Company NameCatwalk Model Management Ltd
Company StatusDissolved
Company Number04778963
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NamesStride Model Management UK Limited and Catwalk Cwc Limited

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Secretary NameEdwin Neil Barber
StatusClosed
Appointed22 April 2015(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address41 Roman Avenue
Roundhay
Leeds
West Yorkshire
LS8 2AN
Director NameDavid Dresser
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Avenue Hill
Leeds
West Yorkshire
LS8 4EY
Director NameMrs Katharine Margaret Woolhouse
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurneston Hall
Beadle
North Yorkshire
DL8 2JE
Secretary NameMrs Katharine Margaret Woolhouse
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurneston Hall
Beadle
North Yorkshire
DL8 2JE
Secretary NameEdwin Neil Barber
NationalityBritish
StatusResigned
Appointed08 February 2005(1 year, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 April 2014)
RoleBook Keeper
Correspondence Address41 Roman Avenue
Roundhay
Leeds
West Yorkshire
LS8 2AN
Director NameMiss Katy Louise Edwards
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mansion Gate Mansion Gate
Leeds
LS7 4SX
Secretary NameMrs Katherine Margaret Woolhouse
StatusResigned
Appointed16 April 2014(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 April 2015)
RoleCompany Director
Correspondence Address67 St. Pauls Street
Leeds
LS1 2TE

Contact

Websitecatwalk-uk.com
Telephone0113 2445277
Telephone regionLeeds

Location

Registered Address15 Queen Square
Leeds
LS2 8AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Katy Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£1,474
Cash£8,920
Current Liabilities£59,066

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Registered office address changed from 30 Mansion Gate Leeds LS7 4SX England to 15 Queen Square Leeds LS2 8AJ on 4 December 2015 (1 page)
4 December 2015Director's details changed for Miss Katy Louise Edwards on 4 December 2015 (2 pages)
1 December 2015Registered office address changed from 67 st Pauls Street Leeds West Yorkshire LS1 2TE to 30 Mansion Gate Leeds LS7 4SX on 1 December 2015 (1 page)
14 May 2015Termination of appointment of Katherine Margaret Woolhouse as a secretary on 22 April 2015 (2 pages)
14 May 2015Appointment of Edwin Neil Barber as a secretary on 22 April 2015 (2 pages)
30 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Appointment of Mrs Katherine Margaret Woolhouse as a secretary (2 pages)
7 May 2014Termination of appointment of Edwin Barber as a secretary (1 page)
10 January 2014Appointment of Miss Katy Louise Edwards as a director (2 pages)
10 January 2014Termination of appointment of Katherine Woolhouse as a director (1 page)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
(4 pages)
9 December 2013Company name changed catwalk cwc LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
10 August 2009Return made up to 28/05/09; full list of members (3 pages)
25 February 2009Company name changed stride model management uk LIMITED\certificate issued on 27/02/09 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
14 July 2008Return made up to 28/05/08; full list of members (3 pages)
29 December 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
2 July 2007Return made up to 28/05/07; no change of members (6 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
16 June 2006Return made up to 28/05/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
30 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
24 January 2005Director resigned (1 page)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2004Ad 29/01/04--------- £ si 8@1=8 £ ic 1/9 (2 pages)
28 May 2003Incorporation (10 pages)