Company NameThe Ian Bevitt Business Limited
DirectorsIan Martin Bevitt and Sarah Jane Bevitt
Company StatusActive
Company Number05734771
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years ago)
Previous NamesG T Thomas Limited and Neutratone Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Ian Martin Bevitt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Secretary NameSarah Jane Bevitt
NationalityBritish
StatusCurrent
Appointed25 April 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMrs Sarah Jane Bevitt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(5 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressRichmond House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ian Martin Bevitt
50.00%
Ordinary
1 at £1Sarah Jane Bevitt
50.00%
Ordinary

Financials

Year2014
Net Worth£402
Cash£309
Current Liabilities£18,653

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Filing History

31 March 2023Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 31 March 2023 (1 page)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
27 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 March 2019Secretary's details changed for Sarah Jane Bevitt on 13 March 2019 (1 page)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Secretary's details changed for Susan Bevitt on 1 July 2016 (1 page)
20 July 2016Secretary's details changed for Susan Bevitt on 1 July 2016 (1 page)
19 July 2016Director's details changed for Mr Ian Martin Bevitt on 1 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Ian Martin Bevitt on 1 July 2016 (2 pages)
19 July 2016Director's details changed for Mrs Sarah Jane Bevitt on 1 July 2016 (2 pages)
19 July 2016Director's details changed for Mrs Sarah Jane Bevitt on 1 July 2016 (2 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
15 February 2012Appointment of Mrs Sarah Jane Bevitt as a director (2 pages)
15 February 2012Appointment of Mrs Sarah Jane Bevitt as a director (2 pages)
13 January 2012Registered office address changed from 53 Green Lane Harrogate North Yorkshire HG2 9LP on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 53 Green Lane Harrogate North Yorkshire HG2 9LP on 13 January 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Ian Martin Bevitt on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Ian Martin Bevitt on 15 March 2010 (2 pages)
25 March 2009Return made up to 08/03/09; full list of members (3 pages)
25 March 2009Return made up to 08/03/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 08/03/08; full list of members (3 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 08/03/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
13 July 2006Company name changed neutratone LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed neutratone LIMITED\certificate issued on 13/07/06 (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Registered office changed on 25/04/06 from: regency house, westminster place york business park, nether poppleton, york YO26 6RW (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006Registered office changed on 25/04/06 from: regency house, westminster place york business park, nether poppleton, york YO26 6RW (1 page)
25 April 2006Secretary resigned (1 page)
31 March 2006Memorandum and Articles of Association (7 pages)
31 March 2006Memorandum and Articles of Association (7 pages)
27 March 2006Company name changed g t thomas LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed g t thomas LIMITED\certificate issued on 27/03/06 (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 6 grassington avenue, romanby northallerton north yorkshire DL7 8SY (1 page)
17 March 2006Registered office changed on 17/03/06 from: 6 grassington avenue, romanby northallerton north yorkshire DL7 8SY (1 page)
8 March 2006Incorporation (12 pages)
8 March 2006Incorporation (12 pages)