Leeds
LS1 2HL
Secretary Name | Jessica Bradbury |
---|---|
Status | Current |
Appointed | 05 August 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Azets 12 King Street Leeds LS1 2HL |
Director Name | Mr Stephen William Bradbury |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Dean Fold Kirkburton Huddersfield HD8 0QD |
Director Name | Mr Stephen William Bradbury |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 3 Dean Fold Kirkburton Huddersfield HD8 0QD |
Secretary Name | Mr James Michael Hilton-Jones |
---|---|
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilton Jones Hollinwood Business Centre Albert St Oldham OL8 3QL |
Director Name | Ms Jessica Bradbury |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 November 2011) |
Role | Producer |
Country of Residence | France |
Correspondence Address | Hilton Jones Hollinwood Business Centre Albert St Oldham OL8 3QL |
Director Name | Ms Jessica Bradbury |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 November 2011) |
Role | Producer |
Country of Residence | France |
Correspondence Address | Hilton Jones Hollinwood Business Centre Albert St Oldham OL8 3QL |
Director Name | Mr James Michael Hilton-Jones |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Secretary Name | James Michael Hilton-Jones |
---|---|
Status | Resigned |
Appointed | 14 November 2012(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 August 2021) |
Role | Company Director |
Correspondence Address | C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Website | www.shooteurope.com/ |
---|---|
Telephone | 020 71839220 |
Telephone region | London |
Registered Address | C/O Azets 12 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Jessica Bradbury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,915 |
Cash | £2,075 |
Current Liabilities | £126,244 |
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 | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
11 January 2023 | Delivered on: 13 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
21 October 2022 | Delivered on: 26 October 2022 Persons entitled: Nucleus Cash Flow FINANCE2 Limited Classification: A registered charge Outstanding |
18 January 2023 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
---|---|
17 January 2023 | Cessation of Jessica Bradbury as a person with significant control on 30 November 2022 (1 page) |
17 January 2023 | Notification of Haal Media Holdings Limited as a person with significant control on 30 November 2022 (2 pages) |
13 January 2023 | Registration of charge 071046820002, created on 11 January 2023 (17 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 October 2022 | Registration of charge 071046820001, created on 21 October 2022 (10 pages) |
25 January 2022 | Change of details for Ms Jessica Bradbury as a person with significant control on 25 January 2022 (2 pages) |
25 January 2022 | Director's details changed for Ms Jessica Bradbury on 25 January 2022 (2 pages) |
11 January 2022 | Change of details for Ms Jessica Bradbury as a person with significant control on 11 January 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
6 January 2022 | Registered office address changed from 33 Park Place C/O Azets Leeds LS1 2RY England to C/O Azets 33 Park Place Leeds LS1 2RY on 6 January 2022 (1 page) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 December 2021 | Registered office address changed from 33 Park Place C/O Garbutt & Elliott Llp Leeds LS1 2RY England to 33 Park Place C/O Azets Leeds LS1 2RY on 17 December 2021 (1 page) |
13 August 2021 | Director's details changed for Ms Jessica Bradbury on 13 August 2021 (2 pages) |
6 August 2021 | Change of details for Ms Jessica Bradbury as a person with significant control on 5 August 2021 (2 pages) |
5 August 2021 | Termination of appointment of James Michael Hilton-Jones as a secretary on 5 August 2021 (1 page) |
5 August 2021 | Change of details for Ms Jessica Bradbury as a person with significant control on 5 August 2021 (2 pages) |
5 August 2021 | Director's details changed for Ms Jessica Bradbury on 5 August 2021 (2 pages) |
5 August 2021 | Appointment of Jessica Bradbury as a secretary on 5 August 2021 (2 pages) |
20 July 2021 | Registered office address changed from Shaw Park Office Centre Office 8 Silver Street Moldgreen Huddersfield HD5 9AF England to 33 Park Place C/O Garbutt & Elliott Llp Leeds LS1 2RY on 20 July 2021 (1 page) |
