Manchester
M4 6LZ
Director Name | Mrs Clare Louise Kay |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2004(3 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Colony One Silk Street Manchester M4 6LZ |
Secretary Name | Clare Louise Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2004(3 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Colony One Silk Street Manchester M4 6LZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Daniel John McDevitt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Edge Street Manchester M4 1HW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | w00tmedia.net |
---|---|
Telephone | 020 72686862 |
Telephone region | London |
Registered Address | Colony One Silk Street Manchester M4 6LZ |
---|---|
Address Matches | 4 other UK companies use this postal address |
735 at £1 | Austen Kay 46.85% Ordinary |
---|---|
735 at £1 | Clare Kay 46.85% Ordinary |
69 at £1 | Daniel Mcdevitt 4.40% Ordinary |
10 at £1 | Austen Kay 0.64% Ordinary B |
10 at £1 | Ben Wilkins 0.64% Ordinary C |
10 at £1 | Daniel Mcdevitt 0.64% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £168,485 |
Cash | £196,958 |
Current Liabilities | £538,425 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
19 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
6 January 2020 | Registered office address changed from 3 Nansen Road Gatley Cheadle SK8 4JL England to 70 Great Ancoats Street Manchester M4 5BG on 6 January 2020 (1 page) |
23 December 2019 | Registered office address changed from 39a Edge Street Manchester M4 1HW to 3 Nansen Road Gatley Cheadle SK8 4JL on 23 December 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
18 June 2018 | Change of details for Mr Austen Spencer Kay as a person with significant control on 13 February 2018 (2 pages) |
18 June 2018 | Termination of appointment of Daniel John Mcdevitt as a director on 13 February 2018 (1 page) |
21 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
21 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Appointment of Mr Daniel John Mcdevitt as a director on 6 July 2015 (2 pages) |
5 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Appointment of Mr Daniel John Mcdevitt as a director on 6 July 2015 (2 pages) |
20 July 2016 | Change of share class name or designation (2 pages) |
20 July 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 July 2014 | Director's details changed for Mr Austen Spencer Kay on 11 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (7 pages) |
25 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (7 pages) |
25 July 2014 | Director's details changed for Clare Louise Kay on 11 June 2014 (2 pages) |
25 July 2014 | Director's details changed for Clare Louise Kay on 11 June 2014 (2 pages) |
25 July 2014 | Secretary's details changed for Clare Louise Kay on 11 June 2014 (1 page) |
25 July 2014 | Secretary's details changed for Clare Louise Kay on 11 June 2014 (1 page) |
25 July 2014 | Director's details changed for Mr Austen Spencer Kay on 11 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Daniel John Mcdevitt as a director on 25 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Daniel John Mcdevitt as a director on 25 June 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
24 May 2013 | Registered office address changed from C/O Mj Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL England on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Mj Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL England on 24 May 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
4 November 2011 | Resolutions
|
4 November 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
4 November 2011 | Resolutions
|
4 November 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
4 November 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
3 October 2011 | Amended accounts made up to 30 June 2010 (5 pages) |
3 October 2011 | Amended accounts made up to 30 June 2010 (5 pages) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 September 2010 | Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 23 September 2010 (1 page) |
2 July 2010 | Director's details changed for Clare Louise Kay on 11 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Clare Louise Kay on 11 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Daniel John Mcdevitt on 11 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Austen Spencer Kay on 11 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Daniel John Mcdevitt on 11 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Austen Spencer Kay on 11 June 2010 (2 pages) |
18 March 2010 | Amended accounts made up to 30 June 2008 (10 pages) |
18 March 2010 | Amended accounts made up to 30 June 2008 (10 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 August 2008 | Director's change of particulars / austen kay / 21/08/2008 (1 page) |
21 August 2008 | Director and secretary's change of particulars / clare kay / 21/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / austen kay / 21/08/2008 (1 page) |
21 August 2008 | Director and secretary's change of particulars / clare kay / 21/08/2008 (1 page) |
21 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 March 2008 | Director appointed daniel john mcdevitt (2 pages) |
12 March 2008 | Ad 18/01/08\gbp si 651@1=651\gbp ic 100/751\ (2 pages) |
12 March 2008 | Ad 18/01/08\gbp si 651@1=651\gbp ic 100/751\ (2 pages) |
12 March 2008 | Director appointed daniel john mcdevitt (2 pages) |
25 July 2007 | Return made up to 11/06/07; full list of members (7 pages) |
25 July 2007 | Return made up to 11/06/07; full list of members (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 August 2006 | Return made up to 11/06/06; full list of members
|
17 August 2006 | Return made up to 11/06/06; full list of members
|
9 May 2006 | Company name changed W00TMEDIA LIMITED\certificate issued on 09/05/06 (3 pages) |
9 May 2006 | Company name changed W00TMEDIA LIMITED\certificate issued on 09/05/06 (3 pages) |
21 April 2006 | Company name changed ask media LIMITED\certificate issued on 21/04/06 (2 pages) |
21 April 2006 | Company name changed ask media LIMITED\certificate issued on 21/04/06 (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 July 2005 | Return made up to 11/06/05; full list of members
|
11 July 2005 | Return made up to 11/06/05; full list of members
|
5 July 2004 | Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2004 | Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 June 2004 | New secretary appointed;new director appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 June 2004 | New secretary appointed;new director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Incorporation (16 pages) |
11 June 2004 | Incorporation (16 pages) |