Leeds
LS4 2BX
Director Name | Mr Jonathan James Dark |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Kirkstall Road Kirkstall Industrial Estate Leeds LS4 2BX |
Director Name | Mr Andrew Russell Weir |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Kirkstall Road Kirkstall Industrial Estate Leeds LS4 2BX |
Director Name | Mr Mark John Mallinder |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Kirkstall Road Kirkstall Industrial Estate Leeds LS4 2BX |
Registered Address | 275 Kirkstall Road Kirkstall Industrial Estate Leeds LS4 2BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
11 April 2022 | Delivered on: 13 April 2022 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
---|---|
18 March 2020 | Delivered on: 19 March 2020 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
29 October 2018 | Delivered on: 29 October 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
25 March 2023 | Cessation of Andrew Littlewood as a person with significant control on 1 January 2023 (1 page) |
---|---|
25 March 2023 | Appointment of Mr Mark John Mallinder as a director on 1 January 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
13 April 2022 | Registration of charge 111670700003, created on 11 April 2022 (19 pages) |
24 March 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
12 January 2022 | Appointment of Mr Andrew Russell Weir as a director on 10 January 2022 (2 pages) |
10 January 2022 | Company name changed cry havoc content LTD\certificate issued on 10/01/22
|
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
9 July 2021 | Memorandum and Articles of Association (11 pages) |
9 July 2021 | Resolutions
|
8 July 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
8 July 2021 | Statement of capital following an allotment of shares on 25 May 2020
|
8 July 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
7 July 2021 | Sub-division of shares on 1 June 2021 (4 pages) |
1 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
16 November 2020 | Satisfaction of charge 111670700001 in full (1 page) |
19 March 2020 | Registration of charge 111670700002, created on 18 March 2020 (36 pages) |
17 January 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 October 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
14 May 2019 | Appointment of Mr Jonathan James Dark as a director on 1 May 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Andrew Littlewood on 1 December 2018 (2 pages) |
6 February 2019 | Change of details for Mr Andrew Littlewood as a person with significant control on 1 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
29 October 2018 | Registration of charge 111670700001, created on 29 October 2018 (9 pages) |
30 August 2018 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 275 Kirkstall Road Kirkstall Industrial Estate Leeds LS4 2BX on 30 August 2018 (1 page) |
26 May 2018 | Resolutions
|
24 January 2018 | Incorporation Statement of capital on 2018-01-24
|
24 January 2018 | Incorporation Statement of capital on 2018-01-24
|