Leeds
LS1 2HL
Director Name | Mr Sammy Jackson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
Director Name | Mr Simon Philip Ellam |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
Registered Address | Atlas House 31 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Simon Philip Ellam 51.00% Ordinary A |
---|---|
49 at £1 | Simon Philip Ellam 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,668 |
Cash | £1,743 |
Current Liabilities | £4,025 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
10 November 2022 | Delivered on: 10 November 2022 Persons entitled: Npif Yhtv Microfinance LP (LP017888) Acting Through Its General Partner Bef-Npif Gp Limited (Co No 10638308) Classification: A registered charge Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment. Outstanding |
---|---|
10 November 2022 | Delivered on: 10 November 2022 Persons entitled: Ffe Spv Limited (Co. No. 11281716) Classification: A registered charge Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment. Outstanding |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
25 October 2023 | Confirmation statement made on 20 October 2023 with updates (4 pages) |
8 June 2023 | Resolutions
|
8 June 2023 | Memorandum and Articles of Association (33 pages) |
8 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
26 May 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
10 November 2022 | Registration of charge 088403560002, created on 10 November 2022 (22 pages) |
10 November 2022 | Registration of charge 088403560001, created on 10 November 2022 (21 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
21 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
5 July 2022 | Change of details for Mr Scott Philip Ellam as a person with significant control on 26 July 2021 (2 pages) |
5 July 2022 | Director's details changed for Mr Scott Philip Ellam on 26 July 2021 (2 pages) |
11 November 2021 | Statement of capital following an allotment of shares on 20 October 2021
|
11 November 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
5 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
4 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
17 November 2020 | Change of details for Mr Scott Philip Ellam as a person with significant control on 17 April 2019 (2 pages) |
7 July 2020 | Registered office address changed from Atlas House Spencer Riley Ltd Atlas House Leeds West Yorkshire LS1 2HL United Kingdom to Atlas House 31 King Street Leeds LS1 2HL on 7 July 2020 (1 page) |
7 July 2020 | Registered office address changed from Atlas House King Street Leeds LS1 2HL England to Atlas House Spencer Riley Ltd Atlas House Leeds West Yorkshire LS1 2HL on 7 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Simon Philip Ellam as a director on 1 June 2020 (1 page) |
7 July 2020 | Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL England to Atlas House King Street Leeds LS1 2HL on 7 July 2020 (1 page) |
17 December 2019 | Second filing of Confirmation Statement dated 10/01/2019 (7 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
18 January 2019 | Confirmation statement made on 10 January 2019 with no updates
|
14 November 2018 | Purchase of own shares. (3 pages) |
14 November 2018 | Cancellation of shares. Statement of capital on 11 October 2018
|
11 October 2018 | Termination of appointment of Sammy Jackson as a director on 11 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Simon Philip Ellam as a director on 8 October 2018 (2 pages) |
25 September 2018 | Amended total exemption full accounts made up to 31 January 2018 (8 pages) |
21 September 2018 | Change of details for Mr Scott Philip Ellam as a person with significant control on 7 September 2018 (5 pages) |
21 September 2018 | Cessation of Sammy Jackson as a person with significant control on 7 September 2018 (3 pages) |
19 September 2018 | Change of share class name or designation (2 pages) |
19 July 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
10 November 2016 | Change of share class name or designation (2 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Change of share class name or designation (2 pages) |
10 November 2016 | Resolutions
|
29 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 March 2016 | Appointment of Mr Sammy Jackson as a director on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Sammy Jackson as a director on 7 March 2016 (2 pages) |
5 February 2016 | Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 5 February 2016 (1 page) |
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
24 December 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
10 December 2015 | Change of share class name or designation (2 pages) |
10 December 2015 | Change of share class name or designation (2 pages) |
6 October 2015 | Appointment of Mr Scott Philip Ellam as a director on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Scott Philip Ellam as a director on 5 October 2015 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 October 2015 | Termination of appointment of Simon Philip Ellam as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Simon Philip Ellam as a director on 5 October 2015 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 August 2015 | Registered office address changed from 6 Beech Court Farnley Tyas Huddersfield West Yorkshire England to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 6 Beech Court Farnley Tyas Huddersfield West Yorkshire England to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 24 August 2015 (1 page) |
20 August 2015 | Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to 6 Beech Court Farnley Tyas Huddersfield West Yorkshire on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to 6 Beech Court Farnley Tyas Huddersfield West Yorkshire on 20 August 2015 (1 page) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|