Hull
East Yorkshire
HU4 7AQ
Director Name | Mr Peter Louis Jackson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rock Nook Todmordon Road Littleborough Lancashire OL15 9QJ |
Director Name | Steven Henshall |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Banks Road Linthwaite Huddersfield HD7 5LP |
Secretary Name | Mr Peter Louis Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rock Nook Todmordon Road Littleborough Lancashire OL15 9QJ |
Secretary Name | Steven Henshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Banks Road Linthwaite Huddersfield HD7 5LP |
Director Name | Roy William Robert Bly |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Conifer Close Maplewood Avenue Hull East Yorkshire HU5 5YU |
Director Name | Geoffrey Pilgrim |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 April 2020) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 102 Home Farm Lane Bury St. Edmunds Suffolk IP33 2QL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | splaatmedia.co.uk |
---|---|
Telephone | 020 81335197 |
Telephone region | London |
Registered Address | Unit 3b Banner Court Henry Boot Way Hull HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
10 at £1 | Neal Kenneth Hebblewhite 33.33% Ordinary |
---|---|
10 at £1 | Roy William Robert Bly 33.33% Ordinary |
10 at £1 | Stephen Henshall 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,042 |
Cash | £43,660 |
Current Liabilities | £199,688 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
28 January 2021 | Delivered on: 28 January 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 May 2007 | Delivered on: 12 May 2007 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
24 April 2023 | Total exemption full accounts made up to 28 February 2023 (14 pages) |
---|---|
6 March 2023 | Confirmation statement made on 4 March 2023 with updates (5 pages) |
14 April 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with updates (5 pages) |
12 April 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
5 March 2021 | Confirmation statement made on 4 March 2021 with updates (5 pages) |
28 January 2021 | Satisfaction of charge 1 in full (1 page) |
28 January 2021 | Registration of charge 030239440002, created on 28 January 2021 (20 pages) |
13 May 2020 | Total exemption full accounts made up to 28 February 2020 (14 pages) |
8 April 2020 | Termination of appointment of Geoffrey Pilgrim as a director on 1 April 2020 (1 page) |
16 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
29 August 2018 | Purchase of own shares. (3 pages) |
17 August 2018 | Cancellation of shares. Statement of capital on 11 July 2018
|
17 August 2018 | Resolutions
|
24 July 2018 | Cessation of Stephen Henshall as a person with significant control on 11 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Steven Henshall as a director on 11 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Steven Henshall as a secretary on 11 July 2018 (1 page) |
18 April 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
31 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
31 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Register inspection address has been changed to 74 Lairgate Beverley North Humberside HU17 8EU (1 page) |
4 April 2016 | Register inspection address has been changed to 74 Lairgate Beverley North Humberside HU17 8EU (1 page) |
4 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
10 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 April 2015 | Termination of appointment of Roy William Robert Bly as a director on 27 February 2015 (2 pages) |
24 April 2015 | Termination of appointment of Roy William Robert Bly as a director on 27 February 2015 (2 pages) |
28 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 May 2013 | Director's details changed for Geoffrey Pilgrim on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Geoffrey Pilgrim on 21 May 2013 (2 pages) |
8 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
9 May 2010 | Director's details changed for Geoffrey Pilgrim on 20 February 2010 (2 pages) |
9 May 2010 | Director's details changed for Geoffrey Pilgrim on 20 February 2010 (2 pages) |
9 May 2010 | Director's details changed for Neal Kenneth Hebblewhite on 20 February 2010 (2 pages) |
9 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
9 May 2010 | Director's details changed for Neal Kenneth Hebblewhite on 20 February 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from unit 5 network centre green lane ind park, boothroyds way featherstone west yorkshire WF7 6RA (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from unit 5 network centre green lane ind park, boothroyds way featherstone west yorkshire WF7 6RA (1 page) |
19 June 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
19 June 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
15 May 2008 | Return made up to 20/02/08; full list of members (5 pages) |
15 May 2008 | Return made up to 20/02/08; full list of members (5 pages) |
25 June 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
25 June 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Ad 01/03/06--------- £ si 26@1=26 £ ic 4/30 (2 pages) |
1 May 2007 | Ad 01/03/06--------- £ si 26@1=26 £ ic 4/30 (2 pages) |
1 May 2007 | Return made up to 20/02/07; full list of members (3 pages) |
1 May 2007 | Return made up to 20/02/07; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 May 2006 | Amended accounts made up to 28 February 2005 (4 pages) |
4 May 2006 | Amended accounts made up to 28 February 2005 (4 pages) |
24 April 2006 | Return made up to 20/02/06; full list of members
|
24 April 2006 | Return made up to 20/02/06; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 March 2005 | Return made up to 20/02/05; full list of members (9 pages) |
24 March 2005 | Return made up to 20/02/05; full list of members (9 pages) |
2 November 2004 | Amended accounts made up to 28 February 2004 (4 pages) |
2 November 2004 | Amended accounts made up to 28 February 2004 (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
30 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
30 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
8 May 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
8 May 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 March 2003 | Return made up to 20/02/03; full list of members
|
18 March 2003 | Return made up to 20/02/03; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: two bridges industrial estate two bridges road, milnrow, rochdale lancashire OL16 3SR (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: two bridges industrial estate two bridges road, milnrow, rochdale lancashire OL16 3SR (1 page) |
21 March 2002 | Return made up to 20/02/02; full list of members
|
21 March 2002 | Return made up to 20/02/02; full list of members
|
4 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
4 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
16 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
19 March 1999 | Return made up to 20/02/99; full list of members
|
19 March 1999 | Return made up to 20/02/99; full list of members
|
31 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 April 1998 | Return made up to 20/02/98; no change of members
|
21 April 1998 | Return made up to 20/02/98; no change of members
|
14 April 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 June 1997 | Return made up to 20/02/97; no change of members (4 pages) |
11 June 1997 | Return made up to 20/02/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
18 April 1996 | Return made up to 20/02/96; full list of members
|
18 April 1996 | Return made up to 20/02/96; full list of members
|
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 372 old street london EC1V 9LT (1 page) |
15 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 372 old street london EC1V 9LT (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 February 1995 | Incorporation (11 pages) |
20 February 1995 | Incorporation (11 pages) |
20 February 1995 | Incorporation (11 pages) |