Branch Road
Bark Island Halifax
West Yorkshire
HX4 0AD
Director Name | Mr John Mark Brodigan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years (resigned 27 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 The Orchards Lady Lane Bingley West Yorkshire BD16 4AZ |
Secretary Name | Mr John Mark Brodigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years (resigned 27 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 The Orchards Lady Lane Bingley West Yorkshire BD16 4AZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | arctic-media.co.uk |
---|
Registered Address | Unit 23 Bowers Mill Branch Road Bark Island Halifax West Yorkshire HX4 0AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Mark Brodigan 50.00% Ordinary |
---|---|
50 at £1 | Nicholas John Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £663,459 |
Cash | £479,144 |
Current Liabilities | £221,066 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
22 January 2021 | Delivered on: 22 January 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
1 February 2024 | Change of details for Mr Nicholas John Hall as a person with significant control on 25 January 2024 (2 pages) |
---|---|
1 February 2024 | Director's details changed for Mr Nicholas John Hall on 25 January 2024 (2 pages) |
1 February 2024 | Confirmation statement made on 18 December 2023 with updates (4 pages) |
29 January 2024 | Termination of appointment of John Mark Brodigan as a secretary on 27 July 2023 (1 page) |
29 January 2024 | Change of details for Mr Nicholas John Hall as a person with significant control on 27 July 2023 (2 pages) |
29 January 2024 | Termination of appointment of John Mark Brodigan as a director on 27 July 2023 (1 page) |
29 January 2024 | Cessation of John Mark Brodigan as a person with significant control on 27 July 2023 (1 page) |
18 December 2023 | Purchase of own shares. (4 pages) |
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
6 November 2023 | Cancellation of shares. Statement of capital on 27 July 2023
|
27 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 February 2022 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 January 2021 | Registration of charge 038989170001, created on 22 January 2021 (13 pages) |
6 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
18 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
29 November 2017 | Change of details for Mr John Mark Brodigan as a person with significant control on 20 December 2016 (2 pages) |
29 November 2017 | Change of details for Mr Nicholas John Hall as a person with significant control on 20 December 2016 (2 pages) |
29 November 2017 | Change of details for Mr Nicholas John Hall as a person with significant control on 20 December 2016 (2 pages) |
29 November 2017 | Change of details for Mr John Mark Brodigan as a person with significant control on 20 December 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Director's details changed for Mr Nicholas John Hall on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Nicholas John Hall on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for John Mark Brodigan on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Mark Brodigan on 25 January 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
22 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
24 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: unit 18 millfold industrial park ripponden halifax west yorkshire HX6 4HS (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: unit 18 millfold industrial park ripponden halifax west yorkshire HX6 4HS (1 page) |
21 January 2002 | Ad 21/12/01--------- £ si 99@1 (2 pages) |
21 January 2002 | Ad 21/12/01--------- £ si 99@1 (2 pages) |
18 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
23 July 2001 | Company name changed uniquecard LIMITED\certificate issued on 23/07/01 (2 pages) |
23 July 2001 | Company name changed uniquecard LIMITED\certificate issued on 23/07/01 (2 pages) |
26 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 December 1999 | Incorporation (18 pages) |
23 December 1999 | Incorporation (18 pages) |