Company NameOnstate Limited
DirectorsRichard James Day and Christopher Richard Marshall
Company StatusActive
Company Number07115573
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Richard James Day
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClockwise Yorkshire House
Greek Street
Leeds
LS1 5SH
Director NameMr Christopher Richard Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockwise Yorkshire House
Greek Street
Leeds
LS1 5SH

Contact

Websitewww.onstate.co.uk/
Telephone0113 3860020
Telephone regionLeeds

Location

Registered AddressClockwise Yorkshire House
Greek Street
Leeds
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£32,172
Cash£137,086
Current Liabilities£200,843

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
16 January 2023Confirmation statement made on 4 January 2023 with updates (6 pages)
2 November 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
14 April 2022Particulars of variation of rights attached to shares (2 pages)
14 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 April 2022Change of share class name or designation (2 pages)
14 April 2022Memorandum and Articles of Association (11 pages)
14 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
10 September 2021Registered office address changed from Unit C2 Graingers Way Roundhouse Business Park Leeds LS12 1AH England to Unit 18 Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 10 September 2021 (1 page)
19 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
19 May 2020Director's details changed for Mr Christopher Richard Marshall on 18 May 2020 (2 pages)
19 May 2020Director's details changed for Mr Richard James Day on 18 May 2020 (2 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
21 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
8 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 September 2016Registered office address changed from Unit C1 Graingers Way Roundhouse Business Park Leeds LS12 1AH to Unit C2 Graingers Way Roundhouse Business Park Leeds LS12 1AH on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Unit C1 Graingers Way Roundhouse Business Park Leeds LS12 1AH to Unit C2 Graingers Way Roundhouse Business Park Leeds LS12 1AH on 13 September 2016 (1 page)
18 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 28 January 2014
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 28 January 2014
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 April 2013Registered office address changed from 62 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 62 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS United Kingdom on 19 April 2013 (1 page)
18 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Richard James Day on 10 December 2010 (2 pages)
30 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Christopher Richard Marshall on 10 December 2010 (2 pages)
30 March 2011Director's details changed for Richard James Day on 10 December 2010 (2 pages)
30 March 2011Director's details changed for Christopher Richard Marshall on 10 December 2010 (2 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)