Halifax
West Yorkshire
HX1 1EB
Secretary Name | Clare Louise Purvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Roy Jeffrey Purvis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(6 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Abbie Marie Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Blackgates Crescent Tingley Wakefield WF3 1TQ |
Website | www.betamedia.co.uk |
---|---|
Email address | [email protected] |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
3 at £1 | Carol Purvis 60.00% Ordinary |
---|---|
2 at £1 | Gary Purvis 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,213 |
Cash | £9,491 |
Current Liabilities | £2,999 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
17 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
31 March 2022 | Director's details changed for Mr Gary Purvis on 2 December 2018 (2 pages) |
31 March 2022 | Change of details for Mr Gary Purvis as a person with significant control on 2 December 2018 (2 pages) |
31 March 2022 | Director's details changed for Mr Roy Jeffrey Purvis on 31 March 2022 (2 pages) |
31 March 2022 | Secretary's details changed for Clare Louise Purvis on 31 March 2022 (1 page) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
19 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
23 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
18 January 2016 | Director's details changed for Gary Purvis on 30 September 2015 (2 pages) |
18 January 2016 | Director's details changed for Gary Purvis on 30 September 2015 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
21 January 2014 | Director's details changed for Gary Purvis on 2 December 2013 (2 pages) |
21 January 2014 | Director's details changed for Gary Purvis on 2 December 2013 (2 pages) |
21 January 2014 | Director's details changed for Gary Purvis on 2 December 2013 (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Appointment of Mr Roy Jeffrey Purvis as a director (1 page) |
5 February 2010 | Appointment of Mr Roy Jeffrey Purvis as a director (1 page) |
4 December 2009 | Registered office address changed from 3 Wards End Halifax West Yorkshire HX1 1DB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 3 Wards End Halifax West Yorkshire HX1 1DB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 3 Wards End Halifax West Yorkshire HX1 1DB on 4 December 2009 (1 page) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
6 February 2009 | Director's change of particulars / gary purvis / 01/01/2009 (1 page) |
6 February 2009 | Director's change of particulars / gary purvis / 01/01/2009 (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 22/01/07; full list of members (2 pages) |
29 January 2008 | Return made up to 22/01/07; full list of members (2 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
13 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
13 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 February 2005 | Return made up to 22/01/05; full list of members
|
28 February 2005 | Return made up to 22/01/05; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
10 March 2003 | Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2003 | Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
22 January 2003 | Incorporation (18 pages) |
22 January 2003 | Incorporation (18 pages) |