Huddersfield
HD5 9XJ
Director Name | Miss Leah Conway |
---|---|
Date of Birth | May 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Digital Production Quality Manager & Video Editor |
Country of Residence | England |
Correspondence Address | Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL |
Director Name | Mr Christopher Wyn Morgan |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Editor |
Country of Residence | England |
Correspondence Address | Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL |
Director Name | Jack Francis Brook |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(3 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 3 Queen Street Mirfield West Yorkshire WF14 8AH |
Director Name | Bishop Carlton Hugh Napier |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Cranwell Road Streley Nottingham Nottinghamshire NG8 6NU |
Director Name | Kyle Nathan Warwick |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | England Yorkshire |
Correspondence Address | 3 Queen Street Mirfield West Yorkshire WF14 8AH |
Director Name | Millicent Theresa Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
Director Name | Ms Nicola Louise Matthews |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakland Court Kirkburton Huddersfield West Yorkshire HD8 0XF |
Director Name | Mr Ryan Bramley |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 March 2021) |
Role | Digital Strategist |
Country of Residence | England |
Correspondence Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
Director Name | Dr Heather Estelle Norris Nicholson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2020(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 March 2021) |
Role | Education |
Country of Residence | England |
Correspondence Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
Director Name | Mr Lincoln Oakley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2020(9 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 15 March 2021) |
Role | Social Participation & Cultural Equality |
Country of Residence | England |
Correspondence Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
Website | kirkleeslocaltv.com |
---|---|
Email address | [email protected] |
Telephone | 07 687888559 |
Telephone region | Mobile |
Registered Address | 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,761 |
Cash | £1,845 |
Current Liabilities | £3,975 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
15 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
30 March 2023 | Confirmation statement made on 28 March 2023 with updates (3 pages) |
30 March 2023 | Director's details changed for Mr Christopher Wyn Morgan on 31 July 2021 (2 pages) |
28 March 2023 | Director's details changed for Mr Christopher Wyn Morgan on 1 January 2022 (2 pages) |
22 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (3 pages) |
1 March 2022 | Registered 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 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (3 pages) |
16 March 2021 | Termination of appointment of Lincoln Oakley as a director on 15 March 2021 (1 page) |
16 March 2021 | Termination of appointment of Heather Estelle Norris Nicholson as a director on 15 March 2021 (1 page) |
12 March 2021 | Termination of appointment of Ryan Bramley as a director on 12 March 2021 (1 page) |
28 January 2021 | Director's details changed for Mr Milton Anthony Brown on 15 January 2021 (2 pages) |
15 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 July 2020 | Appointment of Mr Lincoln Oakley as a director on 16 July 2020 (2 pages) |
8 July 2020 | Appointment of Dr Heather Estelle Norris Nicholson as a director on 7 July 2020 (2 pages) |
7 July 2020 | Appointment of Mr Christopher Wyn Morgan as a director on 7 July 2020 (2 pages) |
3 July 2020 | Appointment of Miss Leah Conway as a director on 1 July 2020 (2 pages) |
3 July 2020 | Appointment of Mr Ryan Bramley as a director on 3 July 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 April 2019 | Confirmation statement made on 30 March 2019 with updates (3 pages) |
19 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
25 November 2018 | Termination of appointment of Nicola Louise Matthews as a director on 23 November 2018 (1 page) |
25 April 2018 | Confirmation statement made on 30 March 2018 with updates (3 pages) |
7 March 2018 | Termination of appointment of Millicent Theresa Brown as a director on 5 March 2018 (1 page) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
6 March 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 30 March 2016 no member list (4 pages) |
29 April 2016 | Annual return made up to 30 March 2016 no member list (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 30 March 2015 no member list (4 pages) |
24 April 2015 | Annual return made up to 30 March 2015 no member list (4 pages) |
22 October 2014 | Director's details changed for Nicola Louise Cooper on 29 September 2014 (2 pages) |
22 October 2014 | Director's details changed for Nicola Louise Cooper on 29 September 2014 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 September 2014 | Termination of appointment of Kyle Nathan Warwick as a director on 16 May 2014 (1 page) |
24 September 2014 | Termination of appointment of Jack Francis Brook as a director on 16 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Jack Francis Brook as a director on 16 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Kyle Nathan Warwick as a director on 16 May 2014 (1 page) |
4 September 2014 | Termination of appointment of Carlton Hugh Napier as a director on 23 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Carlton Hugh Napier as a director on 23 July 2014 (1 page) |
29 April 2014 | Appointment of Millicent Theresa Brown as a director (3 pages) |
29 April 2014 | Appointment of Millicent Theresa Brown as a director (3 pages) |
29 April 2014 | Appointment of Jack Francis Brook as a director (3 pages) |
29 April 2014 | Appointment of Jack Francis Brook as a director (3 pages) |
25 April 2014 | Annual return made up to 30 March 2014 no member list (2 pages) |
25 April 2014 | Annual return made up to 30 March 2014 no member list (2 pages) |
17 April 2014 | Appointment of Kyle Nathan Warwick as a director (3 pages) |
17 April 2014 | Appointment of Bishop Carlton Hugh Napier as a director (3 pages) |
17 April 2014 | Appointment of Bishop Carlton Hugh Napier as a director (3 pages) |
17 April 2014 | Statement of company's objects (2 pages) |
17 April 2014 | Appointment of Nicola Louise Cooper as a director (3 pages) |
17 April 2014 | Appointment of Nicola Louise Cooper as a director (3 pages) |
17 April 2014 | Memorandum and Articles of Association (15 pages) |
17 April 2014 | Memorandum and Articles of Association (15 pages) |
17 April 2014 | Appointment of Kyle Nathan Warwick as a director (3 pages) |
17 April 2014 | Statement of company's objects (2 pages) |
19 January 2014 | Director's details changed for Milton Anthony Brown on 19 January 2014 (2 pages) |
19 January 2014 | Director's details changed for Milton Anthony Brown on 19 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from 142 Blackhouse Road Huddersfield HD2 1AR England on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 142 Blackhouse Road Huddersfield HD2 1AR England on 17 January 2014 (1 page) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Registered 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 2013 | Registered 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 2013 | Register inspection address has been changed (1 page) |
14 August 2013 | Register inspection address has been changed (1 page) |
28 May 2013 | Annual return made up to 30 March 2013 no member list (2 pages) |
28 May 2013 | Annual return made up to 30 March 2013 no member list (2 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2013 | Registered 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 2013 | Registered 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 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Annual return made up to 30 March 2012 no member list (2 pages) |
10 July 2012 | Annual return made up to 30 March 2012 no member list (2 pages) |
17 October 2011 | Registered office address changed from , 142 Blackhouse Road, Fartown, Huddersfield, West Yorkshire, HD2 1AR on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from , 142 Blackhouse Road, Fartown, Huddersfield, West Yorkshire, HD2 1AR on 17 October 2011 (1 page) |
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|