Leeds
LS1 2AL
Director Name | Mrs Laura Kynaston |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2005(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr Richard James McMurrough |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2008(11 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr Craig William Harrold |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2008(11 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr Bruce Stewart Cameron |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2014(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr James Winfield |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr Thomas Fowler |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Secretary Name | Trudi Anne Netherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Special Projects Manager |
Correspondence Address | 72 Sude Hill New Mill Huddersfield West Yorkshire HD7 7BY |
Director Name | Victoria Craven |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 155 Upper Batley Low Lane Batley West Yorkshire WF17 0AW |
Secretary Name | Ms Lucinda Annabel Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 11 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Beaumont Park Road Huddersfield West Yorkshire HD4 7AY |
Secretary Name | Carolyn Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 15 Kistvaen Gardens Meltham Holmfirth HD9 5NQ |
Director Name | Graham George Poulter |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Old Wives House Trip Lane Wood Hall Linton West Yorkshire LS22 4HZ |
Director Name | John Stephen Ray |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
Director Name | Mark Lindon Pearson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrel Cottage 33 Sheffield Road Huddersfield HD9 7ES |
Director Name | Stephen Peter Dixon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(4 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 January 2010) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Byre Cottage West End Farm Old Sharlston Wakefield WF4 1EL |
Director Name | Melanie Fitzpatrick |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 4 Congreve Approach Bardsey Leeds West Yorkshire LS17 9BN |
Director Name | Trudi Anne Kynaston |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | Denroyd Grange Denby Lane, Upper Denby Huddersfield HD8 8TZ |
Director Name | Mrs Kirsty Anne Birks |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Lower Skircoat Green Halifax West Yorkshire HX3 0TG |
Director Name | Nick Blythe |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chicory House Ash Close Newton Upon Derwent York Yorkshire YO41 4DR |
Director Name | Michael Lawrence Phillipson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 March 2010) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Bloomer Hill Farmhouse Coates Lane, Silsden Skipton West Yorkshire BD20 9HH |
Director Name | Nigel White |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 September 2006) |
Role | Business Strategist |
Correspondence Address | Orchard Spring Ripley Road Knaresborough North Yorkshire HG5 9BY |
Director Name | Sara Scott |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2007) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 1 Belle Vue Bark Island West Yorkshire HX4 0DW |
Director Name | Mr Julian Aaron Horberry |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 10 November 2020) |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | Calls Wharf 2 The Calls Leeds W Yorkshire LS2 7JU |
Director Name | Alicia O Donoghue |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 2007) |
Role | Business Strategist |
Correspondence Address | 4-131 St Albans Avenue Chiswick London W4 5JP |
Director Name | Mr Julian Kidger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Ayton Lodge Moor Lane East Ayton Scarborough North Yorkshire YO13 9EW |
Director Name | Carolyn Bruce |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 December 2006) |
Role | Accountant |
Correspondence Address | 15 Kistvaen Gardens Meltham Holmfirth HD9 5NQ |
Secretary Name | Mr Julian Kidger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Ayton Lodge Moor Lane East Ayton Scarborough North Yorkshire YO13 9EW |
Director Name | Anna Luise Dixon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2009) |
Role | Creative Dir |
Correspondence Address | Flat 2 138 Stanley Road Teddington Middlesex TW11 8UA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(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 | 21 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.propaganda.co.uk/ |
---|---|
Telephone | 0113 2372888 |
Telephone region | Leeds |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,523,236 |
Cash | £139 |
Current Liabilities | £1,308,192 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
23 May 2006 | Delivered 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 2014 | Delivered on: 31 October 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
7 October 2003 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 1996 | Delivered 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 |
10 November 2020 | Termination of appointment of Julian Aaron Horberry as a director on 10 November 2020 (1 page) |
---|---|
2 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
29 January 2019 | Director's details changed for Laura Kynaston on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Richard James Mcmurrough on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr Julian Mark Kynaston on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr Craig William Harrold on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Julian Aaron Horberry on 29 January 2019 (2 pages) |
24 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
17 June 2016 | Director's details changed for Richard James Mcmurrough on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Richard James Mcmurrough on 17 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 January 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
