Ilkley
West Yorkshire
LS29 8QG
Director Name | Mr David Lynch |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 July 2003(3 days after company formation) |
Appointment Duration | 18 years, 5 months (closed 30 November 2021) |
Role | Ac |
Country of Residence | England |
Correspondence Address | 25 Keephill Road High Wycombe Buckinghamshire HP11 1DW |
Secretary Name | Mr David Lynch |
---|---|
Nationality | English |
Status | Closed |
Appointed | 06 July 2003(3 days after company formation) |
Appointment Duration | 18 years, 5 months (closed 30 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Keephill Road High Wycombe Buckinghamshire HP11 1DW |
Director Name | Mr Andrew Holt |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(2 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 30 November 2021) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Woodlands Cecil Avenue Baildon Shipley West Yorkshire BD17 5LH |
Director Name | Mr Simon Malcolm |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wharfebank Business Centre Ilkley Road Otley Leeds LS21 3JP |
Director Name | Mrs Leah Charlotte Burgess |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2012(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2014) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Wharfebank Business Centre Ilkley Road Otley Leeds LS21 3JP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(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 | 03 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | wordsandpics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 854800 |
Telephone region | Guiseley |
Registered Address | Wharfebank Business Centre Ilkley Road Otley Leeds LS21 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
6.5k at £1 | Anthony Layton 65.00% Ordinary |
---|---|
2.3k at £1 | Mr David Lynch 23.00% Ordinary |
1.2k at £1 | Andrew Holt 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,658 |
Cash | £42,465 |
Current Liabilities | £51,245 |
Latest Accounts | 31 March 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 December 2013 | Delivered on: 11 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 November 2020 | Resolutions
|
30 April 2020 | Change of details for Mr Anthony Layton as a person with significant control on 31 March 2019 (2 pages) |
30 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
6 November 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
6 November 2015 | Resolutions
|
6 November 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
6 November 2015 | Resolutions
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 January 2015 | Termination of appointment of Leah Charlotte Burgess as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Leah Charlotte Burgess as a director on 31 December 2014 (1 page) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
11 December 2013 | Registration of charge 048194610001 (8 pages) |
11 December 2013 | Registration of charge 048194610001 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Appointment of Mrs Leah Charlotte Burgess as a director (2 pages) |
17 July 2012 | Appointment of Mrs Leah Charlotte Burgess as a director (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
9 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 2 January 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 2 January 2010
|
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 2 January 2010
|
25 March 2010 | Termination of appointment of Simon Malcolm as a director (1 page) |
25 March 2010 | Termination of appointment of Simon Malcolm as a director (1 page) |
1 February 2010 | Appointment of Mr Simon Malcolm as a director (2 pages) |
1 February 2010 | Appointment of Mr Simon Malcolm as a director (2 pages) |
12 October 2009 | Ad 30/09/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
12 October 2009 | Ad 30/09/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / anthony layton / 01/06/2007 (1 page) |
14 April 2008 | Director's change of particulars / anthony layton / 01/06/2007 (1 page) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / andrew holt / 01/06/2007 (1 page) |
14 April 2008 | Director's change of particulars / andrew holt / 01/06/2007 (1 page) |
22 December 2007 | Accounts made up to 31 March 2007 (7 pages) |
22 December 2007 | Accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Ad 30/03/07-30/03/07 £ si 1@1 (2 pages) |
14 June 2007 | Ad 30/03/07-30/03/07 £ si 1@1 (2 pages) |
11 April 2007 | Ad 30/03/07-30/03/07 £ si 998@1 (2 pages) |
11 April 2007 | Ad 30/03/07-30/03/07 £ si 998@1 (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
14 December 2006 | Accounts made up to 31 March 2006 (1 page) |
14 December 2006 | Accounts made up to 31 March 2006 (1 page) |
7 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
15 November 2005 | Return made up to 03/07/05; full list of members (2 pages) |
15 November 2005 | Return made up to 03/07/05; full list of members (2 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Return made up to 03/07/04; full list of members (8 pages) |
8 November 2004 | Return made up to 03/07/04; full list of members (8 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | Director resigned (2 pages) |
20 November 2003 | Director resigned (2 pages) |
25 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
25 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (16 pages) |
3 July 2003 | Incorporation (16 pages) |