Huddersfield
HD1 3SW
Secretary Name | Evelyn Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Winton Street Huddersfield West Yorkshire HD1 3SW |
Director Name | Andrew Carter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Technician |
Correspondence Address | 10 Wessenden Head Road Meltham Huddersfield West Yorkshire HD7 3EU |
Director Name | Mr George Michael Ian Holroyd |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Jacobs Row Lockwood Huddersfield HD4 6BQ |
Director Name | Richard Jan Fry |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2010) |
Role | Studio Director |
Correspondence Address | 236 Norwood Road Birkby Huddersfield West Yorkshire HD2 2YF |
Director Name | Deborah Gail Cope |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2007) |
Role | Sales Director |
Correspondence Address | 19 Cornfield Avenue Broadmeadows South Normanton Derbyshire DE55 3NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | absoluteradioads.co.uk-www.absme |
---|
Registered Address | The Old Stable Block Lockwood Park Lockwood Huddersfield HD1 3UR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
100 at £1 | Alexander Mullen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,154 |
Cash | £29,845 |
Current Liabilities | £22,956 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
13 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
24 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
19 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
15 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
24 September 2013 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
20 August 2013 | Director's details changed for Alexander Mullen on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Alexander Mullen on 20 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
17 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 February 2011 | Registered office address changed from the Cottages, Rawcliffe Yard Paddock Huddersfield West Yorkshire HD1 4SE on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from the Cottages, Rawcliffe Yard Paddock Huddersfield West Yorkshire HD1 4SE on 22 February 2011 (1 page) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Termination of appointment of Richard Fry as a director (1 page) |
30 March 2010 | Termination of appointment of George Holroyd as a director (1 page) |
30 March 2010 | Termination of appointment of Richard Fry as a director (1 page) |
30 March 2010 | Termination of appointment of George Holroyd as a director (1 page) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
19 September 2007 | Return made up to 27/07/07; full list of members (3 pages) |
19 September 2007 | Return made up to 27/07/07; full list of members (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
11 October 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
11 October 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 27/07/06; full list of members (3 pages) |
26 September 2006 | Return made up to 27/07/06; full list of members (3 pages) |
26 September 2006 | Director's particulars changed (1 page) |
6 March 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
6 March 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
23 August 2005 | Company name changed absolute commercial productions LIMITED\certificate issued on 23/08/05 (2 pages) |
23 August 2005 | Company name changed absolute commercial productions LIMITED\certificate issued on 23/08/05 (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 1 silver street aspley huddersfield west yorkshire HD5 9AG (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 1 silver street aspley huddersfield west yorkshire HD5 9AG (1 page) |
29 July 2005 | Location of debenture register (1 page) |
29 July 2005 | Location of debenture register (1 page) |
29 July 2005 | Return made up to 27/07/05; full list of members (3 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 27/07/05; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
18 August 2004 | Return made up to 29/07/04; full list of members
|
18 August 2004 | Return made up to 29/07/04; full list of members
|
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
24 July 2003 | Return made up to 29/07/03; full list of members
|
24 July 2003 | Return made up to 29/07/03; full list of members
|
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 July 2002 | Return made up to 29/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 29/07/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
29 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
31 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
31 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 1 silver court industrial estate silver street huddersfield west yorkshire HD5 9AG (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 1 silver court industrial estate silver street huddersfield west yorkshire HD5 9AG (1 page) |
20 September 1999 | Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
29 July 1999 | Incorporation (12 pages) |
29 July 1999 | Incorporation (12 pages) |