Company NameRegional Media Services Limited
DirectorsAlex Turner and Lee-J Walker
Company StatusActive
Company Number07111349
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Alex Turner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Park Row
Leeds
LS1 5HN
Director NameMr Lee-J Walker
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Park Row
Leeds
LS1 5HN
Director NameMr Roy Botterill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX
Director NameMr Mark Hales
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 30a Frederick Road
Edgbaston
Birmingham
B15 1JN
Director NameMrs Claire Louise Hales
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 30a Frederick Road
Edgbaston
Birmingham
West Midlands
B15 1JN
Director NameHarvey Ingram Directors Limited (Corporation)
StatusResigned
Appointed22 December 2009(same day as company formation)
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX

Contact

Websitewww.thebusinessdesk.com
Telephone01704 211240
Telephone regionSouthport

Location

Registered AddressOne
Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Mr Mark Hales
51.00%
Ordinary
49 at £1Mrs Claire Louise Hales
49.00%
Ordinary

Financials

Year2014
Net Worth-£361,849
Cash£103,009
Current Liabilities£650,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

11 September 2014Delivered on: 17 September 2014
Persons entitled:
Claire Hales
Mark Hales

Classification: A registered charge
Outstanding

Filing History

22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 November 2021Registered office address changed from One the Embankment Neville Street Leeds LS1 4DW England to One Park Row Leeds LS1 5HN on 22 November 2021 (1 page)
24 August 2021Registered office address changed from The Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP England to One the Embankment Neville Street Leeds LS1 4DW on 24 August 2021 (1 page)
25 June 2021Registered office address changed from 6 Queen Street Leeds West Yorkshire LS1 2TW England to The Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 25 June 2021 (1 page)
12 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 November 2019Registered office address changed from Lockside 5 Scotland Street Birmingham B1 2RR United Kingdom to 6 Queen Street Leeds West Yorkshire LS1 2TW on 14 November 2019 (1 page)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 January 2018Notification of Lee-J Walker as a person with significant control on 14 December 2017 (2 pages)
17 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
17 January 2018Cessation of Mark Hales as a person with significant control on 14 December 2017 (1 page)
17 January 2018Notification of Alex Turner as a person with significant control on 14 December 2017 (2 pages)
17 January 2018Cessation of Claire Louise Hales as a person with significant control on 14 December 2017 (1 page)
12 January 2018Appointment of Mr Lee-J Walker as a director on 14 December 2017 (2 pages)
12 January 2018Appointment of Mr Alex Turner as a director on 14 December 2017 (2 pages)
12 January 2018Termination of appointment of Claire Louise Hales as a director on 14 December 2017 (1 page)
12 January 2018Termination of appointment of Mark Hales as a director on 14 December 2017 (1 page)
5 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 July 2017Sub-division of shares on 9 February 2017 (4 pages)
10 July 2017Sub-division of shares on 9 February 2017 (4 pages)
3 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 09/02/2017
(2 pages)
3 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 09/02/2017
(2 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Registered office address changed from C/O Winburn Glass Norfolk, Chartered Accountants Convention House St. Marys Street Leeds LS9 7DP to Lockside 5 Scotland Street Birmingham B1 2RR on 12 January 2016 (1 page)
12 January 2016Registered office address changed from C/O Winburn Glass Norfolk, Chartered Accountants Convention House St. Marys Street Leeds LS9 7DP to Lockside 5 Scotland Street Birmingham B1 2RR on 12 January 2016 (1 page)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (1 page)
24 December 2014Micro company accounts made up to 31 March 2014 (1 page)
17 September 2014Registration of charge 071113490001, created on 11 September 2014 (12 pages)
17 September 2014Registration of charge 071113490001, created on 11 September 2014 (12 pages)
18 August 2014Registered office address changed from The Lodge 30a Frederick Road Edgbaston Birmingham West Midlands B15 1JN to C/O Winburn Glass Norfolk, Chartered Accountants Convention House St. Marys Street Leeds LS9 7DP on 18 August 2014 (1 page)
18 August 2014Company name changed mark hales consulting LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
(3 pages)
18 August 2014Company name changed mark hales consulting LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2014Registered office address changed from The Lodge 30a Frederick Road Edgbaston Birmingham West Midlands B15 1JN to C/O Winburn Glass Norfolk, Chartered Accountants Convention House St. Marys Street Leeds LS9 7DP on 18 August 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
26 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
2 February 2011Appointment of Claire Louise Hales as a director (3 pages)
2 February 2011Appointment of Claire Louise Hales as a director (3 pages)
25 January 2011Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(4 pages)
13 January 2011Company name changed mark hales consultants LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2011Company name changed mark hales consultants LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2010Termination of appointment of Harvey Ingram Directors Limited as a director (2 pages)
16 March 2010Termination of appointment of Harvey Ingram Directors Limited as a director (2 pages)
3 March 2010Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 3 March 2010 (2 pages)
3 March 2010Termination of appointment of Roy Botterill as a director (2 pages)
3 March 2010Appointment of Mr Mark Hales as a director (3 pages)
3 March 2010Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 3 March 2010 (2 pages)
3 March 2010Appointment of Mr Mark Hales as a director (3 pages)
3 March 2010Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 3 March 2010 (2 pages)
3 March 2010Termination of appointment of Roy Botterill as a director (2 pages)
12 February 2010Company name changed hicorp 71 LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(4 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Company name changed hicorp 71 LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(4 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)