Company NameKristos Media
Company StatusActive
Company Number05603035
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 2005(18 years, 6 months ago)
Previous NameXT3 Media

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Christopher John Purslow
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Michael Joseph Hewitt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Oliver John Woodforde Pawle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(15 years after company formation)
Appointment Duration3 years, 6 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NamePaul Ambrose Hirst
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleSolicitor
Correspondence Address8 Cedar Covert
Wetherby
Leeds
West Yorkshire
LS22 7XW
Director NameJohn Patrick Aidan Toone
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director Solicitor
Correspondence AddressThe Old Stone House
Cliddaun Dingle
Co Kerry
Eire
Director NameRobert Toone
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleSelf Employed Barrister
Country of ResidenceUnited Kingdom
Correspondence AddressEastholme
East Lane Ampleforth College
York
YO62 4HE
Secretary NameFiona Wharton
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Firby Road
Bedale
North Yorkshire
DL8 2BH
Director NameMr Antony Patrick Hester
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2006(11 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyddelton House Langbar Road
Ilkley
West Yorkshire
LS29 0EB
Director NameMatthew James Holland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(11 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 September 2007)
RoleM Director
Correspondence AddressHill Croft
36 Spofforth Hill Wetherby
Leeds
West Yorkshire
LS22 6SE
Secretary NameRobert Toone
NationalityBritish
StatusResigned
Appointed15 November 2006(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 September 2007)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressEastholme
East Lane Ampleforth College
York
YO62 4HE
Director NameRt Rev Mgr John Armitage
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(1 year, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 August 2019)
RoleRc Priest
Country of ResidenceEngland
Correspondence AddressSt Anne Presbytery
Berwick Road
London
E16 3DR
Director NameMr Paul Russell Moore
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(1 year, 10 months after company formation)
Appointment Duration13 years (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Secretary NameMr Paul Russell Moore
NationalityBritish
StatusResigned
Appointed06 September 2007(1 year, 10 months after company formation)
Appointment Duration13 years (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,750
Net Worth-£125,166
Cash£129
Current Liabilities£130,061

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
26 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 October 2020 (17 pages)
12 January 2021Termination of appointment of Paul Russell Moore as a secretary on 28 September 2020 (1 page)
12 January 2021Termination of appointment of Paul Russell Moore as a director on 28 September 2020 (1 page)
12 January 2021Appointment of Mr Oliver John Woodforde Pawle as a director on 27 October 2020 (2 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 August 2019Appointment of Mr Michael Joseph Hewitt as a director on 14 August 2019 (2 pages)
20 August 2019Secretary's details changed for Mr Paul Russell Moore on 14 August 2019 (1 page)
20 August 2019Termination of appointment of John Armitage as a director on 14 August 2019 (1 page)
20 August 2019Director's details changed for Mr Paul Russell Moore on 14 August 2019 (2 pages)
23 May 2019Director's details changed for Mr Christopher John Purslow on 23 May 2019 (2 pages)
9 May 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
13 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
31 July 2018Notification of a person with significant control statement (2 pages)
6 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
24 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
26 April 2017Registered office address changed from Copperville House Fawkham Green Road Fawkham Longfield Kent DA3 8NN to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Copperville House Fawkham Green Road Fawkham Longfield Kent DA3 8NN to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 26 April 2017 (1 page)
9 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
7 September 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
7 September 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
12 January 2016Annual return made up to 25 October 2015 no member list (5 pages)
12 January 2016Annual return made up to 25 October 2015 no member list (5 pages)
5 August 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
5 August 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
12 December 2014Annual return made up to 25 October 2014 no member list (5 pages)
12 December 2014Annual return made up to 25 October 2014 no member list (5 pages)
17 September 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
17 September 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
6 December 2013Annual return made up to 25 October 2013 no member list (5 pages)
6 December 2013Annual return made up to 25 October 2013 no member list (5 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
1 November 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Annual return made up to 25 October 2012 no member list (5 pages)
23 November 2012Annual return made up to 25 October 2012 no member list (5 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (18 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (18 pages)
19 June 2012Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 19 June 2012 (1 page)
6 December 2011Annual return made up to 25 October 2011 no member list (5 pages)
6 December 2011Annual return made up to 25 October 2011 no member list (5 pages)
26 July 2011Total exemption full accounts made up to 31 October 2010 (17 pages)
26 July 2011Total exemption full accounts made up to 31 October 2010 (17 pages)
23 November 2010Annual return made up to 25 October 2010 no member list (5 pages)
23 November 2010Annual return made up to 25 October 2010 no member list (5 pages)
3 August 2010Group of companies' accounts made up to 31 October 2009 (18 pages)
3 August 2010Group of companies' accounts made up to 31 October 2009 (18 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Director's details changed for Paul Russell Moore on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Monsignor John Armitage on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 25 October 2009 no member list (4 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Director's details changed for Paul Russell Moore on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 25 October 2009 no member list (4 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Director's details changed for Monsignor John Armitage on 15 December 2009 (2 pages)
30 September 2009Group of companies' accounts made up to 31 October 2008 (18 pages)
30 September 2009Group of companies' accounts made up to 31 October 2008 (18 pages)
2 September 2009Company name changed XT3 media\certificate issued on 03/09/09 (2 pages)
2 September 2009Company name changed XT3 media\certificate issued on 03/09/09 (2 pages)
2 March 2009Total exemption full accounts made up to 31 October 2007 (14 pages)
2 March 2009Total exemption full accounts made up to 31 October 2007 (14 pages)
21 November 2008Annual return made up to 25/10/08 (3 pages)
21 November 2008Annual return made up to 25/10/08 (3 pages)
26 November 2007Registered office changed on 26/11/07 from: eyton house (3RD floor) 12 park place leeds LS1 2RU (1 page)
26 November 2007Registered office changed on 26/11/07 from: eyton house (3RD floor) 12 park place leeds LS1 2RU (1 page)
14 November 2007Annual return made up to 25/10/07 (2 pages)
14 November 2007Annual return made up to 25/10/07 (2 pages)
2 November 2007Registered office changed on 02/11/07 from: 15 church street wetherby west yorkshire LS22 6LP (1 page)
2 November 2007Registered office changed on 02/11/07 from: 15 church street wetherby west yorkshire LS22 6LP (1 page)
7 September 2007Full accounts made up to 31 October 2006 (15 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Full accounts made up to 31 October 2006 (15 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: 15 church street wetherby west yorkshire LS22 6LP (1 page)
6 February 2007Registered office changed on 06/02/07 from: 15 church street wetherby west yorkshire LS22 6LP (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Annual return made up to 25/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 2006Annual return made up to 25/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: wrigleys solicitors 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
15 November 2006Registered office changed on 15/11/06 from: wrigleys solicitors 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
25 October 2005Incorporation (22 pages)
25 October 2005Incorporation (22 pages)