Company NameOptimum4 Limited
DirectorsThomas Malcolm Howard and Anna-Louise Nichols
Company StatusActive
Company Number03541524
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Previous NameChalmers Media & Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Thomas Malcolm Howard
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT
Secretary NameMrs Louise Bean
StatusCurrent
Appointed29 July 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT
Director NameAnna-Louise Nichols
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT
Director NameMrs Lynn Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressNeways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Director NameMr Andrew Craig Chalmers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT
Secretary NameAngela Smaling
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Becketts Park Drive
Leeds
West Yorkshire
LS6 3PJ
Secretary NameMr Martyn John Derek Jones
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeways House
29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Director NameChristopher Jackson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2004)
RoleAdvertising Director
Correspondence AddressHigh Lodge
High Weardley Lane
Leeds
LS17 9LT
Director NameMr David Sewards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2005)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodeson Court
Rodley
Leeds
West Yorkshire
LS13 1RH
Secretary NameMr Andrew Craig Chalmers
NationalityBritish
StatusResigned
Appointed15 October 2001(3 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT
Director NameMichael Joseph Ward
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2006)
RoleSales Director
Correspondence Address3 Gledhow Avenue
Roundhay
Leeds
West Yorkshire
LS8 1NU
Director NameMrs Angela Chalmers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oaklea Gardens
Leeds
LS16 8BH
Director NameMr Philip Patrick Kissane
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 July 2016)
RoleCommerical Director
Country of ResidenceEngland
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT
Director NameMr Paul Leslie Vear
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT
Director NameMr Stephen David Lee
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 July 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT
Director NameMr Paul Matthew Hill
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 July 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT
Director NameMr Stuart Robert McGregor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 December 2012)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressWest One 114 Wellington Street
Leeds
West Yorkshire
LS1 1BA
Director NameMr Ian Andrew Courts
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT
Director NameMr Craig Lister
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT
Director NameMr Timothy James Treleaven
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT
Director NameMr Daniel James Tedesco
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2020(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT
Director NameMr Adrian Michael Terry
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest One 100 Wellington Street
Leeds
LS1 4LT

Contact

Websitestickyeyes.com
Telephone0113 3912929
Telephone regionLeeds

Location

Registered AddressWest One
100 Wellington Street
Leeds
LS1 4LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

800k at £0.001Stickyeyes LTD
80.00%
Ordinary
200k at £0.001Stickyeyes LTD
20.00%
Ordinary C

Financials

Year2014
Turnover£10,755,786
Gross Profit£6,310,891
Net Worth£7,464,640
Cash£5,348,634
Current Liabilities£796,900

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

1 May 2015Delivered on: 14 May 2015
Persons entitled: Simon Dale Penson

Classification: A registered charge
Outstanding
4 October 2005Delivered 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

