 2009Return made up to 31/03/09; full list of members (8 pages)
26 February 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
26 February 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
7 February 2009Director appointed stephen sutton (2 pages)
7 February 2009Director appointed stephen sutton (2 pages)
23 January 2009Return made up to 31/12/08; full list of members (7 pages)
23 January 2009Return made up to 31/12/08; full list of members (7 pages)
14 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
14 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
6 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
6 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
22 February 2007Return made up to 31/12/06; full list of members (11 pages)
22 February 2007Return made up to 31/12/06; full list of members (11 pages)
23 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
23 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
26 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 July 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
2 July 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
28 April 2005Ad 30/07/04--------- £ si 25000@1 (2 pages)
28 April 2005Ad 30/07/04--------- £ si 25000@1 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (11 pages)
17 January 2005Return made up to 31/12/04; full list of members (11 pages)
7 July 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
7 July 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 May 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
9 May 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
10 January 2003Return made up to 31/12/02; full list of members (11 pages)
10 January 2003Return made up to 31/12/02; full list of members (11 pages)
28 June 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
28 June 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
15 January 2002Return made up to 31/12/01; full list of members (11 pages)
15 January 2002Return made up to 31/12/01; full list of members (11 pages)
26 October 2001Ad 24/11/00--------- £ si 15000@1 (2 pages)
26 October 2001Ad 24/11/00--------- £ si 15000@1 (2 pages)
6 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
6 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 December 2000Ad 24/11/00--------- £ si 15000@1=15000 £ ic 150000/165000 (2 pages)
29 December 2000Ad 24/11/00--------- £ si 15000@1=15000 £ ic 150000/165000 (2 pages)
21 March 2000Full accounts made up to 31 October 1999 (12 pages)
21 March 2000Full accounts made up to 31 October 1999 (12 pages)
6 January 2000Return made up to 31/12/99; full list of members (11 pages)
6 January 2000Return made up to 31/12/99; full list of members (11 pages)
7 May 1999Full accounts made up to 31 October 1998 (13 pages)
7 May 1999Full accounts made up to 31 October 1998 (13 pages)
21 February 1999Ad 10/02/99--------- £ si 6000@1=6000 £ ic 144000/150000 (2 pages)
21 February 1999Ad 10/02/99--------- £ si 6000@1=6000 £ ic 144000/150000 (2 pages)
19 January 1999Return made up to 31/12/98; full list of members (8 pages)
19 January 1999Return made up to 31/12/98; full list of members (8 pages)
13 May 1998Ad 30/04/98--------- £ si 15000@1=15000 £ ic 129000/144000 (2 pages)
13 May 1998Ad 30/04/98--------- £ si 15000@1=15000 £ ic 129000/144000 (2 pages)
2 April 1998Full accounts made up to 31 October 1997 (13 pages)
2 April 1998Full accounts made up to 31 October 1997 (13 pages)
11 February 1998Ad 23/10/97--------- £ si 5000@1 (2 pages)
11 February 1998Ad 23/10/97--------- £ si 5000@1 (2 pages)
22 January 1998Return made up to 31/12/97; full list of members (8 pages)
22 January 1998Return made up to 31/12/97; full list of members (8 pages)
29 July 1997Full accounts made up to 31 October 1996 (8 pages)
29 July 1997Full accounts made up to 31 October 1996 (8 pages)
28 January 1997Return made up to 31/12/96; full list of members (8 pages)
28 January 1997Return made up to 31/12/96; full list of members (8 pages)
24 January 1997Ad 27/12/96--------- £ si 1000@1=1000 £ ic 107000/108000 (2 pages)
24 January 1997Ad 27/12/96--------- £ si 1000@1=1000 £ ic 107000/108000 (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Registered office changed on 22/11/96 from: castle eden studio castle eden county durham TS27 4SD (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Registered office changed on 22/11/96 from: castle eden studio castle eden county durham TS27 4SD (1 page)
15 November 1996Registered office changed on 15/11/96 from: 18 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page)
15 November 1996Registered office changed on 15/11/96 from: 18 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page)
15 September 1996Ad 28/08/96--------- £ si 5000@1=5000 £ ic 102000/107000 (2 pages)
15 September 1996Ad 28/08/96--------- £ si 5000@1=5000 £ ic 102000/107000 (2 pages)
28 July 1996Memorandum and Articles of Association (8 pages)
28 July 1996Memorandum and Articles of Association (8 pages)
28 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
14 July 1996Full accounts made up to 31 October 1995 (13 pages)
14 July 1996Full accounts made up to 31 October 1995 (13 pages)
18 June 1996Ad 10/06/96--------- £ si 8000@1=8000 £ ic 94000/102000 (2 pages)
18 June 1996Ad 10/06/96--------- £ si 8000@1=8000 £ ic 94000/102000 (2 pages)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
12 February 1996Ad 20/09/95-15/12/95 £ si 10000@1 (2 pages)
12 February 1996Ad 26/01/96--------- £ si 3000@1=3000 £ ic 91000/94000 (2 pages)
12 February 1996Ad 20/09/95-15/12/95 £ si 10000@1 (2 pages)
12 February 1996Ad 26/01/96--------- £ si 3000@1=3000 £ ic 91000/94000 (2 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 1996New director appointed (3 pages)
17 January 1996New director appointed (3 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995New secretary appointed (2 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995New secretary appointed (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1995Memorandum and Articles of Association (18 pages)
26 May 1995Memorandum and Articles of Association (18 pages)
26 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1994Company name changed\certificate issued on 11/01/94 (3 pages)
11 January 1994Company name changed\certificate issued on 11/01/94 (3 pages)
23 April 1993Company name changed\certificate issued on 23/04/93 (2 pages)
23 April 1993Company name changed\certificate issued on 23/04/93 (2 pages)
29 January 1993Incorporation (19 pages)
29 January 1993Incorporation (19 pages)