Edgerton
Huddersfield
W Yorkshire
HD1 5PZ
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | real-media.co.uk |
---|---|
Telephone | 0845 0949545 |
Telephone region | Unknown |
Registered Address | 53b Grasmere Road Gledholt Huddersfield HD1 4LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,636 |
Cash | £4,747 |
Current Liabilities | £16,623 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
1 June 2009 | Delivered on: 4 June 2009 Satisfied on: 12 April 2012 Persons entitled: Sme Invoice Finance Limited 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. Fully Satisfied |
---|
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
1 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 April 2017 | Registered office address changed from 22 Mountjoy Road Huddersfield HD1 5PZ to 53B Grasmere Road Gledholt Huddersfield HD1 4LH on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 22 Mountjoy Road Huddersfield HD1 5PZ to 53B Grasmere Road Gledholt Huddersfield HD1 4LH on 27 April 2017 (1 page) |
24 March 2017 | Change of share class name or designation (2 pages) |
24 March 2017 | Change of share class name or designation (2 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
1 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
7 July 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
18 March 2009 | Director appointed richard munden (1 page) |
18 March 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
18 March 2009 | Director appointed richard munden (1 page) |
18 March 2009 | Appointment terminated director nominee director LTD (1 page) |
18 March 2009 | Ad 18/03/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
18 March 2009 | Ad 18/03/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
18 March 2009 | Appointment terminated director nominee director LTD (1 page) |
18 March 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
4 December 2008 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
10 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
8 November 2004 | Incorporation (8 pages) |
8 November 2004 | Incorporation (8 pages) |