Company NameLeeds United Media Limited
DirectorAngus Robert Kinnear
Company StatusActive
Company Number07026702
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Angus Robert Kinnear
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Shaun Antony Harvey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Birch Court
Birkenshaw
Bradford
West Yorkshire
BD11 2JG
Secretary NameMrs Yvonne Stella Allen
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches Hunterscombe Court
Bingley
West Yorkshire
BD16 3HG
Director NameMr David Lawrence Haigh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 73 3 Concordia Street
Leeds
LS1 4ES
Secretary NameMr Shaun Harvey
StatusResigned
Appointed23 May 2013(3 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 July 2013)
RoleCompany Director
Correspondence AddressElland Road Stadium Elland Road
Leeds
West Yorkshire
LS11 0ES
Secretary NameMr David Lawrence Haigh
StatusResigned
Appointed05 July 2013(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 03 June 2014)
RoleCompany Director
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Massimo Cellino
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed15 May 2014(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Daniel Arty
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Massimo Cellino
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed06 May 2015(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 May 2017)
RolePresident
Country of ResidenceEngland
Correspondence AddressLeeds United Football Club Elland Road
Leeds
LS11 0ES
Director NameMr Ivan Oliver Martin Bravo
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed24 May 2017(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Andre Tegner
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2017(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Andrea Radrizzani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Massimo Marinelli
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian,British
StatusResigned
Appointed27 January 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElland Road Elland Road
Leeds
LS11 0ES

Contact

Websiteleeds-city-holdings-limited.co.u

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Leeds City Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£535,404
Gross Profit£287,082
Net Worth£169,300
Cash£1
Current Liabilities£575,060

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Filing History

27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 May 2017Appointment of Mr Andrea Radrizzani as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Massimo Cellino as a director on 24 May 2017 (1 page)
25 May 2017Appointment of Mr Andre Tegner as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr Ivan Oliver Martin Bravo as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Daniel Arty as a director on 24 May 2017 (1 page)
30 March 2017Accounts for a small company made up to 30 June 2016 (4 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
3 March 2016Accounts for a small company made up to 30 June 2015 (4 pages)
2 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
7 May 2015Appointment of Mr Massimo Cellino as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Massimo Cellino as a director on 6 May 2015 (2 pages)
13 April 2015Full accounts made up to 30 June 2014 (11 pages)
16 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page)
16 March 2015Registered office address changed from Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 16 March 2015 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page)
16 March 2015Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
29 August 2014Auditor's resignation (1 page)
19 May 2014Appointment of Mr Daniel Arty as a director (2 pages)
19 May 2014Appointment of Mr Massimo Cellino as a director (2 pages)
4 April 2014Full accounts made up to 30 June 2013 (12 pages)
11 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 July 2013Termination of appointment of Shaun Harvey as a secretary (1 page)
11 July 2013Termination of appointment of Shaun Harvey as a director (1 page)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
11 July 2013Appointment of Mr David Lawrence Haigh as a secretary (1 page)
28 May 2013Termination of appointment of Yvonne Allen as a secretary (1 page)
28 May 2013Appointment of Mr Shaun Harvey as a secretary (1 page)
31 December 2012Full accounts made up to 30 June 2012 (11 pages)
27 December 2012Appointment of Mr David Lawrence Haigh as a director (2 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
2 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
10 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
28 June 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
22 September 2009Incorporation (13 pages)