Company NameKirklees Local Television Limited
Company StatusActive
Company Number07584083
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Milton Anthony Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address414 Wakefield Road
Huddersfield
HD5 9XJ
Director NameMiss Leah Conway
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleDigital Production Quality Manager & Video Editor
Country of ResidenceEngland
Correspondence AddressMedia Centre 7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Director NameMr Christopher Wyn Morgan
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Editor
Country of ResidenceEngland
Correspondence AddressMedia Centre 7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Director NameJack Francis Brook
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address3 Queen Street
Mirfield
West Yorkshire
WF14 8AH
Director NameBishop Carlton Hugh Napier
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Cranwell Road
Streley
Nottingham
Nottinghamshire
NG8 6NU
Director NameKyle Nathan Warwick
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceEngland Yorkshire
Correspondence Address3 Queen Street
Mirfield
West Yorkshire
WF14 8AH
Director NameMillicent Theresa Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameMs Nicola Louise Matthews
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakland Court
Kirkburton
Huddersfield
West Yorkshire
HD8 0XF
Director NameMr Ryan Bramley
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(9 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 March 2021)
RoleDigital Strategist
Country of ResidenceEngland
Correspondence Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameDr Heather Estelle Norris Nicholson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(9 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 March 2021)
RoleEducation
Country of ResidenceEngland
Correspondence Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameMr Lincoln Oakley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(9 years, 3 months after company formation)
Appointment Duration8 months (resigned 15 March 2021)
RoleSocial Participation & Cultural Equality
Country of ResidenceEngland
Correspondence Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW

Contact

Websitekirkleeslocaltv.com
Email address[email protected]
Telephone07 687888559
Telephone regionMobile

Location

Registered Address1st Floor Midland House
77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£10,761
Cash£1,845
Current Liabilities£3,975

