Company NameIdeas + Cars Media Limited
Company StatusDissolved
Company Number04086675
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NameBookatrack.com Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Philip Miles Raven
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2018(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
LS25 2DY
Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2018(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 16 November 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
LS25 2DY
Secretary NameMr Philip Miles Raven
StatusClosed
Appointed05 December 2018(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 16 November 2021)
RoleCompany Director
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
LS25 2DY
Director NameMr Dermot Christopher Callinan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2021(20 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (closed 16 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
LS25 2DY
Director NameSuzanne Helen Toner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Copperfields
Wilmslow
Cheshire
SK9 2JZ
Director NameMr John Leroux
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDonington Park Circuit Castle Donington
Derby
DE74 2RP
Secretary NameMr John Leroux
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonington Park Circuit Castle Donington
Derby
DE74 2RP
Director NameSarah Joanne Hollins
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2003)
RoleSales Director
Correspondence Address5 Batholdi Way
Meadowcroft Park
Stafford
ST17 4XP
Director NameMr Richard Fullerton Breland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Pennymoor Drive
Centurian Way
Middlewich
Cheshire
CW10 9QP
Director NameMs Sarah Joanne Leroux
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(5 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 15 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBookatrack.Com Ltd Donington Park
Castle Donington
Derby
DE74 2RP
Director NameMr Stuart Scott Faulds
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDonington Park Circuit Castle Donington
Derby
DE74 2RP
Director NameMr Greg Steven Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDonington Park Circuit Castle Donington
Derby
DE74 2RP
Director NameMrs Zara Danielle Morris
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
LS25 2DY

Contact

Websitewww.bookatrack.com/
Email address[email protected]
Telephone08432084635
Telephone regionUnknown

Location

Registered AddressHelios 47 Isabella Road
Garforth
Leeds
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Suzanne Helen Toner
4.00%
Ordinary
28 at £1John Leroux
28.00%
Ordinary
28 at £1Sarah Joanne Leroux
28.00%
Ordinary
10 at £1George Thomas Rendle Pickard
10.00%
Ordinary
10 at £1John Edward Leroux
10.00%
Ordinary
10 at £1Kevin John Hall
10.00%
Ordinary
10 at £1Michael George Collison
10.00%
Ordinary

Financials

Year2014
Net Worth£30,887
Current Liabilities£284,333

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 September 2019Delivered on: 18 September 2019
Persons entitled: Lnt Group Limited

Classification: A registered charge
Outstanding
14 December 2015Delivered on: 15 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 April 2009Delivered on: 22 April 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 November 2011Delivered on: 25 November 2011
Satisfied on: 10 December 2015
Persons entitled: Black Country Reinvestment Society Limited

Classification: Debenture (fixed and floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business, all other present and future undertaking and assets whatsoever and wheresoever including all the book and other debts, and all f/h and l/h property and all assets not subject to a fixed charge under this debenture.
Fully Satisfied

