7 Northumberland Street
Huddersfield
HD1 1RL
Secretary Name | Mr Harry Jamieson Cummine |
---|---|
Status | Closed |
Appointed | 19 May 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | C/O Monetize Limited The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
Director Name | Mrs Pauline Lesley Cummine |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2012(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Monetize Limited The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View 4 Rolling Hills Goodmanham York YO43 3JD |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Ian Stephen Cummine |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Priestgate Peterborough PE1 1WG |
Secretary Name | James Joseph Corr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Priestgate Peterborough PE1 1WG |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | C/O Monetize Limited The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
2 at £1 | Pauline Lesley Cummine 66.67% Ordinary |
---|---|
1 at £1 | Harry Jamieson Cummine 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,525 |
Cash | £1,397 |
Current Liabilities | £497,404 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
---|---|
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 February 2014 | Registered office address changed from 26 Priestgate Peterborough PE1 1WG on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 26 Priestgate Peterborough PE1 1WG on 6 February 2014 (1 page) |
3 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 October 2012 | Appointment of Mrs Pauline Lesley Cummine as a director (2 pages) |
25 October 2012 | Termination of appointment of Ian Cummine as a director (1 page) |
25 October 2012 | Termination of appointment of James Corr as a director (1 page) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Director's details changed for Mr James Joseph Corr on 19 May 2011 (2 pages) |
22 August 2011 | Termination of appointment of James Corr as a secretary (1 page) |
22 August 2011 | Appointment of Mr Harry Jamieson Cummine as a secretary (1 page) |
15 August 2011 | Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA United Kingdom on 15 August 2011 (1 page) |
6 May 2011 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (3 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
13 January 2011 | Appointment of James Joseph Corr as a secretary (3 pages) |
13 January 2011 | Appointment of Mr James Joseph Corr as a director (3 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
13 January 2011 | Appointment of Mr Harry Jamieson Cummine as a director (3 pages) |
13 January 2011 | Appointment of Mr Ian Stephen Cummine as a director (3 pages) |
5 January 2011 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
5 January 2011 | Termination of appointment of Peter Crossley as a director (1 page) |
5 January 2011 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
29 November 2010 | Incorporation (31 pages) |