Leeds
LS1 4JF
Director Name | Mr Neil Stewart Jefferies |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2018(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Director Name | Peter Donohoe |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Artistic Director |
Correspondence Address | Walnut Cottage 17 Tadcaster Road York North Yorkshire YO24 1QG |
Director Name | Colin Clifford Pyrah |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Beckhole Whitby North Yorkshire YO22 5LE |
Director Name | Mr Stephen Jackson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Unit 8 Harrier Court The Airfield Elvington, York North Yorkshire YO41 4EA |
Director Name | Mr Peter Edward Holdsworth |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Harrier Court The Airfield Elvington, York North Yorkshire YO41 4EA |
Secretary Name | Ms Denise Priddey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Tatton House Thixendale Malton North Yorkshire YO17 9TG |
Secretary Name | Jacqueline Pyrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 5 Saint Olaves Road York North Yorkshire YO30 7AL |
Secretary Name | Nicola Calam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | Unit 8 Harrier Court The Airfield Elvington, York North Yorkshire YO41 4EA |
Secretary Name | Mr Richard Brian Arden |
---|---|
Status | Resigned |
Appointed | 15 May 2012(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Unit 8 Harrier Court The Airfield Elvington, York North Yorkshire YO41 4EA |
Secretary Name | Mr Jarrod Stephen Marsden |
---|---|
Status | Resigned |
Appointed | 22 September 2015(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 August 2016) |
Role | Company Director |
Correspondence Address | Unit 8 Harrier Court The Airfield Elvington, York North Yorkshire YO41 4EA |
Secretary Name | Mr Scott Dickinson |
---|---|
Status | Resigned |
Appointed | 03 August 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2018) |
Role | Company Director |
Correspondence Address | Unit 8 Harrier Court The Airfield Elvington, York North Yorkshire YO41 4EA |
Director Name | Mr John Dobson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Harrier Court The Airfield Elvington, York North Yorkshire YO41 4EA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | paragon-creative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 608020 |
Telephone region | York |
Registered Address | 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £6,944,537 |
Gross Profit | £1,916,551 |
Net Worth | £982,726 |
Cash | £175,317 |
Current Liabilities | £2,008,205 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 October 2012 | Delivered on: 16 October 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 April 2007 | Delivered on: 20 April 2007 Satisfied on: 7 May 2013 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2022 | Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 10 January 2022 (2 pages) |
23 December 2021 | Notice of move from Administration to Dissolution (25 pages) |
23 December 2021 | Administrator's progress report (25 pages) |
21 July 2021 | Administrator's progress report (24 pages) |
28 May 2021 | Notice of extension of period of Administration (3 pages) |
29 January 2021 | Administrator's progress report (23 pages) |
12 August 2020 | Administrator's progress report (25 pages) |
1 May 2020 | Notice of extension of period of Administration (3 pages) |
4 February 2020 | Administrator's progress report (34 pages) |
12 September 2019 | Notice of deemed approval of proposals (3 pages) |
30 August 2019 | Statement of administrator's proposal (45 pages) |
20 August 2019 | Statement of affairs with form AM02SOA (10 pages) |
8 August 2019 | Registered office address changed from Unit 8 Harrier Court the Airfield Elvington, York North Yorkshire YO41 4EA to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 8 August 2019 (2 pages) |
7 August 2019 | Appointment of an administrator (3 pages) |
13 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 September 2018 | Cessation of John Dobson as a person with significant control on 1 September 2018 (1 page) |
10 September 2018 | Termination of appointment of John Dobson as a director on 1 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Neil Stewart Jefferies as a director on 1 September 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of Scott Dickinson as a secretary on 19 March 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
11 January 2017 | Termination of appointment of Peter Edward Holdsworth as a director on 30 November 2016 (1 page) |
11 January 2017 | Appointment of Mr Scott Dickinson as a secretary on 3 August 2016 (2 pages) |
11 January 2017 | Termination of appointment of Jarrod Stephen Marsden as a secretary on 3 August 2016 (1 page) |
11 January 2017 | Termination of appointment of Jarrod Stephen Marsden as a secretary on 3 August 2016 (1 page) |
11 January 2017 | Appointment of Mr Scott Dickinson as a secretary on 3 August 2016 (2 pages) |
11 January 2017 | Appointment of Mr John Dobson as a director on 30 November 2016 (2 pages) |
11 January 2017 | Termination of appointment of Peter Edward Holdsworth as a director on 30 November 2016 (1 page) |
11 January 2017 | Appointment of Mr John Dobson as a director on 30 November 2016 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
2 October 2015 | Appointment of Mr Jarrod Stephen Marsden as a secretary on 22 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Richard Brian Arden as a secretary on 31 July 2015 (1 page) |
