Hanover Walk
Leeds
LS3 1AB
Director Name | Mr Mark Thomas Hollinshead |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB |
Secretary Name | Mr Douglas Easton |
---|---|
Status | Current |
Appointed | 30 November 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB |
Director Name | Mrs Sheree Olivia Manning |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 09 November 2023(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB |
Director Name | Mr David Kenneth Duggins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | John James Ensall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 January 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 22 November 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | Orchard Brae House 5th Floor 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Parminder Singh Sandhu |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ohs Secretaries Limited 107 Cheapside London EC2V 6DN |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2021(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE |
Secretary Name | Mrs Linda Hawkins |
---|---|
Status | Resigned |
Appointed | 01 January 2022(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2022) |
Role | Company Director |
Correspondence Address | No 1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2021(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2021) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
3 December 2020 | Delivered on: 8 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 August 2019 | Delivered on: 15 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 November 2018 | Delivered on: 21 November 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Freehold properties: 8 heanor road, ilkeston DE7 6EP bearing registration no. DY70582 and land on the south side of gore lane, spalding bearing title no. LL179169. Various trademarks including: "the smartlist" (word only) bearing UK registration no. 3118495. for further details please refer to schedule 2 and schedule 4, part 2 of the security instrument. Outstanding |
16 November 2023 | Appointment of Mrs Sheree Olivia Manning as a director on 9 November 2023 (2 pages) |
---|---|
19 September 2023 | Registered office address changed from Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB England to Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB on 19 September 2023 (1 page) |
19 September 2023 | Change of details for National World Plc as a person with significant control on 19 September 2023 (2 pages) |
17 August 2023 | Change of details for National World Plc as a person with significant control on 17 August 2023 (2 pages) |
17 August 2023 | Registered office address changed from No 1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England to Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB on 17 August 2023 (1 page) |
7 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
22 June 2023 | Full accounts made up to 31 December 2022 (40 pages) |
11 May 2023 | Change of details for National World Plc as a person with significant control on 7 February 2023 (2 pages) |
30 November 2022 | Termination of appointment of Linda Hawkins as a secretary on 30 November 2022 (1 page) |
30 November 2022 | Appointment of Mr Douglas Easton as a secretary on 30 November 2022 (2 pages) |
15 September 2022 | Appointment of Mr Mark Thomas Hollinshead as a director on 15 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Vijay Lakhman Vaghela as a director on 14 September 2022 (1 page) |
8 August 2022 | Statement of capital on 8 August 2022
|
8 August 2022 | Solvency Statement dated 25/07/22 (1 page) |
8 August 2022 | Resolutions
|
8 August 2022 | Statement by Directors (1 page) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
11 May 2022 | Full accounts made up to 1 January 2022 (42 pages) |
26 April 2022 | Company name changed jpimedia publishing LIMITED\certificate issued on 26/04/22
|
6 January 2022 | Termination of appointment of Ohs Secretaries Limited as a secretary on 31 December 2021 (1 page) |
6 January 2022 | Appointment of Mrs Linda Hawkins as a secretary on 1 January 2022 (2 pages) |
6 January 2022 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to No 1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE on 6 January 2022 (1 page) |
13 September 2021 | Secretary's details changed for Ohs Secretaries Limited on 15 January 2021 (1 page) |
13 August 2021 | Confirmation statement made on 2 August 2021 with updates (5 pages) |
8 June 2021 | Satisfaction of charge 114999820001 in full (1 page) |
5 May 2021 | Group of companies' accounts made up to 2 January 2021 (63 pages) |
16 February 2021 | Registered office address changed from Ohs Secretaries Limited 107 Cheapside London EC2V 6DN England to 9th Floor 107 Cheapside London EC2V 6DN on 16 February 2021 (1 page) |
16 February 2021 | Appointment of Ohs Secretaries Limited as a secretary on 15 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Peter Michael Mccall as a secretary on 15 January 2021 (1 page) |
7 January 2021 | Appointment of Mr David John Montgomery as a director on 2 January 2021 (2 pages) |
7 January 2021 | Registered office address changed from 1 King Street London EC2V 8AU England to Ohs Secretaries Limited 107 Cheapside London EC2V 6DN on 7 January 2021 (1 page) |
7 January 2021 | Statement of capital following an allotment of shares on 2 January 2021
|
7 January 2021 | Cessation of Jpimedia Limited as a person with significant control on 2 January 2021 (1 page) |
7 January 2021 | Notification of National World Plc as a person with significant control on 2 January 2021 (2 pages) |
7 January 2021 | Termination of appointment of David Kenneth Duggins as a director on 2 January 2021 (1 page) |
7 January 2021 | Appointment of Mr Vijay Lakhman Vaghela as a director on 2 January 2021 (2 pages) |
7 January 2021 | Termination of appointment of Parminder Singh Sandhu as a director on 2 January 2021 (1 page) |
23 December 2020 | Satisfaction of charge 114999820002 in full (1 page) |
8 December 2020 | Registration of charge 114999820003, created on 3 December 2020 (24 pages) |
5 October 2020 | Full accounts made up to 4 January 2020 (42 pages) |
17 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
26 May 2020 | Change of details for Jpimedia Limited as a person with significant control on 25 May 2020 (2 pages) |
26 May 2020 | Registered office address changed from Third Floor 1 King William Street London EC4N 7AF England to 1 King Street London EC2V 8AU on 26 May 2020 (1 page) |
15 August 2019 | Registration of charge 114999820002, created on 15 August 2019 (16 pages) |
13 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
15 May 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
15 May 2019 | Change of details for Jpimedia Limited as a person with significant control on 15 April 2019 (2 pages) |
17 April 2019 | Registered office address changed from 2 Cavendish Square London W1G 0PU England to Third Floor 1 King William Street London EC4N 7AF on 17 April 2019 (1 page) |
10 January 2019 | Termination of appointment of John James Ensall as a director on 7 January 2019 (1 page) |
10 January 2019 | Appointment of Mr Parminder Singh Sandhu as a director on 8 January 2019 (2 pages) |
11 December 2018 | Change of details for Jpimedia Limited as a person with significant control on 21 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Peter Michael Mccall as a secretary on 22 November 2018 (2 pages) |
26 November 2018 | Change of details for Erastro 18 Limited as a person with significant control on 20 November 2018 (2 pages) |
21 November 2018 | Registration of charge 114999820001, created on 17 November 2018 (73 pages) |
21 November 2018 | Registered office address changed from St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2 Cavendish Square London W1G 0PU on 21 November 2018 (1 page) |
19 November 2018 | Company name changed erastro 1 LIMITED\certificate issued on 19/11/18
|
19 November 2018 | Appointment of John James Ensall as a director on 17 November 2018 (2 pages) |
15 November 2018 | Resolutions
|
6 November 2018 | Notification of Erastro 18 Limited as a person with significant control on 16 October 2018 (2 pages) |
5 November 2018 | Cessation of David Kenneth Duggins as a person with significant control on 16 October 2018 (1 page) |
3 August 2018 | Incorporation Statement of capital on 2018-08-03
|