Filing History

29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
29 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 September 2023Appointment of Mr Adrian Michael Terry as a director on 22 September 2023 (2 pages)
25 September 2023Termination of appointment of Thomas Malcolm Howard as a director on 22 September 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
19 October 2022Appointment of Anna-Louise Nichols as a director on 18 October 2022 (2 pages)
19 October 2022Termination of appointment of Adrian Michael Terry as a director on 17 October 2022 (1 page)
22 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages)
22 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
22 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 May 2022Termination of appointment of Daniel James Tedesco as a director on 1 May 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 June 2021Termination of appointment of Andrew Craig Chalmers as a director on 30 December 2020 (1 page)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 January 2021Change of details for Stickyeyes Limited as a person with significant control on 20 January 2021 (2 pages)
11 November 2020Termination of appointment of Craig Lister as a director on 11 November 2020 (1 page)
11 November 2020Appointment of Mr Adrian Michael Terry as a director on 11 November 2020 (2 pages)
11 November 2020Termination of appointment of Timothy James Treleaven as a director on 11 November 2020 (1 page)
13 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
13 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
13 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 September 2020Director's details changed for Mr Thomas Malcolm Howard on 18 September 2020 (2 pages)
6 July 2020Appointment of Mr Daniel James Tedesco as a director on 6 July 2020 (2 pages)
6 July 2020Termination of appointment of Ian Andrew Courts as a director on 6 July 2020 (1 page)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
4 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Change of share class name or designation (2 pages)
29 September 2016Particulars of variation of rights attached to shares (2 pages)
29 September 2016Particulars of variation of rights attached to shares (2 pages)
14 September 2016Appointment of Mr Craig Lister as a director on 29 July 2016 (2 pages)
14 September 2016Appointment of Mr Craig Lister as a director on 29 July 2016 (2 pages)
14 September 2016Director's details changed for Mr Andrew Craig Chalmers on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Andrew Craig Chalmers on 14 September 2016 (2 pages)
8 September 2016Termination of appointment of Andrew Craig Chalmers as a secretary on 29 July 2016 (1 page)
8 September 2016Termination of appointment of Andrew Craig Chalmers as a secretary on 29 July 2016 (1 page)
8 September 2016Appointment of Mr Ian Andrew Courts as a director on 29 July 2016 (2 pages)
8 September 2016Appointment of Mr Tim Treleaven as a director on 29 July 2016 (2 pages)
8 September 2016Termination of appointment of Stephen David Lee as a director on 29 July 2016 (1 page)
8 September 2016Termination of appointment of Paul Matthew Hill as a director on 29 July 2016 (1 page)
8 September 2016Termination of appointment of Philip Patrick Kissane as a director on 29 July 2016 (1 page)
8 September 2016Termination of appointment of Paul Leslie Vear as a director on 29 July 2016 (1 page)
8 September 2016Appointment of Mr Ian Andrew Courts as a director on 29 July 2016 (2 pages)
8 September 2016Termination of appointment of Paul Leslie Vear as a director on 29 July 2016 (1 page)
8 September 2016Termination of appointment of Paul Leslie Vear as a director on 29 July 2016 (1 page)
8 September 2016Appointment of Mr Tim Treleaven as a director on 29 July 2016 (2 pages)
8 September 2016Appointment of Mrs Louise Bean as a secretary on 29 July 2016 (2 pages)
8 September 2016Termination of appointment of Stephen David Lee as a director on 29 July 2016 (1 page)
8 September 2016Termination of appointment of Philip Patrick Kissane as a director on 29 July 2016 (1 page)
8 September 2016Appointment of Mrs Louise Bean as a secretary on 29 July 2016 (2 pages)
8 September 2016Termination of appointment of Paul Matthew Hill as a director on 29 July 2016 (1 page)
8 September 2016Termination of appointment of Paul Leslie Vear as a director on 29 July 2016 (1 page)
8 August 2016Satisfaction of charge 035415240002 in full (1 page)
8 August 2016Satisfaction of charge 035415240002 in full (1 page)
5 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 August 2016Appointment of Mr Thomas Malcolm Howard as a director on 28 July 2016 (2 pages)
5 August 2016Appointment of Mr Thomas Malcolm Howard as a director on 28 July 2016 (2 pages)
5 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
14 May 2015Registration of charge 035415240002, created on 1 May 2015 (35 pages)
14 May 2015Registration of charge 035415240002, created on 1 May 2015 (35 pages)
14 May 2015Registration of charge 035415240002, created on 1 May 2015 (35 pages)
27 April 2015Satisfaction of charge 1 in full (1 page)
27 April 2015Satisfaction of charge 1 in full (1 page)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
12 November 2014Full accounts made up to 31 March 2014 (17 pages)
12 November 2014Full accounts made up to 31 March 2014 (17 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
10 April 2014Secretary's details changed for Mr Andrew Craig Chalmers on 6 April 2014 (1 page)
10 April 2014Director's details changed for Mr Andrew Craig Chalmers on 6 April 2014 (2 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
10 April 2014Secretary's details changed for Mr Andrew Craig Chalmers on 6 April 2014 (1 page)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
10 April 2014Director's details changed for Mr Andrew Craig Chalmers on 6 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Andrew Craig Chalmers on 6 April 2014 (2 pages)
10 April 2014Secretary's details changed for Mr Andrew Craig Chalmers on 6 April 2014 (1 page)
1 April 2014Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA England on 1 April 2014 (1 page)
24 December 2013Full accounts made up to 31 March 2013 (16 pages)
24 December 2013Full accounts made up to 31 March 2013 (16 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
16 April 2013Auditor's resignation (1 page)
16 April 2013Auditor's resignation (1 page)
3 January 2013Termination of appointment of Stuart Mcgregor as a director (1 page)
3 January 2013Termination of appointment of Stuart Mcgregor as a director (1 page)
28 November 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
28 November 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
10 August 2012Termination of appointment of Angela Chalmers as a director (1 page)
10 August 2012Termination of appointment of Angela Chalmers as a director (1 page)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
15 November 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
15 November 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
18 October 2011Appointment of Mr Philip Patrick Kissane as a director (2 pages)
18 October 2011Appointment of Mr Paul Leslie Vear as a director (2 pages)
18 October 2011Appointment of Mr Stuart Robert Mcgregor as a director (2 pages)
