Company NameRed Leaf Media Ltd
DirectorBishr Forrest
Company StatusActive
Company Number04255943
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Bishr Forrest
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address28 The Green
Wistow
York
North Yorkshire
YO8 3FS
Director NameRichard Craig Baldwin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleGraphic Designer
Correspondence Address71 Sutherland Avenue
Roundhay
Leeds
West Yorkshire
LS8 1BY
Director NameMr Michael David Parnham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address5 Lascelles Road
Harrogate
North Yorkshire
HG2 0LA
Secretary NameRichard Craig Baldwin
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleGraphic Designer
Correspondence Address71 Sutherland Avenue
Roundhay
Leeds
West Yorkshire
LS8 1BY
Director NameMrs Jane Mary Capstick
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Pendle View
Hellifield
Skipton
North Yorkshire
BD23 4HH

Contact

Websitewww.redleafmedia.co.uk

Location

Registered AddressNew Barn House
Hall Mews
Boston Spa
West Yorkshire
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£131,219
Current Liabilities£228,664

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

25 November 2014Delivered on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 October 2022Change of details for Mr Bishr Forrest as a person with significant control on 4 October 2022 (2 pages)
11 October 2022Cessation of Michael David Parnham as a person with significant control on 4 October 2022 (1 page)
11 October 2022Termination of appointment of Michael David Parnham as a director on 4 October 2022 (1 page)
28 August 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
5 August 2022Solvency Statement dated 31/12/21 (1 page)
5 August 2022Statement by Directors (1 page)
5 August 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 August 2022Statement of capital on 5 August 2022
  • GBP 101
(5 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
6 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
3 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 November 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
27 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
29 June 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
25 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
12 July 2017Notification of Michael David Parnham as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Bishr Forrest as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Bishr Forrest as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Michael David Parnham as a person with significant control on 12 July 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
27 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
27 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 52,001
(5 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 52,001
(5 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 December 2014Registration of charge 042559430001, created on 25 November 2014 (18 pages)
5 December 2014Registration of charge 042559430001, created on 25 November 2014 (18 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 52,001
(5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 52,001
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
10 August 2012Annual return made up to 20 July 2012 (4 pages)
10 August 2012Annual return made up to 20 July 2012 (4 pages)
1 February 2012Termination of appointment of Jane Capstick as a director (1 page)
1 February 2012Termination of appointment of Jane Capstick as a director (1 page)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 July 2011Registered office address changed from Flockton House Audby Lane Leeds LS22 7FD on 29 July 2011 (1 page)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
29 July 2011Registered office address changed from Flockton House Audby Lane Leeds LS22 7FD on 29 July 2011 (1 page)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
4 January 2011Director's details changed for Miss Jane Mary Pratt on 6 November 2010 (2 pages)
4 January 2011Director's details changed for Miss Jane Mary Pratt on 6 November 2010 (2 pages)
4 January 2011Director's details changed for Miss Jane Mary Pratt on 6 November 2010 (2 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
25 January 2010Purchase of own shares. (3 pages)
25 January 2010Purchase of own shares. (3 pages)
17 December 2009Termination of appointment of Richard Baldwin as a director (1 page)
17 December 2009Termination of appointment of Richard Baldwin as a director (1 page)
17 December 2009Termination of appointment of Richard Baldwin as a secretary (1 page)
17 December 2009Termination of appointment of Richard Baldwin as a secretary (1 page)
14 December 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 65,000
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 65,000
(2 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 July 2009Return made up to 20/07/09; full list of members (4 pages)
23 July 2009Director appointed miss jane mary pratt (1 page)
23 July 2009Director appointed miss jane mary pratt (1 page)
23 July 2009Return made up to 20/07/09; full list of members (4 pages)
23 July 2009Director's change of particulars / jane pratt / 31/05/2009 (1 page)
23 July 2009Director's change of particulars / jane pratt / 31/05/2009 (1 page)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
11 August 2008Return made up to 20/07/08; full list of members (4 pages)
11 August 2008Return made up to 20/07/08; full list of members (4 pages)
11 July 2008Director's change of particulars / michael parnham / 17/12/2007 (1 page)
11 July 2008Director's change of particulars / michael parnham / 17/12/2007 (1 page)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
20 August 2007Return made up to 20/07/07; full list of members (7 pages)
20 August 2007Return made up to 20/07/07; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 August 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 22/08/06
(7 pages)
22 August 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 22/08/06
(7 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 August 2005Registered office changed on 01/08/05 from: flockton house audby lane wetherby LS22 7FD (1 page)
1 August 2005Registered office changed on 01/08/05 from: flockton house audby lane wetherby LS22 7FD (1 page)
30 July 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 30/07/05
(7 pages)
30 July 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 30/07/05
(7 pages)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2005Nc inc already adjusted 14/12/04 (1 page)
11 January 2005Nc inc already adjusted 14/12/04 (1 page)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
30 July 2004Return made up to 20/07/04; full list of members (7 pages)
30 July 2004Return made up to 20/07/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
11 December 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
17 August 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
17 August 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
12 August 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
12 August 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
20 July 2001Incorporation (17 pages)
20 July 2001Incorporation (17 pages)