Church Street Woodlesford
Leeds
Yorkshire
LS26 8RE
Secretary Name | Mrs Diane Lesley Horne |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 8a Beechwood Centre Church Street Woodlesford Leeds Yorkshire LS26 8RE |
Director Name | Mrs Rita Horne |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8a Beechwood Centre Church Street Woodlesford Leeds Yorkshire LS26 8RE |
Director Name | Christopher Terrance Owen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Aston Grove Bramley Leeds West Yorkshire LS13 2DL |
Secretary Name | Christopher Terrance Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Aston Grove Bramley Leeds West Yorkshire LS13 2DL |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(4 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 16 November 2004) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Ms Laura Emily Horne |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2017) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 8a Beechwood Centre Church Street Woodlesford Leeds Yorkshire LS26 8RE |
Director Name | Mrs Rita Horne |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8a Beechwood Centre Church Street Woodlesford Leeds Yorkshire LS26 8RE |
Website | www.avalonmediaservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2822039 |
Telephone region | Leeds |
Registered Address | 8a Beechwood Centre Church Street Woodlesford Leeds Yorkshire LS26 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1.2k at £1 | Terence Horne 60.00% Ordinary |
---|---|
600 at £1 | Diane Lesley Horne 30.00% Ordinary |
200 at £1 | Laura Emily Horne 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,948 |
Cash | £51,421 |
Current Liabilities | £8,252 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
18 April 2005 | Delivered on: 19 April 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 December 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 October 2019 | Appointment of Mrs Rita Horne as a director on 17 October 2019 (2 pages) |
16 August 2019 | Termination of appointment of Rita Horne as a director on 16 August 2019 (1 page) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Mrs Rita Horne as a director on 1 February 2018 (2 pages) |
23 February 2018 | Notification of Terence Horne as a person with significant control on 6 April 2016 (2 pages) |
23 February 2018 | Termination of appointment of Laura Emily Horne as a director on 31 January 2017 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Director's details changed for Ms Laura Emily Horne on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Ms Laura Emily Horne on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Terence Horne on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Terence Horne on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Terence Horne on 2 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Ms Laura Emily Horne on 2 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Secretary's details changed for Diane Lesley Horne on 2 April 2013 (1 page) |
2 April 2013 | Secretary's details changed for Diane Lesley Horne on 2 April 2013 (1 page) |
2 April 2013 | Secretary's details changed for Diane Lesley Horne on 2 April 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 June 2010 | Director's details changed for Laura Emily Horne on 28 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Terence Horne on 28 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Laura Emily Horne on 28 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Terence Horne on 28 March 2010 (2 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 July 2007 | Return made up to 28/03/07; no change of members (7 pages) |
11 July 2007 | Return made up to 28/03/07; no change of members (7 pages) |
3 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 March 2006 | Return made up to 28/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 28/03/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Ad 03/11/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
2 December 2005 | Ad 03/11/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: new chartford house centurion way cleckheaton bradford west yorkshire BD19 3QB (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: new chartford house centurion way cleckheaton bradford west yorkshire BD19 3QB (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Company name changed brittenden media services limite d\certificate issued on 16/11/04 (2 pages) |
16 November 2004 | Company name changed brittenden media services limite d\certificate issued on 16/11/04 (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
1 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
8 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: 10A otley road leeds west yorkshire LS6 2AD (1 page) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
8 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: 10A otley road leeds west yorkshire LS6 2AD (1 page) |
22 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
22 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
28 March 2000 | Incorporation (19 pages) |
28 March 2000 | Incorporation (19 pages) |