Company NameAbsolute Media (U.K.) Limited
DirectorAlexander Mullen
Company StatusActive
Company Number03816314
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Previous NameAbsolute Commercial Productions Limited

Business Activity

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

Directors

Director NameAlexander Mullen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Winton Street
Huddersfield
HD1 3SW
Secretary NameEvelyn Carr
NationalityBritish
StatusCurrent
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Winton Street
Huddersfield
West Yorkshire
HD1 3SW
Director NameAndrew Carter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleTechnician
Correspondence Address10 Wessenden Head Road
Meltham
Huddersfield
West Yorkshire
HD7 3EU
Director NameMr George Michael Ian Holroyd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Jacobs Row
Lockwood
Huddersfield
HD4 6BQ
Director NameRichard Jan Fry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2010)
RoleStudio Director
Correspondence Address236 Norwood Road
Birkby
Huddersfield
West Yorkshire
HD2 2YF
Director NameDeborah Gail Cope
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2007)
RoleSales Director
Correspondence Address19 Cornfield Avenue
Broadmeadows
South Normanton
Derbyshire
DE55 3NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteabsoluteradioads.co.uk-www.absme

Location

Registered AddressThe Old Stable Block Lockwood Park
Lockwood
Huddersfield
HD1 3UR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Alexander Mullen
100.00%
Ordinary

Financials

Year2014
Net Worth£25,154
Cash£29,845
Current Liabilities£22,956

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
24 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
13 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
15 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 July 2013 (10 pages)
24 September 2013Total exemption small company accounts made up to 31 July 2013 (10 pages)
20 August 2013Director's details changed for Alexander Mullen on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Alexander Mullen on 20 August 2013 (2 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 February 2011Registered office address changed from the Cottages, Rawcliffe Yard Paddock Huddersfield West Yorkshire HD1 4SE on 22 February 2011 (1 page)
22 February 2011Registered office address changed from the Cottages, Rawcliffe Yard Paddock Huddersfield West Yorkshire HD1 4SE on 22 February 2011 (1 page)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
30 March 2010Termination of appointment of Richard Fry as a director (1 page)
30 March 2010Termination of appointment of George Holroyd as a director (1 page)
30 March 2010Termination of appointment of Richard Fry as a director (1 page)
30 March 2010Termination of appointment of George Holroyd as a director (1 page)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2009Return made up to 27/07/09; full list of members (4 pages)
29 July 2009Return made up to 27/07/09; full list of members (4 pages)
11 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 September 2008Return made up to 27/07/08; full list of members (4 pages)
23 September 2008Return made up to 27/07/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
19 September 2007Return made up to 27/07/07; full list of members (3 pages)
19 September 2007Return made up to 27/07/07; full list of members (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
11 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
11 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 27/07/06; full list of members (3 pages)
26 September 2006Return made up to 27/07/06; full list of members (3 pages)
26 September 2006Director's particulars changed (1 page)
6 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
6 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
23 August 2005Company name changed absolute commercial productions LIMITED\certificate issued on 23/08/05 (2 pages)
23 August 2005Company name changed absolute commercial productions LIMITED\certificate issued on 23/08/05 (2 pages)
29 July 2005Registered office changed on 29/07/05 from: 1 silver street aspley huddersfield west yorkshire HD5 9AG (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Registered office changed on 29/07/05 from: 1 silver street aspley huddersfield west yorkshire HD5 9AG (1 page)
29 July 2005Location of debenture register (1 page)
29 July 2005Location of debenture register (1 page)
29 July 2005Return made up to 27/07/05; full list of members (3 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 27/07/05; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
18 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
24 July 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 July 2002Return made up to 29/07/02; full list of members (7 pages)
29 July 2002Return made up to 29/07/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
29 August 2001Return made up to 29/07/01; full list of members (7 pages)
29 August 2001Return made up to 29/07/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 July 2000 (7 pages)
31 May 2001Full accounts made up to 31 July 2000 (7 pages)
31 August 2000Return made up to 29/07/00; full list of members (7 pages)
31 August 2000Return made up to 29/07/00; full list of members (7 pages)
22 September 1999Registered office changed on 22/09/99 from: 1 silver court industrial estate silver street huddersfield west yorkshire HD5 9AG (1 page)
22 September 1999Registered office changed on 22/09/99 from: 1 silver court industrial estate silver street huddersfield west yorkshire HD5 9AG (1 page)
20 September 1999Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
29 July 1999Incorporation (12 pages)
29 July 1999Incorporation (12 pages)