Shawclough
Rochdale
Lancashire
OL12 6XY
Director Name | Mr Mohammed Parwez |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 August 2005) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 2 Woodbridge Gardens Shawclough Rochdale Lancashire OL12 6XY |
Secretary Name | Saira Anjum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 91 Tweedale Street Rochdale Lancashire OL11 3TZ |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crathorne 4 Grange Park Ferring Worthing West Sussex BN12 5LS |
Secretary Name | Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2007) |
Role | Secretary |
Correspondence Address | 14 Grange Knowe Stuarts Brae Linlithgow West Lothian EH49 7HX Scotland |
Secretary Name | Mr Amjad Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kemp Avenue Rochdale Lancashire OL11 4LR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 2005) |
Correspondence Address | 27 West Lane Liverpool Merseyside L37 7AY |
Website | lookasia.co.uk |
---|
Registered Address | 187 Drake Street Rochdale Lancashire OL11 1EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
2 at £1 | Best Asian Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,475 |
Cash | £7,430 |
Current Liabilities | £44,243 |
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 | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
13 July 2001 | Delivered on: 25 July 2001 Satisfied on: 10 August 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
13 May 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 November 2018 | Termination of appointment of Amjad Ali as a secretary on 15 November 2018 (1 page) |
28 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Mohammed Parwez on 1 October 2009 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Mohammed Parwez on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mohammed Parwez on 1 October 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2009 | Full accounts made up to 31 December 2006 (17 pages) |
14 January 2009 | Full accounts made up to 31 December 2006 (17 pages) |
14 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 95 oldham road rochdale lancashire OL16 5QR (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 95 oldham road rochdale lancashire OL16 5QR (1 page) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 July 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
4 May 2007 | Return made up to 23/02/07; full list of members (2 pages) |
4 May 2007 | Return made up to 23/02/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
14 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
16 February 2005 | Return made up to 23/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 23/02/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 November 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
6 November 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 136 drake street rochdale lancashire OL16 1PS (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 136 drake street rochdale lancashire OL16 1PS (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 95 oldham road rochdale OL16 5QR (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 95 oldham road rochdale OL16 5QR (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Incorporation (12 pages) |
23 February 2001 | Incorporation (12 pages) |