Company NameBradford Talking Magazines Ltd
Company StatusActive
Company Number03749034
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 1999(25 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAnne Jocelyn Lindley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address116 Preston Road
Weymouth
Dorset
DT3 6BA
Director NameMr Imtiaz Naqvi
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Ferndown Green
Bradford
West Yorkshire
BD5 9QT
Director NameMr Matloob Hussein
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleFabricator
Correspondence Address45 Byron Street
Bradford
West Yorkshire
BD3 0AD
Director NameJulie Ann Ralph
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(21 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Eldon Place
Bradford
West Yorkshire
BD1 3AZ
Secretary NameJoanna Susan Ingham
StatusCurrent
Appointed31 August 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address9 Leonards Place
Bingley
West Yorkshire
BD16 1AD
Director NameMr Steven Grisag
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Eldon Place
Bradford
West Yorkshire
BD1 3AZ
Director NameIsla Jane Magdalene Skinner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed17 July 2023(24 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Jim Laker Place
Shipley
BD18 4SR
Director NameMr Paul Stephen Dickinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleTeam Leader
Correspondence Address52 Greenwood Avenue
Bradford
West Yorkshire
BD2 1JJ
Director NameMrs Bessy Feltell
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleRetired
Correspondence Address11 Francis House
Hatfield Road
Bradford
West Yorkshire
BD2 4QD
Director NameMr James Edward Halliday
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 The Crescent
Bradford
West Yorkshire
BD6 3UA
Director NameMr Leonard Hey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleLiquid Fill Operative
Correspondence Address43 Sun Street
Eastburn
Keighley
West Yorkshire
BD20 8UR
Director NameMrs Betty Louisa Marshall
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleRetired
Correspondence Address38 Thornbridge Mews
Bradford
West Yorkshire
BD2 3BL
Director NameSandra Marina Saville
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleAdministrator
Correspondence Address52 Greenwood Avenue
Bradford
West Yorkshire
BD2 1JJ
Director NameMr Ernest Spacey
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleRetired
Correspondence Address192 Hollingwood Lane
Bradford
West Yorkshire
BD7 4BJ
Secretary NameMs Susan Anne Crowe
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Colston Close
Crow Tree Lane
Bradford
BD8 0BN
Director NameMr Banaris Iqbal
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 year, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Beeches Avenue Bradford Road
Keighley
West Yorkshire
BD21 4BJ
Director NameMartin Guest
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 03 September 2014)
RoleCompany Director
Correspondence Address7 Greenley Hill
Wilsden
Bradford
West Yorkshire
BD15 0NA
Director NameMs Linda Hanson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(10 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 April 2020)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address22 Highdale Court
Low Moor
Bradford
West Yorkshire
BD12 0EQ
Director NameDean Little
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(10 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Wharncliffe Road
Shipley
West Yorkshire
BD18 2AD
Director NameSusan Sheldrick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(10 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 September 2022)
RoleSelf Employed-Financial Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Brearton Street
Bradford
West Yorkshire
BD1 3ED
Director NameSamantha Keighley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(13 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2021)
RoleCeo Of Social Enterprise
Country of ResidenceUnited Kingdom
Correspondence Address18 Jay Street
Haworth
West Yorkshire
BD22 8RJ
Director NameJohn Simpson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(16 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Saxon Road
Moortown
Leeds
LS17 5EG
Director NameMr Steven Grisag
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address261 Idle Road
Bradford
BD2 4JN
Director NameCatherine Wintersgill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2021(22 years, 7 months after company formation)
Appointment Duration6 days (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Eldon Place
Bradford
West Yorkshire
BD1 3AZ

Contact

Websitebtm.org.uk
Email address[email protected]
Telephone01274 848150
Telephone regionBradford

Location

Registered Address11-12 Eldon Place
Bradford
West Yorkshire
BD1 3AZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£284,302
Net Worth£541,644
Cash£111,002
Current Liabilities£43,205