Filing History

27 October 2020Company name changed bookatrack.com LIMITED\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
(3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
29 January 2020Director's details changed for Mr Matthew Graeme Lowe on 21 August 2019 (2 pages)
29 January 2020Director's details changed for Ms Zara Danielle Morris on 25 November 2019 (2 pages)
31 December 2019Total exemption full accounts made up to 5 December 2018 (20 pages)
26 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (44 pages)
26 November 2019Audit exemption subsidiary accounts made up to 31 March 2019 (20 pages)
25 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
18 October 2019Cessation of Sarah Joanne Leroux as a person with significant control on 5 December 2018 (1 page)
14 October 2019Notice of agreement to exemption from audit of accounts for period ending 05/12/18 (1 page)
14 October 2019Audit exemption statement of guarantee by parent company for period ending 05/12/18 (3 pages)
14 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
14 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
18 September 2019Registration of charge 040866750004, created on 12 September 2019 (31 pages)
12 September 2019Satisfaction of charge 040866750003 in full (1 page)
3 June 2019Previous accounting period shortened from 5 December 2019 to 31 March 2019 (1 page)
3 June 2019Termination of appointment of Sarah Joanne Leroux as a director on 15 May 2019 (1 page)
29 January 2019Statement of capital following an allotment of shares on 8 October 2015
  • GBP 100
(8 pages)
29 January 2019Particulars of variation of rights attached to shares (3 pages)
29 January 2019Change of share class name or designation (2 pages)
29 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-form 88(2) filed in error 05/12/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 December 2018Notification of Lnt Automotive Limited as a person with significant control on 5 December 2018 (2 pages)
6 December 2018Appointment of Mrs Zara Danielle Morris as a director on 5 December 2018 (2 pages)
6 December 2018Appointment of Mr Matthew Graeme Lowe as a director on 5 December 2018 (2 pages)
6 December 2018Previous accounting period shortened from 31 December 2018 to 5 December 2018 (1 page)
6 December 2018Appointment of Mr Philip Miles Raven as a secretary on 5 December 2018 (2 pages)
6 December 2018Registered office address changed from Donington Park Circuit Castle Donington Derby DE74 2RP to Helios 47 Isabella Road Garforth Leeds LS25 2DY on 6 December 2018 (1 page)
6 December 2018Appointment of Mr Philip Miles Raven as a director on 5 December 2018 (2 pages)
2 December 2018Termination of appointment of John Leroux as a director on 30 November 2018 (1 page)
2 December 2018Cessation of John Leroux as a person with significant control on 30 November 2018 (1 page)
2 December 2018Termination of appointment of John Leroux as a secretary on 30 November 2018 (1 page)
22 October 2018Termination of appointment of Greg Steven Smith as a director on 22 October 2018 (1 page)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
20 September 2018Termination of appointment of Stuart Scott Faulds as a director on 20 September 2018 (1 page)
26 December 2017Director's details changed for Mrs Sarah Joanne Leroux on 22 December 2017 (2 pages)
19 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 March 2017Appointment of Mr Stuart Scott Faulds as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Greg Steven Smith as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Greg Steven Smith as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Stuart Scott Faulds as a director on 29 March 2017 (2 pages)
7 February 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
7 February 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
5 December 2016Satisfaction of charge 1 in full (1 page)
5 December 2016Satisfaction of charge 1 in full (1 page)
21 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 December 2015Registration of charge 040866750003, created on 14 December 2015 (23 pages)
15 December 2015Registration of charge 040866750003, created on 14 December 2015 (23 pages)
10 December 2015Satisfaction of charge 2 in full (2 pages)
10 December 2015Satisfaction of charge 2 in full (2 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2014Director's details changed for Mrs Sarah Joanne Leroux on 17 March 2014 (2 pages)
9 October 2014Secretary's details changed for Mr John Leroux on 17 March 2014 (1 page)
9 October 2014Director's details changed for Mr John Leroux on 17 March 2014 (2 pages)
9 October 2014Secretary's details changed for Mr John Leroux on 17 March 2014 (1 page)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 25
(4 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 25
(4 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 25
(4 pages)
9 October 2014Director's details changed for Mrs Sarah Joanne Leroux on 17 March 2014 (2 pages)
9 October 2014Director's details changed for Mr John Leroux on 17 March 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 January 2014Registered office address changed from 50 Deykin Road Lichfield Staffordshire WS13 6PS on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 50 Deykin Road Lichfield Staffordshire WS13 6PS on 30 January 2014 (1 page)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 25
(5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 25
(5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 25
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Amended accounts made up to 31 December 2011 (5 pages)
3 January 2013Amended accounts made up to 31 December 2011 (5 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Director's details changed for Sarah Joanne Hollins on 8 January 2011 (2 pages)
3 March 2011Director's details changed for Sarah Joanne Hollins on 8 January 2011 (2 pages)
3 March 2011Director's details changed for Sarah Joanne Hollins on 8 January 2011 (2 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Sarah Joanne Hollins on 11 October 2009 (2 pages)
16 October 2009Director's details changed for Sarah Joanne Hollins on 11 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Leroux on 11 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Leroux on 11 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Return made up to 09/10/08; full list of members (4 pages)
17 October 2008Return made up to 09/10/08; full list of members (4 pages)
12 October 2007Return made up to 09/10/07; full list of members (3 pages)
12 October 2007Return made up to 09/10/07; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2006Return made up to 09/10/06; full list of members (3 pages)
11 October 2006Return made up to 09/10/06; full list of members (3 pages)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Registered office changed on 26/09/06 from: 58 pennymoor drive, chaucers green, middlewich cheshire CW10 9QQ (1 page)
26 September 2006Registered office changed on 26/09/06 from: 58 pennymoor drive, chaucers green, middlewich cheshire CW10 9QQ (1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 March 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
27 March 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
2 November 2005Return made up to 09/10/05; full list of members (3 pages)
2 November 2005Return made up to 09/10/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
1 February 2005Secretary's particulars changed;director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
1 February 2005Registered office changed on 01/02/05 from: 5 batholdi way meadowcroft park stafford ST17 4XP (1 page)
1 February 2005Secretary's particulars changed;director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
1 February 2005Registered office changed on 01/02/05 from: 5 batholdi way meadowcroft park stafford ST17 4XP (1 page)
1 February 2005Secretary's particulars changed;director's particulars changed (1 page)
1 February 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2004Return made up to 09/10/04; full list of members (3 pages)
11 October 2004Return made up to 09/10/04; full list of members (3 pages)
20 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
20 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
20 October 2003Return made up to 09/10/03; full list of members (7 pages)
20 October 2003Return made up to 09/10/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
7 November 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
7 November 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
23 October 2002Return made up to 09/10/02; full list of members (7 pages)
23 October 2002Return made up to 09/10/02; full list of members (7 pages)
6 November 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
16 October 2000Ad 11/10/00--------- £ si 25@1=25 £ ic 25/50 (2 pages)
16 October 2000Ad 11/10/00--------- £ si 25@1=25 £ ic 25/50 (2 pages)
9 October 2000Incorporation (11 pages)
9 October 2000Incorporation (11 pages)