Company NameNorth Lodge Media Limited
DirectorDavid Ramsay
Company StatusActive
Company Number07181278
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDavid Ramsay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoom 7, 130 Huddersfield Road
Mirfield
WF14 8AN
Director NameAnthony John Wortley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge Church Lane
Mirfield
West Yorkshire
WF14 9HU

Contact

Websitemhwmagazine.co.uk
Telephone01924 499639
Telephone regionWakefield

Location

Registered AddressRoom 7
130 Huddersfield Road
Mirfield
WF14 8AN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£264
Cash£2
Current Liabilities£1,689

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 2 weeks ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
26 November 2020Registered office address changed from Room 7 130 Huddersfield Road Mirfield WF14 8AT England to Room 7, 130 Huddersfield Road Mirfield WF14 8AN on 26 November 2020 (1 page)
21 May 2020Registered office address changed from 7 Huddersfield Road Mirfield WF14 9HP England to Room 7 130 Huddersfield Road Mirfield WF14 8AT on 21 May 2020 (1 page)
3 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
5 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 August 2017Registered office address changed from 140a Huddersfield Road Mirfield West Yorkshire WF14 8AN to 7 Huddersfield Road Mirfield WF14 9HP on 5 August 2017 (1 page)
5 August 2017Registered office address changed from 140a Huddersfield Road Mirfield West Yorkshire WF14 8AN to 7 Huddersfield Road Mirfield WF14 9HP on 5 August 2017 (1 page)
8 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
27 May 2011Registered office address changed from North Lodge Church Lane Mirfield West Yorkshire WF14 9HU England on 27 May 2011 (1 page)
27 May 2011Registered office address changed from North Lodge Church Lane Mirfield West Yorkshire WF14 9HU England on 27 May 2011 (1 page)
25 March 2010Director's details changed for David Ramsey on 24 March 2010 (2 pages)
25 March 2010Director's details changed for David Ramsey on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
23 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(2 pages)
22 March 2010Termination of appointment of Anthony Wortley as a director (1 page)
22 March 2010Termination of appointment of Anthony Wortley as a director (1 page)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)