Scalebor Park
Burley In Wharfedale
LS29 7SQ
Director Name | Mr Jeremy Stephen Christopher Green |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 26 September 2023) |
Role | Physical Conditioner |
Country of Residence | England |
Correspondence Address | Flat 46, Hovis Mill Union Road Macclesfield Cheshire SK11 7BF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Joy Sammel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Jill Kilner Drive Scalebor Park Burley In Wharfedale LS29 7SQ |
Director Name | Mr William James Allen |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 December 2005) |
Role | Video Producer |
Correspondence Address | The Old Vicarage Archer Park Middleton Manchester M24 4AH |
Secretary Name | John James Pimm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 39 Jill Kilner Drive Scalebor Park Burley In Wharfedale Leeds Yorkshire LS29 7SQ |
Secretary Name | Mr Philip Anthony McPhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 North Parade Burley In Wharfedale Ilkley West Yorkshire LS29 7JR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 124a Main Street Burley In Wharfedale Ilkley LS29 7JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Burley |
Ward | Wharfedale |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,201 |
Cash | £10,960 |
Current Liabilities | £3,982 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
1 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-03
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 January 2011 | Resolutions
|
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
23 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 January 2010 | Registered office address changed from 39 Jill Kilner Drive Burley in Wharfedale Ilkley West Yorkshire LS29 7SQ on 29 January 2010 (1 page) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
23 January 2010 | Director's details changed for Mr Jeremy Stephen Christopher Green on 4 January 2010 (2 pages) |
23 January 2010 | Director's details changed for David Solomon Sammel on 4 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Jeremy Stephen Christopher Green on 4 January 2010 (2 pages) |
23 January 2010 | Director's details changed for David Solomon Sammel on 4 January 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
10 September 2009 | Appointment terminated secretary john pimm (1 page) |
10 September 2009 | Secretary appointed mr philip anthony mcphail (1 page) |
20 April 2009 | Capitals not rolled up (2 pages) |
20 April 2009 | Capitals not rolled up (3 pages) |
20 April 2009 | Capitals not rolled up (2 pages) |
20 April 2009 | Capitals not rolled up (2 pages) |
14 April 2009 | Return made up to 04/01/09; full list of members (6 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from white rose house 28-A. york place leeds LS1 2EX (1 page) |
27 February 2009 | Resolutions
|
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
31 July 2008 | Director appointed mr jeremy stephen christopher green (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 39 jill kilner drive burley in wharfedale leeds west yorkshire LS29 7SQ (1 page) |
31 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | S-div 17/01/07 (1 page) |
23 January 2008 | Resolutions
|
6 November 2007 | Registered office changed on 06/11/07 from: 13 north park road bramhall stockport cheshire SK7 3JR (1 page) |
17 August 2007 | Memorandum and Articles of Association (11 pages) |
8 August 2007 | Company name changed international tennis productions LTD.\certificate issued on 08/08/07 (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
26 February 2007 | Return made up to 04/01/07; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
2 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
20 December 2005 | Director resigned (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
29 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
16 January 2004 | Return made up to 04/01/04; full list of members
|
21 May 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
21 February 2003 | Return made up to 04/01/03; full list of members
|
17 May 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
2 February 2002 | Return made up to 04/01/02; full list of members
|
7 December 2001 | New director appointed (2 pages) |
22 November 2001 | Company name changed pro-tennis communications limite d\certificate issued on 22/11/01 (2 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
5 April 2001 | Return made up to 04/01/01; full list of members (5 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: maxdov house 337-341 chapel street salford lancashire M3 5JY (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
4 January 2000 | Incorporation (16 pages) |