Upton
Pontefract
WF9 1NT
Director Name | Naresh Bagga |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | CEO |
Correspondence Address | No 4 Thorpe Hall Queens Drive Ilkley West Yorkshire LS29 9HY |
Director Name | Robert Charles Bashforth |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Internet Designer |
Correspondence Address | 11 Allan Haigh Close Wakefield West Yorkshire WF2 0TP |
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serlby Hall Serlby Bawtry Nottinghamshire DN10 6BA |
Director Name | Domenic Charles Harrison |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Scalebor Square Burley In Wharfedale West Yorkshire LS29 7SP |
Secretary Name | Domenic Charles Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Ploverfield Ben Rhydding Ilkley West Yorkshire LS29 8BA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 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 |
Director Name | Mr Antony Leyland Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 May 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Island Green Hillcroft Park Stafford ST17 0QB |
Director Name | Nicholas Keene |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 August 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Cottingley Road Allerton Bradford West Yorkshire BD15 9JN |
Secretary Name | Anne Elizabeth Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 2003) |
Role | Book Keeper |
Correspondence Address | 5 Meadow Court Brighouse West Yorkshire HD6 4LB |
Director Name | Mr John Barry Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Javelin Close Idle Bradford West Yorkshire BD10 8SU |
Director Name | Kevin MacDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serlby Hall Serlby Bawtry Nottinghamshire DN10 6BA |
Director Name | Mr Geoffrey Harrison |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2007(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ploverfield The Drive Ben Rhydding Ilkley LS29 8BA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2011) |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Website | contactmusic.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0373840 |
Telephone region | Freephone |
Registered Address | 1 First Floor Edmund Street Bradford BD5 0BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Trident |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Joanna Lucy Harrison 5.00% Ordinary |
---|---|
5 at £1 | Nicholas Keene 5.00% Ordinary |
38 at £1 | Geoffrey Harrison 38.00% Ordinary |
29 at £1 | Kevin McDonald 29.00% Ordinary |
21 at £1 | Domenic Charles Harrison 21.00% Ordinary |
1 at £1 | Faye Marusiak 1.00% Ordinary |
1 at £1 | John Barry Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£982,529 |
Cash | £89,129 |
Current Liabilities | £42,306 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 2 days from now) |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (4 pages) |
---|---|
3 July 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
29 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
21 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
7 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
9 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
22 August 2018 | Cessation of Domenic Charles Harrison as a person with significant control on 20 August 2018 (1 page) |
22 August 2018 | Notification of Barrie Colin Jarrett as a person with significant control on 20 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of John Barry Smith as a director on 20 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Domenic Charles Harrison as a director on 20 August 2018 (1 page) |
14 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 January 2017 | Registered office address changed from The Gate House Iron Row Burley in Wharfedale Ilkley West Yorkshire LS29 7DB to 1 First Floor Edmund Street Bradford BD5 0BH on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from The Gate House Iron Row Burley in Wharfedale Ilkley West Yorkshire LS29 7DB to 1 First Floor Edmund Street Bradford BD5 0BH on 6 January 2017 (1 page) |
21 December 2016 | Termination of appointment of Kevin Macdonald as a director on 1 August 2016 (1 page) |
21 December 2016 | Termination of appointment of Nicholas Keene as a director on 1 August 2016 (1 page) |
21 December 2016 | Termination of appointment of Geoffrey Harrison as a director on 1 August 2016 (1 page) |
21 December 2016 | Termination of appointment of Kevin Macdonald as a director on 1 August 2016 (1 page) |
21 December 2016 | Termination of appointment of Geoffrey Harrison as a director on 1 August 2016 (1 page) |
21 December 2016 | Termination of appointment of Nicholas Keene as a director on 1 August 2016 (1 page) |
14 December 2016 | Appointment of Mr Barrie Colin Jarrett as a director on 1 August 2016 (2 pages) |
14 December 2016 | Appointment of Mr Barrie Colin Jarrett as a director on 1 August 2016 (2 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 May 2015 | Director's details changed for Mr John Barry Smith on 7 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Barry Smith on 7 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Barry Smith on 7 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr John Barry Smith on 7 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr John Barry Smith on 7 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr John Barry Smith on 7 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 August 2014 | Director's details changed for Mr John Barry Smith on 8 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr John Barry Smith on 8 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr John Barry Smith on 8 August 2014 (2 pages) |
12 June 2014 | Termination of appointment of Antony Johnson as a director (1 page) |
