Leeds
LS1 6AG
Director Name | Mrs Karen Lynne Dodds |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Albion Street Leeds West Yorkshire LS1 6AG |
Secretary Name | Mrs Karen Lynne Dodds |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2004(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Albion Street Leeds West Yorkshire LS1 6AG |
Website | www.cuttingroomwired.co.uk/ |
---|---|
Telephone | 0113 2697070 |
Telephone region | Leeds |
Registered Address | 7 Town Street, Chapel Allerton Leeds West Yorkshire LS7 4NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
2 at £1 | Mr Alan Charles Dodds 50.00% Ordinary |
---|---|
2 at £1 | Mrs Karen Lynne Dodds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £724 |
Cash | £60,904 |
Current Liabilities | £156,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
23 November 2011 | Delivered on: 25 November 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
25 March 2004 | Delivered on: 27 March 2004 Satisfied on: 21 April 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 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 |
29 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
26 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
2 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Director's details changed for Mr Alan Charles Dodds on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mrs Karen Lynne Dodds on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Alan Charles Dodds on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mrs Karen Lynne Dodds on 23 November 2016 (2 pages) |
1 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2011 | Director's details changed for Mrs Karen Lynne Dodds on 17 November 2011 (3 pages) |
17 November 2011 | Director's details changed for Alan Charles Dodds on 17 November 2011 (3 pages) |
17 November 2011 | Secretary's details changed for Karen Lynne Dodds on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Alan Charles Dodds on 17 November 2011 (3 pages) |
17 November 2011 | Secretary's details changed for Karen Lynne Dodds on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mrs Karen Lynne Dodds on 17 November 2011 (3 pages) |
9 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Alan Charles Dodds on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Karen Lynne Dodds on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Alan Charles Dodds on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Karen Lynne Dodds on 12 April 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 16 the meadows scarcroft leeds west yorkshire LS14 3LD (1 page) |
29 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 16 the meadows scarcroft leeds west yorkshire LS14 3LD (1 page) |
29 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members
|
17 March 2005 | Return made up to 12/03/05; full list of members
|
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Incorporation (15 pages) |
12 March 2004 | Incorporation (15 pages) |