Company NameArctic Media Limited
DirectorNicholas John Hall
Company StatusActive
Company Number03898917
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Previous NameUniquecard Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Nicholas John Hall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Bowers Mill
Branch Road
Bark Island Halifax
West Yorkshire
HX4 0AD
Director NameMr John Mark Brodigan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(1 year, 7 months after company formation)
Appointment Duration22 years (resigned 27 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 The Orchards
Lady Lane
Bingley
West Yorkshire
BD16 4AZ
Secretary NameMr John Mark Brodigan
NationalityBritish
StatusResigned
Appointed23 July 2001(1 year, 7 months after company formation)
Appointment Duration22 years (resigned 27 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 The Orchards
Lady Lane
Bingley
West Yorkshire
BD16 4AZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitearctic-media.co.uk

Location

Registered AddressUnit 23 Bowers Mill
Branch Road
Bark Island Halifax
West Yorkshire
HX4 0AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Mark Brodigan
50.00%
Ordinary
50 at £1Nicholas John Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£663,459
Cash£479,144
Current Liabilities£221,066

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 Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Charges

22 January 2021Delivered on: 22 January 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2024Change of details for Mr Nicholas John Hall as a person with significant control on 25 January 2024 (2 pages)
1 February 2024Director's details changed for Mr Nicholas John Hall on 25 January 2024 (2 pages)
1 February 2024Confirmation statement made on 18 December 2023 with updates (4 pages)
29 January 2024Termination of appointment of John Mark Brodigan as a secretary on 27 July 2023 (1 page)
29 January 2024Change of details for Mr Nicholas John Hall as a person with significant control on 27 July 2023 (2 pages)
29 January 2024Termination of appointment of John Mark Brodigan as a director on 27 July 2023 (1 page)
29 January 2024Cessation of John Mark Brodigan as a person with significant control on 27 July 2023 (1 page)
18 December 2023Purchase of own shares. (4 pages)
16 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 November 2023Cancellation of shares. Statement of capital on 27 July 2023
  • GBP 50
(6 pages)
27 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 February 2022Confirmation statement made on 18 December 2021 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 January 2021Registration of charge 038989170001, created on 22 January 2021 (13 pages)
6 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
29 November 2017Change of details for Mr John Mark Brodigan as a person with significant control on 20 December 2016 (2 pages)
29 November 2017Change of details for Mr Nicholas John Hall as a person with significant control on 20 December 2016 (2 pages)
29 November 2017Change of details for Mr Nicholas John Hall as a person with significant control on 20 December 2016 (2 pages)
29 November 2017Change of details for Mr John Mark Brodigan as a person with significant control on 20 December 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Director's details changed for Mr Nicholas John Hall on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Nicholas John Hall on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for John Mark Brodigan on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Mark Brodigan on 25 January 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 December 2008Return made up to 20/12/08; full list of members (4 pages)
24 December 2008Return made up to 20/12/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 23/12/06; full list of members (3 pages)
10 January 2007Return made up to 23/12/06; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 January 2006Return made up to 23/12/05; full list of members (3 pages)
23 January 2006Return made up to 23/12/05; full list of members (3 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 March 2004Return made up to 23/12/03; full list of members (7 pages)
22 March 2004Return made up to 23/12/03; full list of members (7 pages)
14 August 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 August 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 February 2003Return made up to 23/12/02; full list of members (7 pages)
24 February 2003Return made up to 23/12/02; full list of members (7 pages)
30 July 2002Registered office changed on 30/07/02 from: unit 18 millfold industrial park ripponden halifax west yorkshire HX6 4HS (1 page)
30 July 2002Registered office changed on 30/07/02 from: unit 18 millfold industrial park ripponden halifax west yorkshire HX6 4HS (1 page)
21 January 2002Ad 21/12/01--------- £ si 99@1 (2 pages)
21 January 2002Ad 21/12/01--------- £ si 99@1 (2 pages)
18 January 2002Return made up to 23/12/01; full list of members (6 pages)
18 January 2002Return made up to 23/12/01; full list of members (6 pages)
18 January 2002Registered office changed on 18/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 January 2002Registered office changed on 18/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Director resigned (1 page)
23 July 2001Company name changed uniquecard LIMITED\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed uniquecard LIMITED\certificate issued on 23/07/01 (2 pages)
26 January 2001Return made up to 23/12/00; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 January 2001Return made up to 23/12/00; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 December 1999Incorporation (18 pages)
23 December 1999Incorporation (18 pages)