Company NameNorthern Light Media (Yorkshire) Limited
DirectorsChristopher Elliott and Jonathan Scott
Company StatusActive
Company Number07136898
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameChristopher Elliott
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Duke Way
Wakefield
West Yorkshire
WF1 2ER
Director NameMr Jonathan Scott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address12 Marsden Avenue
Ossett
WF5 0AW

Contact

Websitenorthernlightmediauk.com
Email address[email protected]
Telephone01924 367105
Telephone regionWakefield

Location

Registered AddressThe Junction Charles Street
Horbury
Wakefield
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£257
Cash£360
Current Liabilities£27,364

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

23 September 2016Delivered 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 2016Delivered on: 6 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 January 2021Change of details for Mr Christopher Elliott as a person with significant control on 28 January 2021 (2 pages)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 February 2019Change of details for Mr Jonathan Scott as a person with significant control on 1 February 2019 (2 pages)
8 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
8 February 2019Director's details changed for Mr Jonathan Scott on 1 February 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
21 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
11 October 2016Correction of a Director's date of birth incorrectly stated on incorporation / christopher elliott (2 pages)
11 October 2016Correction of a Director's date of birth incorrectly stated on incorporation / christopher elliott (2 pages)
3 October 2016Registered 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 2016Registered 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 2016Registration of charge 071368980002, created on 23 September 2016 (7 pages)
23 September 2016Registration of charge 071368980002, created on 23 September 2016 (7 pages)
6 September 2016Registration of charge 071368980001, created on 22 August 2016 (8 pages)
6 September 2016Registration of charge 071368980001, created on 22 August 2016 (8 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
17 November 2015Director's details changed for Christopher Elliott on 13 September 2014 (2 pages)
17 November 2015Director's details changed for Christopher Elliott on 13 September 2014 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
6 October 2010Registered 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 2010Registered 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 2010Registered 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 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified directors date of birth on the IN01 was removed from the public register on 11/10/2016 as the information was factually inaccurate or was derived from something factually inaccurate
(23 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified directors date of birth on the IN01 was removed from the public register on 11/10/2016 as the information was factually inaccurate or was derived from something factually inaccurate
(23 pages)