27 January 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
27 January 2015 | Accounts for a small company made up to 30 April 2014 (10 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (10 pages) |
12 January 2015 | Termination of appointment of Kirsty Anne Birks as a director on 26 November 2014 (1 page) |
12 January 2015 | Termination of appointment of Kirsty Anne Birks as a director on 26 November 2014 (1 page) |
12 January 2015 | Appointment of Mr Bruce Stewart Cameron as a director on 23 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Bruce Stewart Cameron as a director on 23 December 2014 (2 pages) |
12 November 2014 | Satisfaction of charge 11 in full (4 pages) |
12 November 2014 | Satisfaction of charge 11 in full (4 pages) |
31 October 2014 | Registration of charge 032016400012, created on 27 October 2014 (25 pages) |
31 October 2014 | Registration of charge 032016400012, created on 27 October 2014 (25 pages) |
22 October 2014 | Termination of appointment of Julian Kidger as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Julian Kidger as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Julian Kidger as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Julian Kidger as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Julian Kidger as a director on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Julian Kidger as a secretary on 9 October 2014 (1 page) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 February 2014 | Accounts for a small company made up to 30 April 2013 (10 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (10 pages) |
5 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (11 pages) |
5 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (11 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
3 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (11 pages) |
3 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (11 pages) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 October 2011 | Director's details changed for Kirsty Anne Smith on 11 November 2010 (2 pages) |
18 October 2011 | Director's details changed for Kirsty Anne Smith on 11 November 2010 (2 pages) |
12 October 2011 | Termination of appointment of Nick Blythe as a director (1 page) |
12 October 2011 | Termination of appointment of Nick Blythe as a director (1 page) |
11 October 2011 | Termination of appointment of Mark Pearson as a director (1 page) |
11 October 2011 | Termination of appointment of Mark Pearson as a director (1 page) |
12 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (13 pages) |
12 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (13 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (11 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (11 pages) |
18 June 2010 | Director's details changed for Laura Kynaston on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Laura Kynaston on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Kirsty Anne Smith on 21 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Kirsty Anne Smith on 21 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mark Lindon Pearson on 21 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Laura Kynaston on 1 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Director's details changed for Mark Lindon Pearson on 21 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Accounts for a small company made up to 30 April 2009 (10 pages) |
26 May 2010 | Accounts for a small company made up to 30 April 2009 (10 pages) |
6 April 2010 | Termination of appointment of Michael Phillipson as a director (2 pages) |
6 April 2010 | Termination of appointment of Michael Phillipson as a director (2 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 February 2010 | Termination of appointment of Stephen Dixon as a director (2 pages) |
5 February 2010 | Termination of appointment of Stephen Dixon as a director (2 pages) |
29 June 2009 | Appointment terminated director anna dixon (1 page) |
29 June 2009 | Appointment terminated director anna dixon (1 page) |
24 June 2009 | Director's change of particulars / julian horberry / 19/06/2009 (2 pages) |
24 June 2009 | Director's change of particulars / julian horberry / 19/06/2009 (2 pages) |
19 June 2009 | Return made up to 21/05/09; full list of members (7 pages) |
19 June 2009 | Return made up to 21/05/09; full list of members (7 pages) |
6 May 2009 | Accounts for a medium company made up to 30 April 2008 (23 pages) |
6 May 2009 | Accounts for a medium company made up to 30 April 2008 (23 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from brookfield court selby road garforth leeds west yorkshire LS25 1NB (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from brookfield court selby road garforth leeds west yorkshire LS25 1NB (2 pages) |
2 February 2009 | Return made up to 21/05/08; full list of members; amend (13 pages) |
2 February 2009 | Return made up to 21/05/08; full list of members; amend (13 pages) |
21 July 2008 | Director appointed richard james mcmurrough (2 pages) |
21 July 2008 | Director appointed craig harrold (2 pages) |
21 July 2008 | Director appointed craig harrold (2 pages) |
21 July 2008 | Director appointed richard james mcmurrough (2 pages) |
19 June 2008 | Return made up to 21/05/08; full list of members (7 pages) |
19 June 2008 | Return made up to 21/05/08; full list of members (7 pages) |
3 June 2008 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
3 June 2008 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
2 May 2008 | Director appointed anna luise dixon (2 pages) |
2 May 2008 | Director appointed anna luise dixon (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 21/05/07; full list of members (4 pages) |
16 July 2007 | Return made up to 21/05/07; full list of members (4 pages) |
31 March 2007 | Accounts for a medium company made up to 30 April 2006 (22 pages) |
