Company NameThe Propaganda Agency Limited
Company StatusActive
Company Number03201640
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Julian Mark Kynaston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMrs Laura Kynaston
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(9 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Richard James McMurrough
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(11 years, 10 months after company formation)
Appointment Duration16 years
RoleAccount Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Craig William Harrold
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(11 years, 10 months after company formation)
Appointment Duration16 years
RoleAccount Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Bruce Stewart Cameron
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(18 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr James Winfield
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Thomas Fowler
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Secretary NameTrudi Anne Netherwood
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleSpecial Projects Manager
Correspondence Address72 Sude Hill
New Mill
Huddersfield
West Yorkshire
HD7 7BY
Director NameVictoria Craven
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 1998)
RoleCompany Director
Correspondence Address155 Upper Batley Low Lane
Batley
West Yorkshire
WF17 0AW
Secretary NameMs Lucinda Annabel Wood
NationalityBritish
StatusResigned
Appointed13 October 1997(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 11 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Beaumont Park Road
Huddersfield
West Yorkshire
HD4 7AY
Secretary NameCarolyn Bruce
NationalityBritish
StatusResigned
Appointed11 August 1998(2 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address15 Kistvaen Gardens
Meltham
Holmfirth
HD9 5NQ
Director NameGraham George Poulter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressOld Wives House
Trip Lane Wood Hall
Linton
West Yorkshire
LS22 4HZ
Director NameJohn Stephen Ray
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameMark Lindon Pearson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(3 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Cottage
33 Sheffield Road
Huddersfield
HD9 7ES
Director NameStephen Peter Dixon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(4 years after company formation)
Appointment Duration9 years, 7 months (resigned 25 January 2010)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressByre Cottage
West End Farm Old Sharlston
Wakefield
WF4 1EL
Director NameMelanie Fitzpatrick
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address4 Congreve Approach
Bardsey
Leeds
West Yorkshire
LS17 9BN
Director NameTrudi Anne Kynaston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2005)
RoleCompany Director
Correspondence AddressDenroyd Grange
Denby Lane, Upper Denby
Huddersfield
HD8 8TZ
Director NameMrs Kirsty Anne Birks
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(7 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Lower Skircoat Green
Halifax
West Yorkshire
HX3 0TG
Director NameNick Blythe
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(9 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChicory House Ash Close
Newton Upon Derwent
York
Yorkshire
YO41 4DR
Director NameMichael Lawrence Phillipson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 March 2010)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressBloomer Hill Farmhouse
Coates Lane, Silsden
Skipton
West Yorkshire
BD20 9HH
Director NameNigel White
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 September 2006)
RoleBusiness Strategist
Correspondence AddressOrchard Spring
Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Director NameSara Scott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2007)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address1 Belle Vue
Bark Island
West Yorkshire
HX4 0DW
Director NameMr Julian Aaron Horberry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2005(9 years, 5 months after company formation)
Appointment Duration15 years (resigned 10 November 2020)
RolePlanning Director
Country of ResidenceEngland
Correspondence AddressCalls Wharf 2 The Calls
Leeds
W Yorkshire
LS2 7JU
Director NameAlicia O Donoghue
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2005(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2007)
RoleBusiness Strategist
Correspondence Address4-131 St Albans Avenue
Chiswick
London
W4 5JP
Director NameMr Julian Kidger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(9 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Ayton Lodge
Moor Lane East Ayton
Scarborough
North Yorkshire
YO13 9EW
Director NameCarolyn Bruce
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 December 2006)
RoleAccountant
Correspondence Address15 Kistvaen Gardens
Meltham
Holmfirth
HD9 5NQ
Secretary NameMr Julian Kidger
NationalityBritish
StatusResigned
Appointed12 December 2006(10 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Ayton Lodge
Moor Lane East Ayton
Scarborough
North Yorkshire
YO13 9EW
Director NameAnna Luise Dixon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2009)
RoleCreative Dir
Correspondence AddressFlat 2 138 Stanley Road
Teddington
Middlesex
TW11 8UA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.propaganda.co.uk/
Telephone0113 2372888
Telephone regionLeeds

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4,523,236
Cash£139
