Company NameCast Media Group Limited
DirectorsAnthony Edward Seeley and Andrew Mark Dawson-Watts
Company StatusActive
Company Number03005065
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)
Previous NamesMarginboost Limited and Communications For Housing Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony Edward Seeley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 year, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address3 Moorland Road
Bramhope
Leeds
LS16 9HW
Director NameMr Andrew Mark Dawson-Watts
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(4 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Broad Dale Close
East Morton
Near Keighley West Yorkshire
BD20 5WD
Director NameSarah Anne Pinwill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address16 Allerton Grange Vale
Leeds
LS17 6LT
Secretary NameAnthony Edward Seeley
NationalityBritish
StatusResigned
Appointed24 February 1995(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 122 Otley Road
Headingley
Leeds
LS16 5JX
Secretary NamePeter Bucktrout
NationalityBritish
StatusResigned
Appointed04 January 1997(2 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 October 1997)
RoleGraphic Designer
Correspondence AddressThe Moorings 11 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AD
Secretary NameMr Andrew Mark Dawson-Watts
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 April 2010)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Broad Dale Close
East Morton
Near Keighley West Yorkshire
BD20 5WD
Director NameMr Paul Michael Wombwell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(8 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2012)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address3 Rose Farm Approach
Altofts
Wakefield
WF6 2RZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.castmediagroup.com
Email address[email protected]
Telephone0113 2337980
Telephone regionLeeds

Location

Registered Address29 The Studio 46 The Calls
Leeds
West Yorkshire
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

40 at £1Anthony E. Seeley
39.22%
Ordinary A
30 at £1Andrew Watts
29.41%
Ordinary B
15 at £1Sarah Seeley
14.71%
Ordinary C
15 at £1Vanessa Dawson-watts
14.71%
Ordinary C
1 at £1David Hardy
0.98%
Ordinary D
1 at £1Lynne Hardy
0.98%
Ordinary D

Financials

Year2014
Net Worth£39,251
Cash£97,922
Current Liabilities£481,958

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

24 December 2012Delivered on: 29 December 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 March 1997Delivered on: 8 March 1997
Satisfied on: 16 May 2008
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.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
1 October 2020Change of details for Mr Andrew Mark Dawson-Watts as a person with significant control on 29 September 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
29 September 2020Director's details changed for Mr Andrew Mark Dawson-Watts on 29 September 2020 (2 pages)
29 September 2020Change of details for Mr Andrew Dawson Watts as a person with significant control on 29 September 2020 (2 pages)
29 September 2020Director's details changed for Mr Andrew Dawson-Watts on 29 September 2020 (2 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
28 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
30 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 102
(7 pages)
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 102
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 102
(7 pages)
2 February 2015Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS (1 page)
2 February 2015Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS (1 page)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 102
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 102
(7 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 102
(7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
10 January 2013Termination of appointment of Paul Wombwell as a director (1 page)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
10 January 2013Termination of appointment of Paul Wombwell as a director (1 page)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
24 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
24 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
8 April 2010Termination of appointment of Andrew Dawson-Watts as a secretary (1 page)
8 April 2010Termination of appointment of Andrew Dawson-Watts as a secretary (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (8 pages)
7 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (8 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register inspection address has been changed (1 page)
30 September 2009Statement of affairs (18 pages)
30 September 2009Ad 17/09/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
30 September 2009Statement of affairs (18 pages)
30 September 2009Ad 17/09/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
18 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 February 2009Return made up to 23/12/08; full list of members (4 pages)
23 February 2009Return made up to 23/12/08; full list of members (4 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from unit 2 united business park lowfields road leeds west yorkshire LS12 6BS (1 page)
23 February 2009Registered office changed on 23/02/2009 from unit 2 united business park lowfields road leeds west yorkshire LS12 6BS (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 February 2008Return made up to 23/12/07; full list of members (4 pages)
25 February 2008Return made up to 23/12/07; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 January 2007Return made up to 23/12/06; full list of members (7 pages)
2 January 2007Return made up to 23/12/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 January 2006Resolutions
  • RES13 ‐ Transferred/pension con 12/07/05
(1 page)
30 January 2006Resolutions
  • RES13 ‐ Transferred/pension con 12/07/05
(1 page)
24 January 2006Return made up to 23/12/05; full list of members (7 pages)
24 January 2006Return made up to 23/12/05; full list of members (7 pages)
9 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Company name changed communications for housing limit ed\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed communications for housing limit ed\certificate issued on 23/07/04 (2 pages)
2 June 2004Registered office changed on 02/06/04 from: 151 otley old road leeds wesy yorkshire LS16 6HN (1 page)
2 June 2004Registered office changed on 02/06/04 from: 151 otley old road leeds wesy yorkshire LS16 6HN (1 page)
5 April 2004Memorandum and Articles of Association (10 pages)
5 April 2004Memorandum and Articles of Association (10 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 December 2003New director appointed (2 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2003Return made up to 23/12/02; full list of members (8 pages)
26 February 2003Return made up to 23/12/02; full list of members (8 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2002Return made up to 23/12/01; full list of members (7 pages)
19 February 2002Return made up to 23/12/01; full list of members (7 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Return made up to 23/12/00; full list of members (7 pages)
25 January 2001Return made up to 23/12/00; full list of members (7 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
20 December 1999Return made up to 23/12/99; full list of members (7 pages)
20 December 1999Return made up to 23/12/99; full list of members (7 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 February 1999Return made up to 23/12/98; no change of members (4 pages)
23 February 1999Return made up to 23/12/98; no change of members (4 pages)
31 January 1999Registered office changed on 31/01/99 from: 46A valley road pudsey leeds LS28 9ER (1 page)
31 January 1999Registered office changed on 31/01/99 from: 46A valley road pudsey leeds LS28 9ER (1 page)
5 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1997Accounts for a small company made up to 28 February 1996 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997Accounts for a small company made up to 28 February 1996 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 December 1997Return made up to 23/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 December 1997Return made up to 23/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 December 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Return made up to 23/12/96; full list of members; amend (8 pages)
2 June 1997Secretary's particulars changed (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Return made up to 23/12/96; full list of members; amend (8 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Secretary's particulars changed (1 page)
29 May 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
29 May 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
19 March 1997Return made up to 23/12/96; no change of members (6 pages)
19 March 1997Return made up to 23/12/96; no change of members (6 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
11 December 1996Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 1996Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 1996Return made up to 23/12/95; full list of members (6 pages)
24 May 1996Return made up to 23/12/95; full list of members (6 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New secretary appointed (2 pages)
15 March 1995New secretary appointed (2 pages)
15 March 1995New director appointed (2 pages)
14 March 1995Secretary resigned (1 page)
14 March 1995Director resigned (1 page)
14 March 1995Registered office changed on 14/03/95 from: 12 york place leeds LS1 2DS (1 page)
14 March 1995Secretary resigned (1 page)
14 March 1995Registered office changed on 14/03/95 from: 12 york place leeds LS1 2DS (1 page)
14 March 1995Director resigned (1 page)