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (3 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (59 pages)
11 September 2020Termination of appointment of Linda Hanson as a director on 9 April 2020 (1 page)
11 September 2020Appointment of Julie Ann Ralph as a director on 9 April 2020 (2 pages)
29 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (48 pages)
17 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (47 pages)
30 May 2018Appointment of Mr Steven Grisag as a director on 4 July 2017 (2 pages)
14 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (58 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (58 pages)
9 May 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (54 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (54 pages)
21 April 2016Annual return made up to 8 April 2016 no member list (9 pages)
21 April 2016Annual return made up to 8 April 2016 no member list (9 pages)
20 April 2016Appointment of John Simpson as a director on 12 August 2015 (2 pages)
20 April 2016Appointment of John Simpson as a director on 12 August 2015 (2 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (51 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (51 pages)
5 June 2015Annual return made up to 8 April 2015 no member list (8 pages)
5 June 2015Annual return made up to 8 April 2015 no member list (8 pages)
5 June 2015Annual return made up to 8 April 2015 no member list (8 pages)
4 June 2015Termination of appointment of Martin Guest as a director on 3 September 2014 (1 page)
4 June 2015Termination of appointment of Banaris Iqbal as a director on 3 September 2014 (1 page)
4 June 2015Termination of appointment of Banaris Iqbal as a director on 3 September 2014 (1 page)
4 June 2015Termination of appointment of Banaris Iqbal as a director on 3 September 2014 (1 page)
4 June 2015Termination of appointment of Martin Guest as a director on 3 September 2014 (1 page)
4 June 2015Termination of appointment of Martin Guest as a director on 3 September 2014 (1 page)
18 September 2014Total exemption full accounts made up to 31 March 2014 (28 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (28 pages)
3 June 2014Annual return made up to 8 April 2014 no member list (10 pages)
3 June 2014Annual return made up to 8 April 2014 no member list (10 pages)
3 June 2014Annual return made up to 8 April 2014 no member list (10 pages)
2 June 2014Director's details changed for Anne Jocelyn Sheikh on 8 April 2014 (2 pages)
2 June 2014Director's details changed for Anne Jocelyn Sheikh on 8 April 2014 (2 pages)
2 June 2014Director's details changed for Anne Jocelyn Sheikh on 8 April 2014 (2 pages)
2 June 2014Director's details changed for Anne Jocelyn Sheikh on 8 April 2014 (2 pages)
2 June 2014Director's details changed for Anne Jocelyn Sheikh on 8 April 2014 (2 pages)
2 June 2014Director's details changed for Anne Jocelyn Sheikh on 8 April 2014 (2 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (26 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (26 pages)
4 July 2013Annual return made up to 8 April 2013 no member list (10 pages)
4 July 2013Annual return made up to 8 April 2013 no member list (10 pages)
4 July 2013Annual return made up to 8 April 2013 no member list (10 pages)
3 July 2013Appointment of Samantha Keighley as a director (2 pages)
3 July 2013Appointment of Samantha Keighley as a director (2 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (25 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (25 pages)
3 May 2012Annual return made up to 8 April 2012 no member list (9 pages)
3 May 2012Annual return made up to 8 April 2012 no member list (9 pages)
3 May 2012Annual return made up to 8 April 2012 no member list (9 pages)
8 March 2012Registered office address changed from Cathedral Centre Captain Street Bradford West Yorkshire BD1 4EL on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Cathedral Centre Captain Street Bradford West Yorkshire BD1 4EL on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Cathedral Centre Captain Street Bradford West Yorkshire BD1 4EL on 8 March 2012 (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
23 June 2011Annual return made up to 8 April 2011 no member list (9 pages)
23 June 2011Annual return made up to 8 April 2011 no member list (9 pages)