Current Liabilities£1,308,192

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

23 May 2006Delivered on: 31 May 2006
Persons entitled: Julian Mark Kynaston (The Trustee)

Classification: Trust debenture and guarantee
Secured details: All monies due or to become due from the chargors or any of them to the chargee and/or the loan note holders or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 October 2014Delivered on: 31 October 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
7 October 2003Delivered on: 14 October 2003
Satisfied on: 17 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold leasehold property known as or being apartment 42, NO1 dock street leeds, LS10 1NA t/no WYK743574. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 November 1998Delivered on: 9 December 1998
Satisfied on: 17 November 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 20 greenhead road huddersfield t/n WYK41330. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 November 1998Delivered on: 1 December 1998
Satisfied on: 17 November 2011
Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 October 1997Delivered on: 24 October 1997
Satisfied on: 20 April 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 greenhead road huddersfield west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 March 1997Delivered on: 15 March 1997
Satisfied on: 15 October 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 greenfield road holmfirth huddersfield west yorkshire and by way of fixed charge the equipment and goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1997Delivered on: 10 March 1997
Satisfied on: 18 June 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1996Delivered on: 22 August 1996
Satisfied on: 26 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a propaganda house 2 greenfield house holmfirth huddersfield west yorkshire t/n WYK189084 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 November 2011Delivered on: 12 November 2011
Satisfied on: 12 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, fixed plant & machinery.
Fully Satisfied
3 February 2010Delivered on: 17 February 2010
Satisfied on: 17 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 July 1996Delivered on: 30 July 1996
Satisfied on: 23 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 November 2020Termination of appointment of Julian Aaron Horberry as a director on 10 November 2020 (1 page)
2 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
24 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 January 2019Director's details changed for Laura Kynaston on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Richard James Mcmurrough on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Mr Julian Mark Kynaston on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Mr Craig William Harrold on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Julian Aaron Horberry on 29 January 2019 (2 pages)
24 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
26 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (8 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (8 pages)
17 June 2016Director's details changed for Richard James Mcmurrough on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Richard James Mcmurrough on 17 June 2016 (2 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,134
(9 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,134
(9 pages)
27 January 2016Accounts for a small company made up to 30 April 2015 (8 pages)
27 January 2016Accounts for a small company made up to 30 April 2015 (8 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,134
(9 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,134
(9 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (10 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (10 pages)
12 January 2015Termination of appointment of Kirsty Anne Birks as a director on 26 November 2014 (1 page)
12 January 2015Termination of appointment of Kirsty Anne Birks as a director on 26 November 2014 (1 page)
12 January 2015Appointment of Mr Bruce Stewart Cameron as a director on 23 December 2014 (2 pages)
12 January 2015Appointment of Mr Bruce Stewart Cameron as a director on 23 December 2014 (2 pages)
12 November 2014Satisfaction of charge 11 in full (4 pages)
12 November 2014Satisfaction of charge 11 in full (4 pages)
31 October 2014Registration of charge 032016400012, created on 27 October 2014 (25 pages)
31 October 2014Registration of charge 032016400012, created on 27 October 2014 (25 pages)
22 October 2014Termination of appointment of Julian Kidger as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Julian Kidger as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Julian Kidger as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Julian Kidger as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Julian Kidger as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Julian Kidger as a secretary on 9 October 2014 (1 page)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,134
(11 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,134
(11 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (10 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (10 pages)
5 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (11 pages)
5 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (11 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (11 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (11 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (10 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (10 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 October 2011Director's details changed for Kirsty Anne Smith on 11 November 2010 (2 pages)