31 March 2007 | Accounts for a medium company made up to 30 April 2006 (22 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Section 394 (1 page) |
22 December 2006 | Section 394 (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director 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 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
30 June 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
7 June 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (10 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
5 June 2006 | Return made up to 21/05/06; full list of members (11 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members (11 pages) |
31 May 2006 | Particulars of mortgage/charge (7 pages) |
31 May 2006 | Particulars of mortgage/charge (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 May 2005 (10 pages) |
31 May 2006 | Accounts for a small company made up to 31 May 2005 (10 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New 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 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
7 July 2005 | Return made up to 21/05/05; full list of members; amend (9 pages) |
7 July 2005 | Return made up to 21/05/05; full list of members; amend (9 pages) |
2 June 2005 | Return made up to 21/05/05; full list of members
|
2 June 2005 | Return made up to 21/05/05; full list of members
|
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 20 greenhead road huddersfield west yorkshire HD1 4EN (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 20 greenhead road huddersfield west yorkshire HD1 4EN (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 21/05/04; full list of members
|
4 June 2004 | Return made up to 21/05/04; full list of members
|
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
18 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
14 October 2003 | Particulars of mortgage/charge (5 pages) |
14 October 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
23 May 2003 | Return made up to 21/05/03; full list of members
|
23 May 2003 | Return made up to 21/05/03; full list of members
|
11 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
13 June 2002 | Return made up to 21/05/02; full list of members
|
13 June 2002 | Return made up to 21/05/02; full list of members
|
13 August 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
6 July 2001 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
6 July 2001 | Accounting 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 2001 | Ad 30/11/00--------- £ si 767@1 (2 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Memorandum and Articles of Association (12 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Memorandum and Articles of Association (12 pages) |
13 June 2001 | £ nc 40000/42667 30/11/00 (1 page) |
13 June 2001 | Ad 30/11/00--------- £ si 767@1 (2 pages) |
12 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 July 1999 | Ad 16/07/99--------- £ si 9400@1=9400 £ ic 30100/39500 (2 pages) |
22 July 1999 | Ad 16/07/99--------- £ si 500@1=500 £ ic 39500/40000 (2 pages) |
22 July 1999 | Ad 16/07/99--------- £ si 500@1=500 £ ic 39500/40000 (2 pages) |
22 July 1999 | Ad 16/07/99--------- £ si 9400@1=9400 £ ic 30100/39500 (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
20 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | New director appointed (3 pages) |
16 April 1999 | New director appointed (3 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
9 December 1998 | Particulars of mortgage/charge (4 pages) |
9 December 1998 | Particulars of mortgage/charge (4 pages) |
1 December 1998 | Particulars of mortgage/charge (6 pages) |
1 December 1998 | Particulars of mortgage/charge (6 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
1 June 1998 | Accounting reference date extended from 31/05/98 to 30/11/98 (1 page) |
1 June 1998 | Accounting reference date extended from 31/05/98 to 30/11/98 (1 page) |
28 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
14 May 1998 | Ad 31/05/97--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
14 May 1998 | Particulars of contract relating to shares (3 pages) |
14 May 1998 | Ad 31/05/97--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
14 May 1998 | Particulars of contract relating to shares (3 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: link house 20 greenhead road huddersfield west yorkshire (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: link house 20 greenhead road huddersfield west yorkshire (1 page) |
19 December 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
19 December 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 2 greenfield road holmfirth huddersfield west yorkshire HD7 1JT (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 2 greenfield road holmfirth huddersfield west yorkshire HD7 1JT (1 page) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1997 | Return made up to 21/05/97; full list of members (8 pages) |
18 August 1997 | Return made up to 21/05/97; full list of members (8 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | £ nc 10000/40000 30/05/97 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | £ nc 10000/40000 30/05/97 (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1997 | Particulars of mortgage/charge (4 pages) |
10 March 1997 | Particulars of mortgage/charge (4 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Ad 21/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 1996 | Ad 21/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 1996 | New secretary appointed (1 page) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: 12 york place leeds LS1 2DS (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | New secretary appointed (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: 12 york place leeds LS1 2DS (1 page) |
6 June 1996 | Secretary resigned (1 page) |
21 May 1996 | Incorporation (10 pages) |
21 May 1996 | Incorporation (10 pages) |