12 June 2014 | Termination of appointment of Antony Johnson as a director (1 page) |
19 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 April 2014 | Director's details changed for Nicholas Keene on 14 November 2013 (2 pages) |
14 April 2014 | Director's details changed for Nicholas Keene on 14 November 2013 (2 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 May 2013 | Director's details changed for Domenic Charles Harrison on 2 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Domenic Charles Harrison on 2 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Domenic Charles Harrison on 2 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (9 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (9 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (9 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Director's details changed for Mr John Barry Smith on 1 February 2012 (2 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Director's details changed for Mr John Barry Smith on 1 February 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr John Barry Smith on 1 February 2012 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Termination of appointment of Adam & Co Secretarial Limited as a secretary (1 page) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Registered office address changed from Contact House Iron Row Burley in Wharfdale Ilkley West Yorkshire LS29 7DB on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Contact House Iron Row Burley in Wharfdale Ilkley West Yorkshire LS29 7DB on 16 May 2011 (1 page) |
16 May 2011 | Termination of appointment of Adam & Co Secretarial Limited as a secretary (1 page) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Secretary's details changed for Adam & Co Secretarial Limited on 2 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (10 pages) |
18 May 2010 | Secretary's details changed for Adam & Co Secretarial Limited on 2 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (10 pages) |
18 May 2010 | Secretary's details changed for Adam & Co Secretarial Limited on 2 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (10 pages) |
17 May 2010 | Director's details changed for Antony Leyland Johnson on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Domenic Charles Harrison on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Kevin Macdonald on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Geoffrey Harrison on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Geoffrey Harrison on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Kevin Macdonald on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicholas Keene on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Antony Leyland Johnson on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Geoffrey Harrison on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Domenic Charles Harrison on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicholas Keene on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Antony Leyland Johnson on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Kevin Macdonald on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Domenic Charles Harrison on 2 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicholas Keene on 2 May 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (7 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 June 2008 | Return made up to 02/05/08; full list of members (7 pages) |
5 June 2008 | Return made up to 02/05/08; full list of members (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 02/05/07; full list of members (5 pages) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Return made up to 02/05/07; full list of members (5 pages) |
22 May 2007 | Location of register of members (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 June 2006 | Return made up to 02/05/06; full list of members (4 pages) |
19 June 2006 | Return made up to 02/05/06; full list of members (4 pages) |
7 April 2006 | Director's particulars changed (2 pages) |
7 April 2006 | Director's particulars changed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 June 2005 | Return made up to 02/05/05; full list of members (10 pages) |
7 June 2005 | Return made up to 02/05/05; full list of members (10 pages) |
28 May 2004 | Return made up to 02/05/04; full list of members
|
28 May 2004 | Return made up to 02/05/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
7 June 2003 | New director appointed (1 page) |
7 June 2003 | New director appointed (1 page) |
4 June 2003 | Return made up to 02/05/03; full list of members
|
4 June 2003 | Return made up to 02/05/03; full list of members
|
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (1 page) |
26 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
13 August 2002 | Return made up to 02/05/02; full list of members
|
13 August 2002 | Return made up to 02/05/02; full list of members
|
6 March 2002 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
6 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
6 March 2002 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
6 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: churchill house hagley street halesowen west midlands B63 3AX (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: churchill house hagley street halesowen west midlands B63 3AX (1 page) |
22 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
22 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: the gate house iron row, burley in wharfedale ilkley west yorkshire LS29 7DB (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: the gate house iron row, burley in wharfedale ilkley west yorkshire LS29 7DB (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
2 May 2000 | Incorporation (16 pages) |
2 May 2000 | Incorporation (16 pages) |