Wakefield
West Yorkshire
WF1 2ER
Director Name | Mr Jonathan Scott |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2010(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 12 Marsden Avenue Ossett WF5 0AW |
Website | northernlightmediauk.com |
---|---|
Email address | [email protected] |
Telephone | 01924 367105 |
Telephone region | Wakefield |
Registered Address | The Junction Charles Street Horbury Wakefield WF4 5FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £257 |
Cash | £360 |
Current Liabilities | £27,364 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
23 September 2016 | Delivered on: 23 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the leasehold property known as unit 2, lakeside, calder island, wakefield, WF2 7AW. Outstanding |
---|---|
22 August 2016 | Delivered on: 6 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 January 2021 | Change of details for Mr Christopher Elliott as a person with significant control on 28 January 2021 (2 pages) |
---|---|
30 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 February 2019 | Change of details for Mr Jonathan Scott as a person with significant control on 1 February 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
8 February 2019 | Director's details changed for Mr Jonathan Scott on 1 February 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
21 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
11 October 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / christopher elliott (2 pages) |
11 October 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / christopher elliott (2 pages) |
3 October 2016 | Registered office address changed from Carlton House Sandy Walk Wakefield WF1 2DJ to Unit 2, Lakeside Calder Island Way Wakefield WF2 7AW on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Carlton House Sandy Walk Wakefield WF1 2DJ to Unit 2, Lakeside Calder Island Way Wakefield WF2 7AW on 3 October 2016 (1 page) |
23 September 2016 | Registration of charge 071368980002, created on 23 September 2016 (7 pages) |
23 September 2016 | Registration of charge 071368980002, created on 23 September 2016 (7 pages) |
6 September 2016 | Registration of charge 071368980001, created on 22 August 2016 (8 pages) |
6 September 2016 | Registration of charge 071368980001, created on 22 August 2016 (8 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
17 November 2015 | Director's details changed for Christopher Elliott on 13 September 2014 (2 pages) |
17 November 2015 | Director's details changed for Christopher Elliott on 13 September 2014 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Registered office address changed from Unit 5B Horbury Business Complex Manor Road Horbury West Yorkshire WF4 6HH United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Unit 5B Horbury Business Complex Manor Road Horbury West Yorkshire WF4 6HH United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Unit 5B Horbury Business Complex Manor Road Horbury West Yorkshire WF4 6HH United Kingdom on 6 October 2010 (1 page) |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|