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

15 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 March 2023Confirmation statement made on 28 March 2023 with updates (3 pages)
30 March 2023Director's details changed for Mr Christopher Wyn Morgan on 31 July 2021 (2 pages)
28 March 2023Director's details changed for Mr Christopher Wyn Morgan on 1 January 2022 (2 pages)
22 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (3 pages)
1 March 2022Registered office address changed from 34 Bradford Road Brighouse West Yorkshire HD6 1RW United Kingdom to 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL on 1 March 2022 (1 page)
16 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (3 pages)
16 March 2021Termination of appointment of Lincoln Oakley as a director on 15 March 2021 (1 page)
16 March 2021Termination of appointment of Heather Estelle Norris Nicholson as a director on 15 March 2021 (1 page)
12 March 2021Termination of appointment of Ryan Bramley as a director on 12 March 2021 (1 page)
28 January 2021Director's details changed for Mr Milton Anthony Brown on 15 January 2021 (2 pages)
15 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 July 2020Appointment of Mr Lincoln Oakley as a director on 16 July 2020 (2 pages)
8 July 2020Appointment of Dr Heather Estelle Norris Nicholson as a director on 7 July 2020 (2 pages)
7 July 2020Appointment of Mr Christopher Wyn Morgan as a director on 7 July 2020 (2 pages)
3 July 2020Appointment of Miss Leah Conway as a director on 1 July 2020 (2 pages)
3 July 2020Appointment of Mr Ryan Bramley as a director on 3 July 2020 (2 pages)
15 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 April 2019Confirmation statement made on 30 March 2019 with updates (3 pages)
19 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
25 November 2018Termination of appointment of Nicola Louise Matthews as a director on 23 November 2018 (1 page)
25 April 2018Confirmation statement made on 30 March 2018 with updates (3 pages)
7 March 2018Termination of appointment of Millicent Theresa Brown as a director on 5 March 2018 (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
6 March 2017Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
2 March 2017Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 30 March 2016 no member list (4 pages)
29 April 2016Annual return made up to 30 March 2016 no member list (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 30 March 2015 no member list (4 pages)
24 April 2015Annual return made up to 30 March 2015 no member list (4 pages)
22 October 2014Director's details changed for Nicola Louise Cooper on 29 September 2014 (2 pages)
22 October 2014Director's details changed for Nicola Louise Cooper on 29 September 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Termination of appointment of Kyle Nathan Warwick as a director on 16 May 2014 (1 page)
24 September 2014Termination of appointment of Jack Francis Brook as a director on 16 September 2014 (1 page)
24 September 2014Termination of appointment of Jack Francis Brook as a director on 16 September 2014 (1 page)
24 September 2014Termination of appointment of Kyle Nathan Warwick as a director on 16 May 2014 (1 page)
4 September 2014Termination of appointment of Carlton Hugh Napier as a director on 23 July 2014 (1 page)
4 September 2014Termination of appointment of Carlton Hugh Napier as a director on 23 July 2014 (1 page)
29 April 2014Appointment of Millicent Theresa Brown as a director (3 pages)
29 April 2014Appointment of Millicent Theresa Brown as a director (3 pages)
29 April 2014Appointment of Jack Francis Brook as a director (3 pages)
29 April 2014Appointment of Jack Francis Brook as a director (3 pages)
25 April 2014Annual return made up to 30 March 2014 no member list (2 pages)
25 April 2014Annual return made up to 30 March 2014 no member list (2 pages)
17 April 2014Appointment of Kyle Nathan Warwick as a director (3 pages)
17 April 2014Appointment of Bishop Carlton Hugh Napier as a director (3 pages)
17 April 2014Appointment of Bishop Carlton Hugh Napier as a director (3 pages)
17 April 2014Statement of company's objects (2 pages)
17 April 2014Appointment of Nicola Louise Cooper as a director (3 pages)
17 April 2014Appointment of Nicola Louise Cooper as a director (3 pages)
17 April 2014Memorandum and Articles of Association (15 pages)
17 April 2014Memorandum and Articles of Association (15 pages)
17 April 2014Appointment of Kyle Nathan Warwick as a director (3 pages)
17 April 2014Statement of company's objects (2 pages)
19 January 2014Director's details changed for Milton Anthony Brown on 19 January 2014 (2 pages)
19 January 2014Director's details changed for Milton Anthony Brown on 19 January 2014 (2 pages)
17 January 2014Registered office address changed from 142 Blackhouse Road Huddersfield HD2 1AR England on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 142 Blackhouse Road Huddersfield HD2 1AR England on 17 January 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Registered office address changed from , C/O Kirklees College, Highfields Centre Highfields Centre, New North Road, Huddersfield, West Yorkshire, HD1 5LS, England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from , C/O Kirklees College, Highfields Centre Highfields Centre, New North Road, Huddersfield, West Yorkshire, HD1 5LS, England on 14 August 2013 (1 page)
14 August 2013Register inspection address has been changed (1 page)
14 August 2013Register inspection address has been changed (1 page)
28 May 2013Annual return made up to 30 March 2013 no member list (2 pages)
28 May 2013Annual return made up to 30 March 2013 no member list (2 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
12 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2013Registered office address changed from , C/O Milton Brown, the Deighton Centre Deighton Road, Huddersfield, West Yorkshire, HD2 1JP, United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from , C/O Milton Brown, the Deighton Centre Deighton Road, Huddersfield, West Yorkshire, HD2 1JP, United Kingdom on 10 April 2013 (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 30 March 2012 no member list (2 pages)
10 July 2012Annual return made up to 30 March 2012 no member list (2 pages)
17 October 2011Registered office address changed from , 142 Blackhouse Road, Fartown, Huddersfield, West Yorkshire, HD2 1AR on 17 October 2011 (1 page)
17 October 2011Registered office address changed from , 142 Blackhouse Road, Fartown, Huddersfield, West Yorkshire, HD2 1AR on 17 October 2011 (1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)