Leeds
LS1 4LT
Secretary Name | Mrs Louise Bean |
---|---|
Status | Current |
Appointed | 29 July 2016(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | West One 100 Wellington Street Leeds LS1 4LT |
Director Name | Anna-Louise Nichols |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West One 100 Wellington Street Leeds LS1 4LT |
Director Name | Mrs Lynn Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Neways House 29 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Director Name | Mr Andrew Craig Chalmers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | West One 100 Wellington Street Leeds LS1 4LT |
Secretary Name | Angela Smaling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Becketts Park Drive Leeds West Yorkshire LS6 3PJ |
Secretary Name | Mr Martyn John Derek Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neways House 29 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Director Name | Christopher Jackson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2004) |
Role | Advertising Director |
Correspondence Address | High Lodge High Weardley Lane Leeds LS17 9LT |
Director Name | Mr David Sewards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2005) |
Role | Advertising Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodeson Court Rodley Leeds West Yorkshire LS13 1RH |
Secretary Name | Mr Andrew Craig Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West One 100 Wellington Street Leeds LS1 4LT |
Director Name | Michael Joseph Ward |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2006) |
Role | Sales Director |
Correspondence Address | 3 Gledhow Avenue Roundhay Leeds West Yorkshire LS8 1NU |
Director Name | Mrs Angela Chalmers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oaklea Gardens Leeds LS16 8BH |
Director Name | Mr Philip Patrick Kissane |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 July 2016) |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | West One 100 Wellington Street Leeds LS1 4LT |
Director Name | Mr Paul Leslie Vear |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | West One 100 Wellington Street Leeds LS1 4LT |
Director Name | Mr Stephen David Lee |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 July 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | West One 100 Wellington Street Leeds LS1 4LT |
Director Name | Mr Paul Matthew Hill |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 July 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | West One 100 Wellington Street Leeds LS1 4LT |
Director Name | Mr Stuart Robert McGregor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 December 2012) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | West One 114 Wellington Street Leeds West Yorkshire LS1 1BA |
Director Name | Mr Ian Andrew Courts |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West One 100 Wellington Street Leeds LS1 4LT |
Director Name | Mr Craig Lister |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West One 100 Wellington Street Leeds LS1 4LT |
Director Name | Mr Timothy James Treleaven |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West One 100 Wellington Street Leeds LS1 4LT |
Director Name | Mr Daniel James Tedesco |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2020(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | West One 100 Wellington Street Leeds LS1 4LT |
Director Name | Mr Adrian Michael Terry |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2020(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West One 100 Wellington Street Leeds LS1 4LT |
Website | stickyeyes.com |
---|---|
Telephone | 0113 3912929 |
Telephone region | Leeds |
Registered Address | West One 100 Wellington Street Leeds LS1 4LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
800k at £0.001 | Stickyeyes LTD 80.00% Ordinary |
---|---|
200k at £0.001 | Stickyeyes LTD 20.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £10,755,786 |
Gross Profit | £6,310,891 |
Net Worth | £7,464,640 |
Cash | £5,348,634 |
Current Liabilities | £796,900 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 May 2015 | Delivered on: 14 May 2015 Persons entitled: Simon Dale Penson Classification: A registered charge Outstanding |
---|---|
4 October 2005 | Delivered on: 6 October 2005 Satisfied on: 27 April 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 33693609 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
29 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
---|---|
29 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
29 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
29 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 September 2023 | Appointment of Mr Adrian Michael Terry as a director on 22 September 2023 (2 pages) |
25 September 2023 | Termination of appointment of Thomas Malcolm Howard as a director on 22 September 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
19 October 2022 | Appointment of Anna-Louise Nichols as a director on 18 October 2022 (2 pages) |
19 October 2022 | Termination of appointment of Adrian Michael Terry as a director on 17 October 2022 (1 page) |
22 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages) |
22 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
22 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 May 2022 | Termination of appointment of Daniel James Tedesco as a director on 1 May 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages) |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 June 2021 | Termination of appointment of Andrew Craig Chalmers as a director on 30 December 2020 (1 page) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 January 2021 | Change of details for Stickyeyes Limited as a person with significant control on 20 January 2021 (2 pages) |
11 November 2020 | Termination of appointment of Craig Lister as a director on 11 November 2020 (1 page) |
