Company NameHall Place Studios Limited
DirectorAli Abdelatif Mohammed Hussein
Company StatusDissolved
Company Number02903357
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 1994(30 years, 1 month ago)
Previous NameWest Yorkshire Media Services Ltd.

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Ali Abdelatif Mohammed Hussein
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(same day as company formation)
RoleLecturer/Filmmakers
Country of ResidenceEngland
Correspondence Address117 Ventnor Street
Bradford
West Yorkshire
BD3 9JZ
Secretary NameMr Ali Abdelatif Mohammed Hussein
NationalityBritish
StatusCurrent
Appointed05 November 1997(3 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleFilmmaker
Country of ResidenceEngland
Correspondence Address117 Ventnor Street
Bradford
West Yorkshire
BD3 9JZ
Director NameSara Elizabeth Worrall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleAdministrator
Correspondence Address29 Banstead Terrace
Leeds
West Yorkshire
LS8 5PX
Director NameAnna Maria Ewa Zaluczkowsha
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleFilm Maker
Correspondence Address21 Wellands Terrace
Bradford
West Yorkshire
BD3 8AQ
Secretary NameSara Elizabeth Worrall
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleAdministrator
Correspondence Address29 Banstead Terrace
Leeds
West Yorkshire
LS8 5PX
Secretary NameAnna Maria Ewa Zaluczkowsha
NationalityBritish
StatusResigned
Appointed31 January 1995(11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 July 1995)
RoleFilm Maker
Correspondence Address21 Wellands Terrace
Bradford
West Yorkshire
BD3 8AQ
Director NameJacqueline Anne Devereux
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 1996)
RoleAc
Country of ResidenceEngland
Correspondence Address8 Barton Road
Sheffield
South Yorkshire
S8 9TB
Secretary NameJacqueline Anne Devereux
NationalityBritish
StatusResigned
Appointed10 July 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 1996)
RoleAc
Country of ResidenceEngland
Correspondence Address8 Barton Road
Sheffield
South Yorkshire
S8 9TB
Director NameMaria Louise Spadafora
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 2002)
RoleFilm Maker
Correspondence Address2 Longfield Court
Pudsey
Leeds
LS28 7DG
Director NameMs Julia Mary Shemilt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2002)
RoleBook Keeper
Correspondence Address34 Avenue Hill
Leeds
W Yorks
LS8 4EY
Director NameSusan Patricia Everett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1999)
RoleWriter
Correspondence Address18 Moorgate Drive
Kippax
Leeds
West Yorkshire
LS25 7QJ
Director NameKeith Withall
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1999)
RoleLecturer
Correspondence Address27 Avenue Crescent
Leeds
West Yorkshire
LS8 4HD
Director NameVenetia Buchanan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(8 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 June 2002)
RoleFilm And Video Training
Correspondence Address58 Ashbrow Road
Huddersfield
West Yorkshire
HD2 1DG
Director NameMr Craig Stephen Lawson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(8 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 March 2003)
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address655a Roundhay Road
Oakwood
Leeds
West Yorkshire
LS8 4BA
Director NameJo Vera Agnes McCarrey Egan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 July 2002)
RoleLearning Coordinator
Correspondence Address5 Mitford Terrace
Leeds
West Yorkshire
LS12 1NJ
Director NameRebekah Wray Rogers
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(8 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 2002)
RoleProducer
Correspondence Address9 Newton Park Mansions
Laurel Mount
Leeds
LS7 3JY

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£340
Current Liabilities£20,287

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
2 July 2003Registered office changed on 02/07/03 from: 21 savile mount leeds west yorkshire LS7 3HZ (1 page)
17 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2003Appointment of a voluntary liquidator (1 page)
17 June 2003Statement of affairs (6 pages)
9 April 2003Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 June 2001Full accounts made up to 31 December 2000 (11 pages)
15 June 2001Registered office changed on 15/06/01 from: room G03 3 queens square leeds west yorkshire LS2 8AF (1 page)
4 June 2001Company name changed west yorkshire media services lt D.\certificate issued on 04/06/01 (2 pages)
16 March 2001Annual return made up to 01/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 2000Full accounts made up to 31 December 1999 (13 pages)
17 March 2000Annual return made up to 01/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 July 1999Full accounts made up to 31 December 1998 (10 pages)
26 March 1999Annual return made up to 01/03/99
  • 363(287) ‐ Registered office changed on 26/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 July 1998Full accounts made up to 31 December 1997 (10 pages)
16 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
25 March 1998Annual return made up to 01/03/98 (4 pages)
25 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 December 1997New secretary appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: hall place studios leeds metropolitan university brunswick terrace leeds west yorkshire LS2 8BU (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: 4 hall place leeds west yorkshire LS9 8JD (1 page)
6 April 1997Annual return made up to 01/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 September 1996Full accounts made up to 31 March 1996 (10 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
28 February 1996Annual return made up to 01/03/96
  • 363(288) ‐ Secretary resigned
(4 pages)
24 October 1995Particulars of mortgage/charge (10 pages)
26 July 1995New secretary appointed;new director appointed (2 pages)
26 July 1995Director resigned (2 pages)
20 July 1995Full accounts made up to 31 March 1995 (11 pages)
22 March 1995Annual return made up to 01/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 March 1994Incorporation (18 pages)