15 July 2021 | Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to Shaw Park Office Centre Office 8 Silver Street Moldgreen Huddersfield HD5 9AF on 15 July 2021 (1 page) |
15 July 2021 | Change of details for Ms Jessica Bradbury as a person with significant control on 15 July 2021 (2 pages) |
15 July 2021 | Director's details changed for Ms Jessica Bradbury on 15 July 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with updates (5 pages) |
23 July 2020 | Director's details changed for Ms Jessica Bradbury on 22 July 2020 (2 pages) |
30 March 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
14 January 2020 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
18 December 2018 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
8 January 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
12 December 2017 | Notification of Jessica Bradbury as a person with significant control on 6 April 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Director's details changed for Ms Jessica Bradbury on 17 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 17 December 2012 (1 page) |
17 December 2012 | Director's details changed for Ms Jessica Bradbury on 17 December 2012 (2 pages) |
4 December 2012 | Termination of appointment of Stephen Bradbury as a director (1 page) |
4 December 2012 | Termination of appointment of Stephen Bradbury as a director (1 page) |
14 November 2012 | Appointment of James Michael Hilton-Jones as a secretary (2 pages) |
14 November 2012 | Appointment of James Michael Hilton-Jones as a secretary (2 pages) |
7 November 2012 | Appointment of Ms Jessica Bradbury as a director (2 pages) |
7 November 2012 | Termination of appointment of James Hilton-Jones as a secretary (1 page) |
7 November 2012 | Appointment of Ms Jessica Bradbury as a director (2 pages) |
7 November 2012 | Termination of appointment of James Hilton-Jones as a director (1 page) |
7 November 2012 | Termination of appointment of James Hilton-Jones as a secretary (1 page) |
7 November 2012 | Termination of appointment of James Hilton-Jones as a director (1 page) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Appointment of Mr James Hilton-Jones as a director (2 pages) |
18 November 2011 | Appointment of Mr James Michael Hilton-Jones as a director (2 pages) |
18 November 2011 | Appointment of Mr James Michael Hilton-Jones as a director (2 pages) |
18 November 2011 | Appointment of Mr James Hilton-Jones as a director (2 pages) |
17 November 2011 | Termination of appointment of Jessica Bradbury as a director (1 page) |
17 November 2011 | Termination of appointment of Jessica Bradbury as a director (1 page) |
14 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
14 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
9 August 2011 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert St Oldham Lancashire OL8 3QL England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert St Oldham Lancashire OL8 3QL England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert St Oldham Lancashire OL8 3QL England on 9 August 2011 (1 page) |
5 July 2011 | Appointment of Ms Jessica Bradbury as a director (2 pages) |
5 July 2011 | Appointment of Ms Jessica Bradbury as a director (2 pages) |
27 June 2011 | Termination of appointment of Jessica Bradbury as a director (1 page) |
27 June 2011 | Termination of appointment of Jessica Bradbury as a director (1 page) |
31 May 2011 | Appointment of Ms Jessica Bradbury as a director (2 pages) |
31 May 2011 | Termination of appointment of Stephen Bradbury as a director (1 page) |
31 May 2011 | Appointment of Ms Jessica Bradbury as a director (2 pages) |
31 May 2011 | Termination of appointment of Stephen Bradbury as a director (1 page) |
31 May 2011 | Appointment of Mr Stephen William Bradbury as a director (2 pages) |
31 May 2011 | Appointment of Mr Stephen William Bradbury as a director (2 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Mr James Michael Hilton-Jones on 13 January 2010 (1 page) |
13 January 2010 | Secretary's details changed for Mr James Michael Hilton-Jones on 13 January 2010 (1 page) |
13 January 2010 | Secretary's details changed for Mr James Michael Hilton-Jones on 13 January 2010 (1 page) |
13 January 2010 | Secretary's details changed for Mr James Michael Hilton-Jones on 13 January 2010 (1 page) |
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|