70 Plover Road
Huddersfield
West Yorkshire
HD3 3HR
Director Name | Stephen Mooney |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Unit 17 Wellington Mills 70 Plover Road Huddersfield West Yorkshire HD3 3HR |
Secretary Name | Richard John Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2004(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 Wellington Mills 70 Plover Road Huddersfield West Yorkshire HD3 3HR |
Director Name | Mr Matthew Fell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Studio Director |
Country of Residence | England |
Correspondence Address | Unit 17 Wellington Mills 70 Plover Road Huddersfield West Yorkshire HD3 3HR |
Director Name | Paul Kemp |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Post Graduate |
Correspondence Address | 52 Asby Road Asby Workington Cumbria CA14 4RZ |
Secretary Name | Paul Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Post Graduate |
Correspondence Address | 52 Asby Road Asby Workington Cumbria CA14 4RZ |
Website | pikcells.com/ |
---|---|
Email address | [email protected] |
Telephone | 08709905279 |
Telephone region | Unknown |
Registered Address | Unit 17 Wellington Mills 70 Plover Road Huddersfield West Yorkshire HD3 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
10 at £1 | Matthew Fell 5.00% Ordinary |
---|---|
10 at £1 | Mr Matthew Fell 5.00% Ordinary D |
45 at £1 | Mr Richard John Benson 22.50% Ordinary |
45 at £1 | Mr Richard John Benson 22.50% Ordinary C |
45 at £1 | Mr Stephen Joseph Mooney 22.50% Ordinary |
45 at £1 | Mr Stephen Joseph Mooney 22.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £334,542 |
Cash | £176,856 |
Current Liabilities | £259,823 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
23 July 2009 | Delivered on: 24 July 2009 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 |
---|
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (16 pages) |
30 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
12 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Second filing of the annual return made up to 20 May 2016 (24 pages) |
30 August 2016 | Second filing of the annual return made up to 20 May 2016 (24 pages) |
15 June 2016 | Annual return Statement of capital on 2016-06-15
Statement of capital on 2016-08-30
|
15 June 2016 | Annual return Statement of capital on 2016-06-15
Statement of capital on 2016-08-30
|
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 May 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
27 August 2013 | Director's details changed for Richard John Benson on 25 October 2012 (2 pages) |
27 August 2013 | Secretary's details changed for Richard John Benson on 25 October 2012 (1 page) |
27 August 2013 | Director's details changed for Stephen Mooney on 25 October 2012 (2 pages) |
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Director's details changed for Stephen Mooney on 25 October 2012 (2 pages) |
27 August 2013 | Director's details changed for Richard John Benson on 25 October 2012 (2 pages) |
27 August 2013 | Secretary's details changed for Richard John Benson on 25 October 2012 (1 page) |
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Appointment of Mr Matthew Fell as a director (2 pages) |
18 June 2013 | Appointment of Mr Matthew Fell as a director (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 September 2011 | Director's details changed for Stephen Mooney on 16 September 2011 (2 pages) |
16 September 2011 | Secretary's details changed for Richard John Benson on 16 September 2011 (2 pages) |
16 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Director's details changed for Richard John Benson on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Stephen Mooney on 16 September 2011 (2 pages) |
16 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Director's details changed for Richard John Benson on 16 September 2011 (2 pages) |
16 September 2011 | Secretary's details changed for Richard John Benson on 16 September 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 December 2010 | Registered office address changed from the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL on 10 December 2010 (1 page) |
9 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
16 September 2008 | Director's change of particulars / stephen mooney / 31/07/2008 (1 page) |
16 September 2008 | Director's change of particulars / stephen mooney / 31/07/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
24 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
22 September 2005 | Return made up to 18/08/05; full list of members
|
22 September 2005 | Return made up to 18/08/05; full list of members
|
7 March 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
7 March 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
11 October 2004 | Return made up to 18/08/04; full list of members
|
11 October 2004 | Return made up to 18/08/04; full list of members
|
6 October 2004 | Ad 01/09/03-31/08/04 £ si 96@1=96 £ ic 3/99 (1 page) |
6 October 2004 | Ad 01/09/03-31/08/04 £ si 96@1=96 £ ic 3/99 (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned;director resigned (1 page) |
30 January 2004 | Secretary resigned;director resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: flat 2 15 grisdale avenue birkby huddersfield west yorkshire (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: flat 2 15 grisdale avenue birkby huddersfield west yorkshire (1 page) |
18 August 2003 | Incorporation (15 pages) |
18 August 2003 | Incorporation (15 pages) |