Wistow
York
North Yorkshire
YO8 3FS
Director Name | Richard Craig Baldwin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 71 Sutherland Avenue Roundhay Leeds West Yorkshire LS8 1BY |
Director Name | Mr Michael David Parnham |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lascelles Road Harrogate North Yorkshire HG2 0LA |
Secretary Name | Richard Craig Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 71 Sutherland Avenue Roundhay Leeds West Yorkshire LS8 1BY |
Director Name | Mrs Jane Mary Capstick |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Pendle View Hellifield Skipton North Yorkshire BD23 4HH |
Website | www.redleafmedia.co.uk |
---|
Registered Address | New Barn House Hall Mews Boston Spa West Yorkshire LS23 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£131,219 |
Current Liabilities | £228,664 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
25 November 2014 | Delivered on: 5 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
7 September 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 October 2022 | Change of details for Mr Bishr Forrest as a person with significant control on 4 October 2022 (2 pages) |
11 October 2022 | Cessation of Michael David Parnham as a person with significant control on 4 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Michael David Parnham as a director on 4 October 2022 (1 page) |
28 August 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
5 August 2022 | Solvency Statement dated 31/12/21 (1 page) |
5 August 2022 | Statement by Directors (1 page) |
5 August 2022 | Resolutions
|
5 August 2022 | Statement of capital on 5 August 2022
|
29 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
6 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
3 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
21 November 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
31 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
27 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
29 June 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
25 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Michael David Parnham as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Bishr Forrest as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Bishr Forrest as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Michael David Parnham as a person with significant control on 12 July 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
27 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
27 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
5 December 2014 | Registration of charge 042559430001, created on 25 November 2014 (18 pages) |
5 December 2014 | Registration of charge 042559430001, created on 25 November 2014 (18 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
10 August 2012 | Annual return made up to 20 July 2012 (4 pages) |
10 August 2012 | Annual return made up to 20 July 2012 (4 pages) |
1 February 2012 | Termination of appointment of Jane Capstick as a director (1 page) |
1 February 2012 | Termination of appointment of Jane Capstick as a director (1 page) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 July 2011 | Registered office address changed from Flockton House Audby Lane Leeds LS22 7FD on 29 July 2011 (1 page) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Registered office address changed from Flockton House Audby Lane Leeds LS22 7FD on 29 July 2011 (1 page) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Director's details changed for Miss Jane Mary Pratt on 6 November 2010 (2 pages) |
4 January 2011 | Director's details changed for Miss Jane Mary Pratt on 6 November 2010 (2 pages) |
4 January 2011 | Director's details changed for Miss Jane Mary Pratt on 6 November 2010 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Purchase of own shares. (3 pages) |
25 January 2010 | Purchase of own shares. (3 pages) |
17 December 2009 | Termination of appointment of Richard Baldwin as a director (1 page) |
17 December 2009 | Termination of appointment of Richard Baldwin as a director (1 page) |
17 December 2009 | Termination of appointment of Richard Baldwin as a secretary (1 page) |
17 December 2009 | Termination of appointment of Richard Baldwin as a secretary (1 page) |
14 December 2009 | Statement of capital following an allotment of shares on 31 October 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 31 October 2009
|
11 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
23 July 2009 | Director appointed miss jane mary pratt (1 page) |
23 July 2009 | Director appointed miss jane mary pratt (1 page) |
23 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
23 July 2009 | Director's change of particulars / jane pratt / 31/05/2009 (1 page) |
23 July 2009 | Director's change of particulars / jane pratt / 31/05/2009 (1 page) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
11 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
11 July 2008 | Director's change of particulars / michael parnham / 17/12/2007 (1 page) |
11 July 2008 | Director's change of particulars / michael parnham / 17/12/2007 (1 page) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
20 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
20 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
22 August 2006 | Return made up to 20/07/06; full list of members
|
22 August 2006 | Return made up to 20/07/06; full list of members
|
6 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: flockton house audby lane wetherby LS22 7FD (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: flockton house audby lane wetherby LS22 7FD (1 page) |
30 July 2005 | Return made up to 20/07/05; full list of members
|
30 July 2005 | Return made up to 20/07/05; full list of members
|
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Nc inc already adjusted 14/12/04 (1 page) |
11 January 2005 | Nc inc already adjusted 14/12/04 (1 page) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
30 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 July 2003 | Return made up to 20/07/03; full list of members
|
27 July 2003 | Return made up to 20/07/03; full list of members
|
11 December 2002 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
11 December 2002 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
17 August 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
17 August 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
12 August 2002 | Return made up to 20/07/02; full list of members
|
12 August 2002 | Return made up to 20/07/02; full list of members
|
20 July 2001 | Incorporation (17 pages) |
20 July 2001 | Incorporation (17 pages) |