Leeds
LS1 2BH
Director Name | Miss Naseeb Singh |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Rapidspike Limited Round Foundry Media Centre Foundry Street Leeds LS11 5QP |
Director Name | Robin Paul Hill |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars House Gelderd Road, Gildersome Leeds West Yorkshire |
Director Name | Andrew Mason |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars House Gelderd Road, Gildersome Morley Leeds West Yorkshire LS27 7JN |
Secretary Name | Joanne Hill |
---|---|
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Mazars House Gelderd Road, Gildersome Morley Leeds West Yorkshire LS27 7JN |
Secretary Name | Mrs Rachel Pilling |
---|---|
Status | Resigned |
Appointed | 01 August 2021(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 June 2022) |
Role | Company Director |
Correspondence Address | 32 Park Cross Street Leeds LS1 2QH |
Secretary Name | Mrs Claire Amanda Screeton |
---|---|
Status | Resigned |
Appointed | 23 June 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | 10-12 East Parade Leeds LS1 2BH |
Registered Address | 10-12 East Parade Leeds LS1 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
7 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
14 June 2023 | Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 10-12 East Parade Leeds LS1 2BH on 14 June 2023 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 October 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
25 July 2022 | Notification of Gavin Michael Winter as a person with significant control on 23 May 2022 (2 pages) |
12 July 2022 | Termination of appointment of Robin Paul Hill as a director on 23 June 2022 (1 page) |
6 July 2022 | Cessation of Andrew Glen Mason as a person with significant control on 23 May 2022 (1 page) |
6 July 2022 | Cessation of Robin Paul Hill as a person with significant control on 23 May 2022 (1 page) |
5 July 2022 | Appointment of Mrs Claire Amanda Screeton as a secretary on 23 June 2022 (2 pages) |
5 July 2022 | Termination of appointment of Rachel Pilling as a secretary on 23 June 2022 (1 page) |
5 July 2022 | Termination of appointment of Andrew Mason as a director on 23 June 2022 (1 page) |
9 September 2021 | Change of details for Mr Robin Paul Hill as a person with significant control on 12 August 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 4 September 2021 with updates (4 pages) |
6 September 2021 | Termination of appointment of Joanne Hill as a secretary on 31 August 2021 (1 page) |
11 August 2021 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP to 32 Park Cross Street Leeds LS1 2QH on 11 August 2021 (1 page) |
11 August 2021 | Appointment of Mrs Rachel Pilling as a secretary on 1 August 2021 (2 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 December 2020 | Statement of capital following an allotment of shares on 3 December 2020
|
19 October 2020 | Confirmation statement made on 4 September 2020 with updates (5 pages) |
30 September 2020 | Sub-division of shares on 11 September 2020 (4 pages) |
30 September 2020 | Memorandum and Articles of Association (35 pages) |
30 September 2020 | Change of share class name or designation (2 pages) |
30 September 2020 | Resolutions
|
23 September 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
23 September 2020 | Appointment of Mrs Naseeb Singh as a director on 11 September 2020 (2 pages) |
7 September 2020 | Resolutions
|
7 September 2020 | Memorandum and Articles of Association (36 pages) |
19 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 September 2018 | Appointment of Mr Gavin Michael Winter as a director on 4 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
19 July 2018 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
11 November 2015 | Resolutions
|
11 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
11 November 2015 | Resolutions
|
14 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
7 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
13 July 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
13 July 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
16 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 March 2015 | Registered office address changed from Mazars House Gelderd Road Gildersome Morley Leeds West Yorkshire LS27 7JN to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Mazars House Gelderd Road Gildersome Morley Leeds West Yorkshire LS27 7JN to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 25 March 2015 (1 page) |
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|