Company NameCCTV Monitoring Limited
DirectorDavid Anthony Forward
Company StatusIn Administration
Company Number05402320
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Anthony Forward
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(1 week, 6 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGannex House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameSusan Forward
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Emley Moor Business Park, Leys Lane
Emley
Huddersfield
HD8 9QY
Secretary NameSusan Forward
NationalityBritish
StatusResigned
Appointed06 April 2005(1 week, 6 days after company formation)
Appointment Duration10 years, 9 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Emley Moor Business Park, Leys Lane
Emley
Huddersfield
HD8 9QY
Director NameJames Gallon
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Leys Lane
Emley
Huddersfield
West Yorkshire
HD8 9QY
Director NameMr Stuart Capstick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2018(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westfield Road
Heckmondwike
West Yorkshire
WF16 9HJ
Director NameMr Dean Johnson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Longhouse Road
Halifax
HX2 8RE
Director NameMr Adeel Adnan
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(15 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Emley Moor Business Park, Leys Lane
Emley
Huddersfield
HD8 9QY
Secretary NameMrs Susan Forward
StatusResigned
Appointed17 December 2020(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressGannex House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.cctvmon.com
Email address[email protected]
Telephone01924 849319
Telephone regionWakefield

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Forward
50.00%
Ordinary
1 at £1Sue Forward
50.00%
Ordinary

Financials

Year2014
Net Worth£208,069
Cash£102,110
Current Liabilities£254,675

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 February 2023 (1 year, 2 months ago)
Next Return Due22 February 2024 (overdue)

Charges

8 March 2016Delivered on: 15 March 2016
Persons entitled: Donna Forward

Classification: A registered charge
Outstanding

Filing History

8 January 2024Notice of deemed approval of proposals (3 pages)
14 December 2023Statement of administrator's proposal (77 pages)
15 November 2023Appointment of an administrator (4 pages)
9 November 2023Registered office address changed from Unit 1 Gannex House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF England to 9th Floor 7 Park Row Leeds LS1 5HD on 9 November 2023 (2 pages)
9 June 2023Statement of capital following an allotment of shares on 24 March 2023
  • GBP 379
(4 pages)
9 June 2023Change of share class name or designation (2 pages)
9 June 2023Change of share class name or designation (2 pages)
9 June 2023Statement of capital following an allotment of shares on 24 May 2023
  • GBP 379
(4 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
6 December 2022Registered office address changed from Gannex House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF England to Unit 1 Gannex House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 6 December 2022 (1 page)
8 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
8 February 2022Cessation of Sue Forward as a person with significant control on 7 February 2022 (1 page)
8 February 2022Change of details for Mr David Anthony Forward as a person with significant control on 7 February 2022 (2 pages)
8 February 2022Termination of appointment of Susan Forward as a secretary on 7 February 2022 (1 page)
22 December 2021Director's details changed for Mr David Anthony Forward on 22 December 2021 (2 pages)
14 December 2021Termination of appointment of Dean Johnson as a director on 14 December 2021 (1 page)
3 November 2021Registered office address changed from Unit 1a Emley Moor Business Park, Leys Lane Emley Huddersfield HD8 9QY to Gannex House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 3 November 2021 (1 page)
4 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
12 February 2021Satisfaction of charge 054023200001 in full (4 pages)
5 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 January 2021Termination of appointment of Adeel Adnan as a director on 28 January 2021 (1 page)
14 January 2021Termination of appointment of Stuart Capstick as a director on 15 December 2020 (1 page)
7 January 2021Cancellation of shares. Statement of capital on 15 December 2020
  • GBP 340.00
(4 pages)
21 December 2020Appointment of Mrs Susan Forward as a secretary on 17 December 2020 (2 pages)
13 November 2020Appointment of Mr Adeel Adnan as a director on 12 November 2020 (2 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
24 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 February 2020Amended total exemption full accounts made up to 30 June 2019 (8 pages)
28 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
5 November 2019Termination of appointment of James Gallon as a director on 1 November 2019 (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
8 February 2019Appointment of Mr Dean Johnson as a director on 6 February 2019 (2 pages)
20 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
20 June 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 420
(3 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
14 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2018Memorandum and Articles of Association (5 pages)
6 March 2018Appointment of Mr Stuart Capstick as a director on 27 February 2018 (2 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 August 2016Statement of company's objects (2 pages)
15 August 2016Statement of company's objects (2 pages)
29 June 2016Appointment of James Gallon as a director on 6 May 2016 (3 pages)
29 June 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 400
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 400
(4 pages)
29 June 2016Appointment of James Gallon as a director on 6 May 2016 (3 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
15 March 2016Registration of charge 054023200001, created on 8 March 2016 (16 pages)
15 March 2016Registration of charge 054023200001, created on 8 March 2016 (16 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 January 2016Termination of appointment of Susan Forward as a secretary on 6 January 2016 (1 page)
7 January 2016Termination of appointment of Susan Forward as a secretary on 6 January 2016 (1 page)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2011Termination of appointment of Susan Forward as a director (2 pages)
12 January 2011Termination of appointment of Susan Forward as a director (2 pages)
10 May 2010Director's details changed for Susan Forward on 1 January 2010 (2 pages)
10 May 2010Director's details changed for David Forward on 1 January 2010 (2 pages)
10 May 2010Director's details changed for David Forward on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Susan Forward on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Susan Forward on 1 January 2010 (2 pages)
10 May 2010Director's details changed for David Forward on 1 January 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
18 February 2009Director and secretary's change of particulars / susan forward / 03/02/2009 (1 page)
18 February 2009Director's change of particulars / david forward / 03/02/2009 (1 page)
18 February 2009Director and secretary's change of particulars / susan forward / 03/02/2009 (1 page)
18 February 2009Director and secretary's change of particulars / susan forward / 03/02/2009 (1 page)
18 February 2009Director's change of particulars / david forward / 03/02/2009 (1 page)
18 February 2009Director and secretary's change of particulars / susan forward / 03/02/2009 (1 page)
3 February 2009Registered office changed on 03/02/2009 from c/o lister gilleard, 1ST floor standard house, george street huddersfield west yorkshire HD1 2JF (1 page)
3 February 2009Registered office changed on 03/02/2009 from c/o lister gilleard, 1ST floor standard house, george street huddersfield west yorkshire HD1 2JF (1 page)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Return made up to 23/03/08; full list of members (4 pages)
1 April 2008Return made up to 23/03/08; full list of members (4 pages)
20 April 2007Return made up to 23/03/07; full list of members (3 pages)
20 April 2007Return made up to 23/03/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
24 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
12 April 2006Return made up to 23/03/06; full list of members (8 pages)
12 April 2006Return made up to 23/03/06; full list of members (8 pages)
6 April 2005New secretary appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New director appointed (1 page)
23 March 2005Incorporation (13 pages)
23 March 2005Incorporation (13 pages)