18 October 2011Appointment of Mr Paul Matthew Hill as a director (2 pages)
18 October 2011Appointment of Mr Philip Patrick Kissane as a director (2 pages)
18 October 2011Appointment of Mr Paul Matthew Hill as a director (2 pages)
18 October 2011Appointment of Mr Paul Leslie Vear as a director (2 pages)
18 October 2011Appointment of Mr Stephen David Lee as a director (2 pages)
18 October 2011Appointment of Mr Stuart Robert Mcgregor as a director (2 pages)
18 October 2011Appointment of Mr Stephen David Lee as a director (2 pages)
19 April 2011Registered office address changed from 6Th Floor West One 114 Wellington Street Leeds West Yorkshire LS1 1BA on 19 April 2011 (1 page)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
19 April 2011Registered office address changed from 6Th Floor West One 114 Wellington Street Leeds West Yorkshire LS1 1BA on 19 April 2011 (1 page)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
13 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
5 May 2010Director's details changed for Angela Chalmers on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Angela Chalmers on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Angela Chalmers on 6 April 2010 (2 pages)
8 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
8 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
13 May 2009Registered office changed on 13/05/2009 from 6TH floor west one wellington street leeds west yorkshire LS1 1BA (1 page)
13 May 2009Registered office changed on 13/05/2009 from 6TH floor west one wellington street leeds west yorkshire LS1 1BA (1 page)
13 May 2009Return made up to 06/04/09; full list of members (4 pages)
13 May 2009Return made up to 06/04/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
20 October 2008S-div (1 page)
20 October 2008Ad 02/10/08\gbp si 995@1=995\gbp ic 5/1000\ (2 pages)
20 October 2008S-div (1 page)
20 October 2008Resolutions
  • RES14 ‐ 995 ord @ £1 02/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sdiv 02/10/2008
(4 pages)
20 October 2008Particulars of contract relating to shares (2 pages)
20 October 2008Ad 02/10/08\gbp si 995@1=995\gbp ic 5/1000\ (2 pages)
20 October 2008Resolutions
  • RES14 ‐ 995 ord @ £1 02/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sdiv 02/10/2008
(4 pages)
20 October 2008Particulars of contract relating to shares (2 pages)
7 May 2008Return made up to 06/04/08; full list of members (4 pages)
7 May 2008Ad 01/10/07\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
7 May 2008Return made up to 06/04/08; full list of members (4 pages)
7 May 2008Ad 01/10/07\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007New secretary appointed (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
11 April 2007Return made up to 06/04/07; full list of members (3 pages)
11 April 2007Return made up to 06/04/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Registered office changed on 27/09/06 from: 6TH floor west one wellington street leeds west yorkshire LS1 1BA (1 page)
27 September 2006Registered office changed on 27/09/06 from: 6TH floor west one wellington street leeds west yorkshire LS1 1BA (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
11 September 2006Return made up to 06/04/06; full list of members (3 pages)
11 September 2006Return made up to 06/04/06; full list of members (3 pages)
8 September 2006Registered office changed on 08/09/06 from: hilton court 2 north hill road headingley leeds west yorkshire LS6 2EN (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Registered office changed on 08/09/06 from: hilton court 2 north hill road headingley leeds west yorkshire LS6 2EN (1 page)
8 September 2006Director's particulars changed (1 page)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2005Director resigned (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2005Director 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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
13 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
22 September 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
29 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2004Memorandum and Articles of Association (6 pages)
24 February 2004Memorandum and Articles of Association (6 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003Registered office changed on 09/12/03 from: belmont house 20 wood lane headingley leeds west yorkshire LS6 2AE (1 page)
9 December 2003Registered office changed on 09/12/03 from: belmont house 20 wood lane headingley leeds west yorkshire LS6 2AE (1 page)
25 September 2003Ad 14/05/03--------- £ si 2@1=2 £ ic 4/6 (2 pages)
25 September 2003Ad 14/05/03--------- £ si 2@1=2 £ ic 4/6 (2 pages)
27 May 2003Return made up to 06/04/03; full list of members (7 pages)
27 May 2003Return made up to 06/04/03; full list of members (7 pages)
25 April 2003Registered office changed on 25/04/03 from: 2 carr lane rawdon leeds yorkshire LS19 6PF (1 page)
25 April 2003Registered office changed on 25/04/03 from: 2 carr lane rawdon leeds yorkshire LS19 6PF (1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
2 November 2002Ad 29/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 November 2002Ad 29/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 November 2002Particulars of contract relating to shares (3 pages)
2 November 2002Particulars of contract relating to shares (3 pages)
23 August 2002Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2002Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2002Company name changed chalmers media & marketing limit ed\certificate issued on 07/08/02 (3 pages)
7 August 2002Company name changed chalmers media & marketing limit ed\certificate issued on 07/08/02 (3 pages)
5 August 2002Return made up to 06/04/02; full list of members (6 pages)
5 August 2002Registered office changed on 05/08/02 from: belmont house 20 wood lane leeds west yorkshire LS6 2AE (1 page)
5 August 2002Registered office changed on 05/08/02 from: belmont house 20 wood lane leeds west yorkshire LS6 2AE (1 page)
5 August 2002Return made up to 06/04/02; full list of members (6 pages)
27 January 2002Registered office changed on 27/01/02 from: regency house 9O-92 otley road leeds west yorkshire LS6 4BA (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Registered office changed on 27/01/02 from: regency house 9O-92 otley road leeds west yorkshire LS6 4BA (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 May 2001Return made up to 06/04/01; full list of members (6 pages)
8 May 2001Return made up to 06/04/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 May 2000Return made up to 06/04/00; full list of members (6 pages)
4 May 2000Return made up to 06/04/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
12 August 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 24/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 24/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: neweys house 29 broadfield way buckhurst hill essex IG9 5AG (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: neweys house 29 broadfield way buckhurst hill essex IG9 5AG (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Director resigned (1 page)
6 April 1998Incorporation (12 pages)
6 April 1998Incorporation (12 pages)