18 October 2011Director's details changed for Kirsty Anne Smith on 11 November 2010 (2 pages)
12 October 2011Termination of appointment of Nick Blythe as a director (1 page)
12 October 2011Termination of appointment of Nick Blythe as a director (1 page)
11 October 2011Termination of appointment of Mark Pearson as a director (1 page)
11 October 2011Termination of appointment of Mark Pearson as a director (1 page)
12 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (13 pages)
12 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (13 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (11 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (11 pages)
18 June 2010Director's details changed for Laura Kynaston on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Laura Kynaston on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Kirsty Anne Smith on 21 May 2010 (2 pages)
18 June 2010Director's details changed for Kirsty Anne Smith on 21 May 2010 (2 pages)
18 June 2010Director's details changed for Mark Lindon Pearson on 21 May 2010 (2 pages)
18 June 2010Director's details changed for Laura Kynaston on 1 May 2010 (2 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (8 pages)
18 June 2010Director's details changed for Mark Lindon Pearson on 21 May 2010 (2 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (8 pages)
26 May 2010Accounts for a small company made up to 30 April 2009 (10 pages)
26 May 2010Accounts for a small company made up to 30 April 2009 (10 pages)
6 April 2010Termination of appointment of Michael Phillipson as a director (2 pages)
6 April 2010Termination of appointment of Michael Phillipson as a director (2 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 February 2010Termination of appointment of Stephen Dixon as a director (2 pages)
5 February 2010Termination of appointment of Stephen Dixon as a director (2 pages)
29 June 2009Appointment terminated director anna dixon (1 page)
29 June 2009Appointment terminated director anna dixon (1 page)
24 June 2009Director's change of particulars / julian horberry / 19/06/2009 (2 pages)
24 June 2009Director's change of particulars / julian horberry / 19/06/2009 (2 pages)
19 June 2009Return made up to 21/05/09; full list of members (7 pages)
19 June 2009Return made up to 21/05/09; full list of members (7 pages)
6 May 2009Accounts for a medium company made up to 30 April 2008 (23 pages)
6 May 2009Accounts for a medium company made up to 30 April 2008 (23 pages)
25 March 2009Registered office changed on 25/03/2009 from brookfield court selby road garforth leeds west yorkshire LS25 1NB (2 pages)
25 March 2009Registered office changed on 25/03/2009 from brookfield court selby road garforth leeds west yorkshire LS25 1NB (2 pages)
2 February 2009Return made up to 21/05/08; full list of members; amend (13 pages)
2 February 2009Return made up to 21/05/08; full list of members; amend (13 pages)
21 July 2008Director appointed richard james mcmurrough (2 pages)
21 July 2008Director appointed craig harrold (2 pages)
21 July 2008Director appointed craig harrold (2 pages)
21 July 2008Director appointed richard james mcmurrough (2 pages)
19 June 2008Return made up to 21/05/08; full list of members (7 pages)
19 June 2008Return made up to 21/05/08; full list of members (7 pages)
3 June 2008Accounts for a medium company made up to 30 April 2007 (23 pages)
3 June 2008Accounts for a medium company made up to 30 April 2007 (23 pages)
2 May 2008Director appointed anna luise dixon (2 pages)
2 May 2008Director appointed anna luise dixon (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
16 July 2007Return made up to 21/05/07; full list of members (4 pages)
16 July 2007Return made up to 21/05/07; full list of members (4 pages)
31 March 2007Accounts for a medium company made up to 30 April 2006 (22 pages)
31 March 2007Accounts for a medium company made up to 30 April 2006 (22 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned;director resigned (1 page)
22 December 2006Section 394 (1 page)
22 December 2006Section 394 (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
4 July 2006£ ic 40134/10134 23/05/06 £ sr 30000@1=30000 (1 page)
4 July 2006£ ic 40134/10134 23/05/06 £ sr 30000@1=30000 (1 page)
30 June 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
30 June 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2006Declaration of assistance for shares acquisition (10 pages)
7 June 2006Declaration of assistance for shares acquisition (10 pages)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2006Return made up to 21/05/06; full list of members (11 pages)
5 June 2006Return made up to 21/05/06; full list of members (11 pages)
31 May 2006Particulars of mortgage/charge (7 pages)
31 May 2006Particulars of mortgage/charge (7 pages)
31 May 2006Accounts for a small company made up to 31 May 2005 (10 pages)
31 May 2006Accounts for a small company made up to 31 May 2005 (10 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
16 May 2006£ ic 40767/40134 12/04/06 £ sr 633@1=633 (1 page)
16 May 2006£ ic 40767/40134 12/04/06 £ sr 633@1=633 (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
5 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
7 July 2005Return made up to 21/05/05; full list of members; amend (9 pages)
7 July 2005Return made up to 21/05/05; full list of members; amend (9 pages)
