South Parade
Leeds
LS1 5QS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | C/O Armstrong Watson Chartered Accountants Third Floor South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71,218 |
Net Worth | £30,321 |
Cash | £24,845 |
Current Liabilities | £50,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
20 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 December 2021 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 January 2021 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
26 January 2021 | Director's details changed for Gavin Emmett on 17 December 2020 (2 pages) |
26 January 2021 | Change of details for Mr Gavin Emmett as a person with significant control on 17 December 2020 (2 pages) |
13 August 2020 | Change of details for Mr Gavin Emmett as a person with significant control on 13 August 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
9 December 2018 | Micro company accounts made up to 29 March 2018 (2 pages) |
9 March 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O 6796799 Gavin Emmett Media Ltd 24 st. Martins Avenue Leeds West Yorkshire LS7 3LG to C/O Armstrong Watson Chartered Accountants Third Floor South Parade Leeds LS1 5QS on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O 6796799 Gavin Emmett Media Ltd 24 st. Martins Avenue Leeds West Yorkshire LS7 3LG to C/O Armstrong Watson Chartered Accountants Third Floor South Parade Leeds LS1 5QS on 18 July 2017 (1 page) |
21 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
5 October 2016 | Registered office address changed from 4 Oak House 10 Allerton Park Leeds West Yorkshire LS7 4nd to C/O 6796799 24 st. Martins Avenue Leeds West Yorkshire LS7 3LG on 5 October 2016 (2 pages) |
5 October 2016 | Registered office address changed from 4 Oak House 10 Allerton Park Leeds West Yorkshire LS7 4nd to C/O 6796799 24 st. Martins Avenue Leeds West Yorkshire LS7 3LG on 5 October 2016 (2 pages) |
13 September 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Administrative restoration application (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 September 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 September 2016 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Administrative restoration application (3 pages) |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Annual return made up to 21 January 2013 with a full list of shareholders (14 pages) |
20 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
20 March 2014 | Administrative restoration application (3 pages) |
20 March 2014 | Annual return made up to 21 January 2011 with a full list of shareholders (15 pages) |
20 March 2014 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 March 2014 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 March 2014 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
20 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 March 2014 | Annual return made up to 21 January 2011 with a full list of shareholders (15 pages) |
20 March 2014 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 March 2014 | Annual return made up to 21 January 2013 with a full list of shareholders (14 pages) |
20 March 2014 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 March 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
20 March 2014 | Administrative restoration application (3 pages) |
20 March 2014 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 March 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Director's details changed for Gavin Emmett on 2 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Gavin Emmett on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Gavin Emmett on 2 October 2009 (2 pages) |
8 April 2010 | Registered office address changed from , 6 Clarence Terrace, Pudsey, Leeds, West Yorkshire, LS28 7LX on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from , 6 Clarence Terrace, Pudsey, Leeds, West Yorkshire, LS28 7LX on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 6 Clarence Terrace Pudsey Leeds West Yorkshire LS28 7LX on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 6 Clarence Terrace Pudsey Leeds West Yorkshire LS28 7LX on 8 April 2010 (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from, 6 clarence terrace, pudsey, leeds, west yorkshire, LS28 7LX (1 page) |
9 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
9 February 2009 | Director appointed gavin emmett (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 6 clarence terrace pudsey leeds west yorkshire LS28 7LX (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from, 6 clarence terrace, pudsey, leeds, west yorkshire, LS28 7LX (1 page) |
9 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
9 February 2009 | Director appointed gavin emmett (2 pages) |
21 January 2009 | Incorporation (9 pages) |
21 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 January 2009 | Incorporation (9 pages) |