11 November 2020 | Appointment of Mr Adrian Michael Terry as a director on 11 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Timothy James Treleaven as a director on 11 November 2020 (1 page) |
13 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
13 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
13 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 September 2020 | Director's details changed for Mr Thomas Malcolm Howard on 18 September 2020 (2 pages) |
6 July 2020 | Appointment of Mr Daniel James Tedesco as a director on 6 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Ian Andrew Courts as a director on 6 July 2020 (1 page) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
30 September 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
29 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2016 | Appointment of Mr Craig Lister as a director on 29 July 2016 (2 pages) |
14 September 2016 | Appointment of Mr Craig Lister as a director on 29 July 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Andrew Craig Chalmers on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Andrew Craig Chalmers on 14 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Andrew Craig Chalmers as a secretary on 29 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Andrew Craig Chalmers as a secretary on 29 July 2016 (1 page) |
8 September 2016 | Appointment of Mr Ian Andrew Courts as a director on 29 July 2016 (2 pages) |
8 September 2016 | Appointment of Mr Tim Treleaven as a director on 29 July 2016 (2 pages) |
8 September 2016 | Termination of appointment of Stephen David Lee as a director on 29 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Paul Matthew Hill as a director on 29 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Philip Patrick Kissane as a director on 29 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Paul Leslie Vear as a director on 29 July 2016 (1 page) |
8 September 2016 | Appointment of Mr Ian Andrew Courts as a director on 29 July 2016 (2 pages) |
8 September 2016 | Termination of appointment of Paul Leslie Vear as a director on 29 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Paul Leslie Vear as a director on 29 July 2016 (1 page) |
8 September 2016 | Appointment of Mr Tim Treleaven as a director on 29 July 2016 (2 pages) |
8 September 2016 | Appointment of Mrs Louise Bean as a secretary on 29 July 2016 (2 pages) |
8 September 2016 | Termination of appointment of Stephen David Lee as a director on 29 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Philip Patrick Kissane as a director on 29 July 2016 (1 page) |
8 September 2016 | Appointment of Mrs Louise Bean as a secretary on 29 July 2016 (2 pages) |
8 September 2016 | Termination of appointment of Paul Matthew Hill as a director on 29 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Paul Leslie Vear as a director on 29 July 2016 (1 page) |
8 August 2016 | Satisfaction of charge 035415240002 in full (1 page) |
8 August 2016 | Satisfaction of charge 035415240002 in full (1 page) |
5 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 August 2016 | Appointment of Mr Thomas Malcolm Howard as a director on 28 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Thomas Malcolm Howard as a director on 28 July 2016 (2 pages) |
5 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
14 May 2015 | Registration of charge 035415240002, created on 1 May 2015 (35 pages) |
14 May 2015 | Registration of charge 035415240002, created on 1 May 2015 (35 pages) |
14 May 2015 | Registration of charge 035415240002, created on 1 May 2015 (35 pages) |
27 April 2015 | Satisfaction of charge 1 in full (1 page) |
27 April 2015 | Satisfaction of charge 1 in full (1 page) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
12 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Secretary's details changed for Mr Andrew Craig Chalmers on 6 April 2014 (1 page) |
10 April 2014 | Director's details changed for Mr Andrew Craig Chalmers on 6 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Secretary's details changed for Mr Andrew Craig Chalmers on 6 April 2014 (1 page) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Andrew Craig Chalmers on 6 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Andrew Craig Chalmers on 6 April 2014 (2 pages) |
10 April 2014 | Secretary's details changed for Mr Andrew Craig Chalmers on 6 April 2014 (1 page) |
1 April 2014 | Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA England on 1 April 2014 (1 page) |
24 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Auditor's resignation (1 page) |
16 April 2013 | Auditor's resignation (1 page) |
3 January 2013 | Termination of appointment of Stuart Mcgregor as a director (1 page) |
3 January 2013 | Termination of appointment of Stuart Mcgregor as a director (1 page) |
28 November 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
28 November 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
10 August 2012 | Termination of appointment of Angela Chalmers as a director (1 page) |
10 August 2012 | Termination of appointment of Angela Chalmers as a director (1 page) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
15 November 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
15 November 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
18 October 2011 | Appointment of Mr Philip Patrick Kissane as a director (2 pages) |
18 October 2011 | Appointment of Mr Paul Leslie Vear as a director (2 pages) |
18 October 2011 | Appointment of Mr Stuart Robert Mcgregor as a director (2 pages) |
18 October 2011 | Appointment of Mr Paul Matthew Hill as a director (2 pages) |
18 October 2011 | Appointment of Mr Philip Patrick Kissane as a director (2 pages) |
18 October 2011 | Appointment of Mr Paul Matthew Hill as a director (2 pages) |
18 October 2011 | Appointment of Mr Paul Leslie Vear as a director (2 pages) |
18 October 2011 | Appointment of Mr Stephen David Lee as a director (2 pages) |