23 June 2011Annual return made up to 8 April 2011 no member list (9 pages)
31 January 2011Termination of appointment of Dean Little as a director (1 page)
31 January 2011Termination of appointment of Dean Little as a director (1 page)
15 December 2010Full accounts made up to 31 March 2010 (25 pages)
15 December 2010Full accounts made up to 31 March 2010 (25 pages)
28 June 2010Annual return made up to 8 April 2010 no member list (6 pages)
28 June 2010Annual return made up to 8 April 2010 no member list (6 pages)
28 June 2010Annual return made up to 8 April 2010 no member list (6 pages)
24 June 2010Appointment of Linda Hanson as a director (2 pages)
24 June 2010Appointment of Dean Little as a director (2 pages)
24 June 2010Appointment of Linda Hanson as a director (2 pages)
24 June 2010Appointment of Dean Little as a director (2 pages)
24 June 2010Termination of appointment of Betty Marshall as a director (1 page)
24 June 2010Termination of appointment of Betty Marshall as a director (1 page)
23 June 2010Appointment of Susan Sheldrick as a director (2 pages)
23 June 2010Appointment of Susan Sheldrick as a director (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (23 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (23 pages)
24 April 2009Annual return made up to 08/04/09 (4 pages)
24 April 2009Annual return made up to 08/04/09 (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (21 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (21 pages)
26 August 2008Annual return made up to 08/04/08 (4 pages)
26 August 2008Annual return made up to 08/04/08 (4 pages)
21 July 2008Director appointed martin guest (1 page)
21 July 2008Director appointed martin guest (1 page)
24 June 2008Director's change of particulars / anne sheikh / 31/01/2008 (1 page)
24 June 2008Director's change of particulars / anne sheikh / 31/01/2008 (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (20 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (20 pages)
11 June 2007Annual return made up to 08/04/07
  • 363(288) ‐ Director resigned
(7 pages)
11 June 2007Annual return made up to 08/04/07
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2007Partial exemption accounts made up to 31 March 2006 (19 pages)
7 February 2007Partial exemption accounts made up to 31 March 2006 (19 pages)
14 June 2006Annual return made up to 08/04/06 (7 pages)
14 June 2006Annual return made up to 08/04/06 (7 pages)
29 November 2005Full accounts made up to 31 March 2005 (10 pages)
29 November 2005Full accounts made up to 31 March 2005 (10 pages)
1 April 2005Annual return made up to 08/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Annual return made up to 08/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Full accounts made up to 31 March 2004 (10 pages)
22 September 2004Full accounts made up to 31 March 2004 (10 pages)
7 May 2004Annual return made up to 08/04/04
  • 363(288) ‐ Director resigned
(8 pages)
7 May 2004Annual return made up to 08/04/04
  • 363(288) ‐ Director resigned
(8 pages)
23 July 2003Full accounts made up to 31 March 2003 (10 pages)
23 July 2003Full accounts made up to 31 March 2003 (10 pages)
14 April 2003Annual return made up to 08/04/03 (8 pages)
14 April 2003Annual return made up to 08/04/03 (8 pages)
28 August 2002Full accounts made up to 31 March 2002 (10 pages)
28 August 2002Full accounts made up to 31 March 2002 (10 pages)
17 June 2002Annual return made up to 08/04/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
17 June 2002Annual return made up to 08/04/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
12 June 2001Full accounts made up to 31 March 2001 (10 pages)
12 June 2001Full accounts made up to 31 March 2001 (10 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
1 May 2001Annual return made up to 08/04/01 (6 pages)
1 May 2001Annual return made up to 08/04/01 (6 pages)
27 February 2001Full accounts made up to 31 March 2000 (5 pages)
27 February 2001Full accounts made up to 31 March 2000 (5 pages)
5 May 2000Annual return made up to 08/04/00 (6 pages)
5 May 2000Annual return made up to 08/04/00 (6 pages)
11 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
11 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 April 1999Incorporation (38 pages)
8 April 1999Incorporation (38 pages)