York
YO30 4XG
Director Name | Mr Timothy Ian Bradley |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Clifton Moor Business Village, James Nicols York YO30 4XG |
Director Name | Mr Benjamin Brown |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Commercial Street Norton Malton North Yorkshire YO17 9ES |
Website | www.weareimpulse.com/ |
---|---|
Email address | [email protected] |
Telephone | 01904 430666 |
Telephone region | York |
Registered Address | Unit 6 Clifton Moor Business Village, James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
100 at £0.05 | Tom Kneeshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,560 |
Current Liabilities | £9,084 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
15 February 2021 | Delivered on: 16 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 December 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
---|---|
24 October 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
14 September 2023 | Second filing of a statement of capital following an allotment of shares on 11 August 2023
|
31 August 2023 | Notification of Tim Bradley as a person with significant control on 8 August 2016 (2 pages) |
31 August 2023 | Change of details for Mr Tom Kneeshaw as a person with significant control on 31 August 2023 (2 pages) |
29 August 2023 | Resolutions
|
29 August 2023 | Resolutions
|
29 August 2023 | Memorandum and Articles of Association (27 pages) |
22 August 2023 | Statement of capital following an allotment of shares on 11 August 2023
|
27 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
3 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
27 May 2021 | Resolutions
|
16 February 2021 | Registration of charge 080326550001, created on 15 February 2021 (24 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
6 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 December 2016 | Director's details changed for Mr Tom Kneeshaw on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Tom Kneeshaw on 2 December 2016 (2 pages) |
2 December 2016 | Registered office address changed from 18 Commercial Street Norton Malton North Yorkshire YO17 9ES to Unit 6 Clifton Moor Business Village, James Nicolson Link York YO30 4XG on 2 December 2016 (1 page) |
2 December 2016 | Director's details changed for Mr Tim Bradley on 2 December 2016 (3 pages) |
2 December 2016 | Registered office address changed from 18 Commercial Street Norton Malton North Yorkshire YO17 9ES to Unit 6 Clifton Moor Business Village, James Nicolson Link York YO30 4XG on 2 December 2016 (1 page) |
2 December 2016 | Director's details changed for Mr Tim Bradley on 2 December 2016 (3 pages) |
17 November 2016 | Appointment of Mr Tim Bradley as a director on 8 August 2016 (2 pages) |
17 November 2016 | Appointment of Mr Tim Bradley as a director on 8 August 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of Benjamin Brown as a director on 21 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Benjamin Brown as a director on 21 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 4 Chancellor Grove Dringhouses York YO24 1UQ to 18 Commercial Street Norton Malton North Yorkshire YO17 9ES on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 4 Chancellor Grove Dringhouses York YO24 1UQ to 18 Commercial Street Norton Malton North Yorkshire YO17 9ES on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 4 Chancellor Grove Dringhouses York YO24 1UQ to 18 Commercial Street Norton Malton North Yorkshire YO17 9ES on 8 October 2015 (1 page) |
26 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
25 February 2014 | Registered office address changed from C/O Impulse Media 63 Heworth Road York North Yorkshire YO31 0AA England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from C/O Impulse Media 63 Heworth Road York North Yorkshire YO31 0AA England on 25 February 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 November 2013 | Company name changed impulse media LTD\certificate issued on 22/11/13
|
22 November 2013 | Company name changed impulse media LTD\certificate issued on 22/11/13
|
26 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Appointment of Mr Tom Kneeshaw as a director (2 pages) |
26 April 2013 | Appointment of Mr Tom Kneeshaw as a director (2 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|