Bramhope
Leeds
LS16 9HW
Director Name | Mr Andrew Mark Dawson-Watts |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broad Dale Close East Morton Near Keighley West Yorkshire BD20 5WD |
Director Name | Sarah Anne Pinwill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 16 Allerton Grange Vale Leeds LS17 6LT |
Secretary Name | Anthony Edward Seeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 122 Otley Road Headingley Leeds LS16 5JX |
Secretary Name | Peter Bucktrout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1997(2 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 October 1997) |
Role | Graphic Designer |
Correspondence Address | The Moorings 11 Breary Lane Bramhope Leeds West Yorkshire LS16 9AD |
Secretary Name | Mr Andrew Mark Dawson-Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 April 2010) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broad Dale Close East Morton Near Keighley West Yorkshire BD20 5WD |
Director Name | Mr Paul Michael Wombwell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2012) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rose Farm Approach Altofts Wakefield WF6 2RZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.castmediagroup.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2337980 |
Telephone region | Leeds |
Registered Address | 29 The Studio 46 The Calls Leeds West Yorkshire LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
40 at £1 | Anthony E. Seeley 39.22% Ordinary A |
---|---|
30 at £1 | Andrew Watts 29.41% Ordinary B |
15 at £1 | Sarah Seeley 14.71% Ordinary C |
15 at £1 | Vanessa Dawson-watts 14.71% Ordinary C |
1 at £1 | David Hardy 0.98% Ordinary D |
1 at £1 | Lynne Hardy 0.98% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £39,251 |
Cash | £97,922 |
Current Liabilities | £481,958 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
24 December 2012 | Delivered 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 1997 | Delivered 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 |
22 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Change of details for Mr Andrew Mark Dawson-Watts as a person with significant control on 29 September 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
29 September 2020 | Director's details changed for Mr Andrew Mark Dawson-Watts on 29 September 2020 (2 pages) |
29 September 2020 | Change of details for Mr Andrew Dawson Watts as a person with significant control on 29 September 2020 (2 pages) |
29 September 2020 | Director's details changed for Mr Andrew Dawson-Watts on 29 September 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
28 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
30 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Termination of appointment of Paul Wombwell as a director (1 page) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Termination of appointment of Paul Wombwell as a director (1 page) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
24 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
24 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
8 April 2010 | Termination of appointment of Andrew Dawson-Watts as a secretary (1 page) |
8 April 2010 | Termination of appointment of Andrew Dawson-Watts as a secretary (1 page) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
30 September 2009 | Statement of affairs (18 pages) |
30 September 2009 | Ad 17/09/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
30 September 2009 | Statement of affairs (18 pages) |
30 September 2009 | Ad 17/09/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Resolutions
|
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
23 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from unit 2 united business park lowfields road leeds west yorkshire LS12 6BS (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from unit 2 united business park lowfields road leeds west yorkshire LS12 6BS (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 February 2008 | Return made up to 23/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 23/12/07; full list of members (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
24 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
9 December 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
9 December 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members
|
5 January 2005 | Return made up to 23/12/04; full list of members
|
23 July 2004 | Company name changed communications for housing limit ed\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed communications for housing limit ed\certificate issued on 23/07/04 (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 151 otley old road leeds wesy yorkshire LS16 6HN (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 151 otley old road leeds wesy yorkshire LS16 6HN (1 page) |
5 April 2004 | Memorandum and Articles of Association (10 pages) |
5 April 2004 | Memorandum and Articles of Association (10 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 January 2004 | Return made up to 23/12/03; full list of members
|
24 January 2004 | Return made up to 23/12/03; full list of members
|
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Resolutions
|
30 December 2003 | Resolutions
|
30 December 2003 | New director appointed (2 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
26 February 2003 | Return made up to 23/12/02; full list of members (8 pages) |
26 February 2003 | Return made up to 23/12/02; full list of members (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 February 2002 | Return made up to 23/12/01; full list of members (7 pages) |
19 February 2002 | Return made up to 23/12/01; full list of members (7 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
20 December 1999 | Return made up to 23/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 23/12/99; full list of members (7 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 February 1999 | Return made up to 23/12/98; no change of members (4 pages) |
23 February 1999 | Return made up to 23/12/98; no change of members (4 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 46A valley road pudsey leeds LS28 9ER (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: 46A valley road pudsey leeds LS28 9ER (1 page) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 December 1997 | Return made up to 23/12/97; full list of members
|
15 December 1997 | Return made up to 23/12/97; full list of members
|
15 December 1997 | New secretary appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Return made up to 23/12/96; full list of members; amend (8 pages) |
2 June 1997 | Secretary's particulars changed (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Return made up to 23/12/96; full list of members; amend (8 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Secretary's particulars changed (1 page) |
29 May 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
29 May 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Return made up to 23/12/96; no change of members (6 pages) |
19 March 1997 | Return made up to 23/12/96; no change of members (6 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 1996 | Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 1996 | Return made up to 23/12/95; full list of members (6 pages) |
24 May 1996 | Return made up to 23/12/95; full list of members (6 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New secretary appointed (2 pages) |
15 March 1995 | New secretary appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
14 March 1995 | Secretary resigned (1 page) |
14 March 1995 | Director resigned (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 12 york place leeds LS1 2DS (1 page) |
14 March 1995 | Secretary resigned (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 12 york place leeds LS1 2DS (1 page) |
14 March 1995 | Director resigned (1 page) |