2 October 2015 | Termination of appointment of Richard Brian Arden as a secretary on 31 July 2015 (1 page) |
2 October 2015 | Appointment of Mr Jarrod Stephen Marsden as a secretary on 22 September 2015 (2 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Stephen Jackson as a director on 31 December 2014 (1 page) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Stephen Jackson as a director on 31 December 2014 (1 page) |
14 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 May 2013 | Satisfaction of charge 1 in full (1 page) |
7 May 2013 | Satisfaction of charge 1 in full (1 page) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Director's details changed for Mr Peter Edward Holdsworth on 12 March 2012 (2 pages) |
12 March 2013 | Director's details changed for Mr Peter Edward Holdsworth on 12 March 2012 (2 pages) |
6 February 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
6 February 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 May 2012 | Registered office address changed from 1 Heslington Court School Lane Heslington York North Yorkshire YO10 5EX on 16 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Nicola Calam as a secretary (1 page) |
16 May 2012 | Appointment of Mr Richard Brian Arden as a secretary (1 page) |
16 May 2012 | Appointment of Mr Richard Brian Arden as a secretary (1 page) |
16 May 2012 | Termination of appointment of Nicola Calam as a secretary (1 page) |
16 May 2012 | Registered office address changed from 1 Heslington Court School Lane Heslington York North Yorkshire YO10 5EX on 16 May 2012 (1 page) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Second filing of SH01 previously delivered to Companies House
|
27 January 2012 | Second filing of SH01 previously delivered to Companies House
|
5 January 2012 | Resolutions
|
5 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
5 January 2012 | Resolutions
|
5 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Statement of company's objects (2 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Statement of company's objects (2 pages) |
3 March 2010 | Resolutions
|
28 January 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
28 January 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
6 January 2010 | Secretary's details changed for Nicola Calam on 31 December 2009 (1 page) |
6 January 2010 | Director's details changed for Peter Edward Holdsworth on 31 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Nicola Calam on 31 December 2009 (1 page) |
6 January 2010 | Director's details changed for Mark Colin Pyrah on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen Jackson on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter Edward Holdsworth on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen Jackson on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mark Colin Pyrah on 31 December 2009 (2 pages) |
8 May 2009 | Appointment terminated director colin pyrah (1 page) |
8 May 2009 | Appointment terminated director colin pyrah (1 page) |
28 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
27 April 2009 | Secretary's change of particulars / nicola calam / 01/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / peter holdsworth / 01/01/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / nicola calam / 01/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / peter holdsworth / 01/01/2009 (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 July 2008 | Appointment terminated secretary jacqueline pyrah (1 page) |
7 July 2008 | Appointment terminated secretary jacqueline pyrah (1 page) |
7 July 2008 | Secretary appointed nicola calam (1 page) |
7 July 2008 | Secretary appointed nicola calam (1 page) |
26 June 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
26 June 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
11 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
20 April 2007 | Particulars of mortgage/charge (5 pages) |
20 April 2007 | Particulars of mortgage/charge (5 pages) |
16 April 2007 | Return made up to 04/04/07; full list of members (4 pages) |
16 April 2007 | Return made up to 04/04/07; full list of members (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 April 2006 | Return made up to 04/04/06; full list of members (4 pages) |
6 April 2006 | Return made up to 04/04/06; full list of members (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 April 2005 | Return made up to 04/04/05; full list of members
|
19 April 2005 | Return made up to 04/04/05; full list of members
|
19 April 2005 | Registered office changed on 19/04/05 from: 1 heslington court heslington york YO10 5EX (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 1 heslington court heslington york YO10 5EX (1 page) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 April 2004 | Return made up to 04/04/04; full list of members (9 pages) |
16 April 2004 | Return made up to 04/04/04; full list of members (9 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 April 2003 | Return made up to 04/04/03; full list of members
|
28 April 2003 | Return made up to 04/04/03; full list of members
|
30 April 2002 | Ad 04/04/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
30 April 2002 | Ad 04/04/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 April 2002 | Director resigned (1 page) |
4 April 2002 | Incorporation (18 pages) |
4 April 2002 | Incorporation (18 pages) |