Company NameParadigm Creative Ltd
Company StatusActive
Company Number07591513
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Ian Medley
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Cleveland Way
Shelley
Huddersfield
HD8 8NQ
Director NameMr Owen Vittanuova
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleVideo Producer
Country of ResidenceEngland
Correspondence AddressBates Mill Colne Road
Huddersfield
HD1 3AG
Director NameJames Fuller
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBates Mill Colne Road
Huddersfield
HD1 3AG

Contact

Websiteparadigmcreative.co.uk

Location

Registered AddressBates Mill
Colne Road
Huddersfield
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£55,160
Cash£47,610
Current Liabilities£28,421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (1 week, 6 days ago)
Next Return Due19 April 2025 (1 year from now)

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 April 2023Director's details changed for Mr Owen Vittanuova on 17 March 2023 (2 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 April 2022Director's details changed for Mr Owen Vittanuova on 1 April 2022 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 August 2021Correction of a Director's date of birth incorrectly stated on incorporation / mr ian medley (2 pages)
14 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 July 2020Change of details for Mr Ian Medley as a person with significant control on 20 July 2020 (2 pages)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Appointment of James Fuller as a director on 3 October 2016 (3 pages)
27 October 2016Change of share class name or designation (2 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
27 October 2016Change of share class name or designation (2 pages)
27 October 2016Appointment of James Fuller as a director on 3 October 2016 (3 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(4 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(4 pages)
9 February 2015Director's details changed for Mr Owen Christopher Brown on 18 December 2014 (2 pages)
9 February 2015Director's details changed for Mr Owen Christopher Brown on 18 December 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Director's details changed for Mr Ian Medley on 20 November 2013 (2 pages)
13 December 2013Appointment of Mr Owen Christopher Brown as a director (2 pages)
13 December 2013Director's details changed for Mr Ian Medley on 20 November 2013 (2 pages)
13 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 200
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 200
(3 pages)
13 December 2013Appointment of Mr Owen Christopher Brown as a director (2 pages)
13 December 2013Statement of capital following an allotment of shares on 1 December 2013
  • GBP 200
(3 pages)
3 November 2013Registered office address changed from 55a Ravensknowle Road Dalton Huddersfield West Yorkshire HD5 8BL England on 3 November 2013 (1 page)
3 November 2013Registered office address changed from 55a Ravensknowle Road Dalton Huddersfield West Yorkshire HD5 8BL England on 3 November 2013 (1 page)
3 November 2013Registered office address changed from 55a Ravensknowle Road Dalton Huddersfield West Yorkshire HD5 8BL England on 3 November 2013 (1 page)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
25 January 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
4 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
4 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 24/08/2021 as it was invalid or ineffective
(7 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)