2 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
5 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
21 September 2004Registered office changed on 21/09/04 from: 20 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
21 September 2004Registered office changed on 21/09/04 from: 20 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
4 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
18 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
18 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
14 October 2003Particulars of mortgage/charge (5 pages)
14 October 2003Particulars of mortgage/charge (5 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
23 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
11 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
13 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 August 2001Accounts for a small company made up to 31 May 2001 (7 pages)
13 August 2001Accounts for a small company made up to 31 May 2001 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
6 July 2001Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
6 July 2001Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
13 June 2001£ nc 40000/42667 30/11/00 (1 page)
13 June 2001Ad 30/11/00--------- £ si 767@1 (2 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 June 2001Memorandum and Articles of Association (12 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 June 2001Memorandum and Articles of Association (12 pages)
13 June 2001£ nc 40000/42667 30/11/00 (1 page)
13 June 2001Ad 30/11/00--------- £ si 767@1 (2 pages)
12 June 2001Return made up to 21/05/01; full list of members (7 pages)
12 June 2001Return made up to 21/05/01; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
5 June 2000Return made up to 21/05/00; full list of members (7 pages)
5 June 2000Return made up to 21/05/00; full list of members (7 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 July 1999Ad 16/07/99--------- £ si 9400@1=9400 £ ic 30100/39500 (2 pages)
22 July 1999Ad 16/07/99--------- £ si 500@1=500 £ ic 39500/40000 (2 pages)
22 July 1999Ad 16/07/99--------- £ si 500@1=500 £ ic 39500/40000 (2 pages)
22 July 1999Ad 16/07/99--------- £ si 9400@1=9400 £ ic 30100/39500 (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1999Return made up to 21/05/99; full list of members (6 pages)
4 June 1999Return made up to 21/05/99; full list of members (6 pages)
20 April 1999Declaration of satisfaction of mortgage/charge (1 page)
20 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999New director appointed (3 pages)
16 April 1999New director appointed (3 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
9 December 1998Particulars of mortgage/charge (4 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
1 December 1998Particulars of mortgage/charge (6 pages)
1 December 1998Particulars of mortgage/charge (6 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
1 June 1998Accounting reference date extended from 31/05/98 to 30/11/98 (1 page)
1 June 1998Accounting reference date extended from 31/05/98 to 30/11/98 (1 page)
28 May 1998Return made up to 21/05/98; no change of members (4 pages)
28 May 1998Return made up to 21/05/98; no change of members (4 pages)
14 May 1998Ad 31/05/97--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
14 May 1998Particulars of contract relating to shares (3 pages)
14 May 1998Ad 31/05/97--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
14 May 1998Particulars of contract relating to shares (3 pages)
11 February 1998Registered office changed on 11/02/98 from: link house 20 greenhead road huddersfield west yorkshire (1 page)
11 February 1998Registered office changed on 11/02/98 from: link house 20 greenhead road huddersfield west yorkshire (1 page)
19 December 1997Accounts for a small company made up to 31 May 1997 (9 pages)
19 December 1997Accounts for a small company made up to 31 May 1997 (9 pages)
10 November 1997Registered office changed on 10/11/97 from: 2 greenfield road holmfirth huddersfield west yorkshire HD7 1JT (1 page)
10 November 1997Registered office changed on 10/11/97 from: 2 greenfield road holmfirth huddersfield west yorkshire HD7 1JT (1 page)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Director's particulars changed (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
18 August 1997Return made up to 21/05/97; full list of members (8 pages)
18 August 1997Return made up to 21/05/97; full list of members (8 pages)
19 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 June 1997£ nc 10000/40000 30/05/97 (1 page)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 June 1997£ nc 10000/40000 30/05/97 (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
10 March 1997Particulars of mortgage/charge (4 pages)
10 March 1997Particulars of mortgage/charge (4 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
21 June 1996Ad 21/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 1996Ad 21/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 1996New secretary appointed (1 page)
6 June 1996New director appointed (1 page)
6 June 1996Registered office changed on 06/06/96 from: 12 york place leeds LS1 2DS (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (1 page)
6 June 1996New secretary appointed (1 page)
6 June 1996Registered office changed on 06/06/96 from: 12 york place leeds LS1 2DS (1 page)
6 June 1996Secretary resigned (1 page)
21 May 1996Incorporation (10 pages)
21 May 1996Incorporation (10 pages)