18 October 2011 | Appointment of Mr Stuart Robert Mcgregor as a director (2 pages) |
18 October 2011 | Appointment of Mr Stephen David Lee as a director (2 pages) |
19 April 2011 | Registered office address changed from 6Th Floor West One 114 Wellington Street Leeds West Yorkshire LS1 1BA on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Registered office address changed from 6Th Floor West One 114 Wellington Street Leeds West Yorkshire LS1 1BA on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 May 2010 | Director's details changed for Angela Chalmers on 6 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Angela Chalmers on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Angela Chalmers on 6 April 2010 (2 pages) |
8 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
8 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 6TH floor west one wellington street leeds west yorkshire LS1 1BA (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 6TH floor west one wellington street leeds west yorkshire LS1 1BA (1 page) |
13 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 October 2008 | S-div (1 page) |
20 October 2008 | Ad 02/10/08\gbp si 995@1=995\gbp ic 5/1000\ (2 pages) |
20 October 2008 | S-div (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Particulars of contract relating to shares (2 pages) |
20 October 2008 | Ad 02/10/08\gbp si 995@1=995\gbp ic 5/1000\ (2 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Particulars of contract relating to shares (2 pages) |
7 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 May 2008 | Ad 01/10/07\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
7 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 May 2008 | Ad 01/10/07\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | New secretary appointed (1 page) |
20 August 2007 | New secretary appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
11 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 6TH floor west one wellington street leeds west yorkshire LS1 1BA (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 6TH floor west one wellington street leeds west yorkshire LS1 1BA (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
11 September 2006 | Return made up to 06/04/06; full list of members (3 pages) |
11 September 2006 | Return made up to 06/04/06; full list of members (3 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: hilton court 2 north hill road headingley leeds west yorkshire LS6 2EN (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: hilton court 2 north hill road headingley leeds west yorkshire LS6 2EN (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Director resigned (1 page) |
27 October 2005 | £ ic 6/4 06/10/05 £ sr 2@1=2 (2 pages) |
27 October 2005 | £ ic 6/4 06/10/05 £ sr 2@1=2 (2 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Return made up to 06/04/05; full list of members
|
22 September 2005 | Return made up to 06/04/05; full list of members
|
27 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 06/04/04; full list of members
|
29 April 2004 | Return made up to 06/04/04; full list of members
|
24 February 2004 | Memorandum and Articles of Association (6 pages) |
24 February 2004 | Memorandum and Articles of Association (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: belmont house 20 wood lane headingley leeds west yorkshire LS6 2AE (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: belmont house 20 wood lane headingley leeds west yorkshire LS6 2AE (1 page) |
25 September 2003 | Ad 14/05/03--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
25 September 2003 | Ad 14/05/03--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
27 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 2 carr lane rawdon leeds yorkshire LS19 6PF (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 2 carr lane rawdon leeds yorkshire LS19 6PF (1 page) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | Ad 29/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 November 2002 | Ad 29/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 November 2002 | Particulars of contract relating to shares (3 pages) |
2 November 2002 | Particulars of contract relating to shares (3 pages) |
23 August 2002 | Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2002 | Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2002 | Resolutions
|
23 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
7 August 2002 | Company name changed chalmers media & marketing limit ed\certificate issued on 07/08/02 (3 pages) |
7 August 2002 | Company name changed chalmers media & marketing limit ed\certificate issued on 07/08/02 (3 pages) |
5 August 2002 | Return made up to 06/04/02; full list of members (6 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: belmont house 20 wood lane leeds west yorkshire LS6 2AE (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: belmont house 20 wood lane leeds west yorkshire LS6 2AE (1 page) |
5 August 2002 | Return made up to 06/04/02; full list of members (6 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: regency house 9O-92 otley road leeds west yorkshire LS6 4BA (1 page) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: regency house 9O-92 otley road leeds west yorkshire LS6 4BA (1 page) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
12 August 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 June 1999 | Return made up to 31/03/99; full list of members
|
24 June 1999 | Return made up to 31/03/99; full list of members
|
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: neweys house 29 broadfield way buckhurst hill essex IG9 5AG (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: neweys house 29 broadfield way buckhurst hill essex IG9 5AG (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
6 April 1998 | Incorporation (12 pages) |
6 April 1998 | Incorporation (12 pages) |