Wigan
Lancashire
WN1 2TB
Director Name | Mr Michael Joseph Hewitt |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Oliver John Woodforde Pawle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(15 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Paul Ambrose Hirst |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Cedar Covert Wetherby Leeds West Yorkshire LS22 7XW |
Director Name | John Patrick Aidan Toone |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director Solicitor |
Correspondence Address | The Old Stone House Cliddaun Dingle Co Kerry Eire |
Director Name | Robert Toone |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Self Employed Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Eastholme East Lane Ampleforth College York YO62 4HE |
Secretary Name | Fiona Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Firby Road Bedale North Yorkshire DL8 2BH |
Director Name | Mr Antony Patrick Hester |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Myddelton House Langbar Road Ilkley West Yorkshire LS29 0EB |
Director Name | Matthew James Holland |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 September 2007) |
Role | M Director |
Correspondence Address | Hill Croft 36 Spofforth Hill Wetherby Leeds West Yorkshire LS22 6SE |
Secretary Name | Robert Toone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 September 2007) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Eastholme East Lane Ampleforth College York YO62 4HE |
Director Name | Rt Rev Mgr John Armitage |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 August 2019) |
Role | Rc Priest |
Country of Residence | England |
Correspondence Address | St Anne Presbytery Berwick Road London E16 3DR |
Director Name | Mr Paul Russell Moore |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 13 years (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Secretary Name | Mr Paul Russell Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 13 years (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,750 |
Net Worth | -£125,166 |
Cash | £129 |
Current Liabilities | £130,061 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
31 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
26 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 31 October 2021 (15 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 October 2020 (17 pages) |
12 January 2021 | Termination of appointment of Paul Russell Moore as a secretary on 28 September 2020 (1 page) |
12 January 2021 | Termination of appointment of Paul Russell Moore as a director on 28 September 2020 (1 page) |
12 January 2021 | Appointment of Mr Oliver John Woodforde Pawle as a director on 27 October 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
20 August 2019 | Appointment of Mr Michael Joseph Hewitt as a director on 14 August 2019 (2 pages) |
20 August 2019 | Secretary's details changed for Mr Paul Russell Moore on 14 August 2019 (1 page) |
20 August 2019 | Termination of appointment of John Armitage as a director on 14 August 2019 (1 page) |
20 August 2019 | Director's details changed for Mr Paul Russell Moore on 14 August 2019 (2 pages) |
23 May 2019 | Director's details changed for Mr Christopher John Purslow on 23 May 2019 (2 pages) |
9 May 2019 | Total exemption full accounts made up to 31 October 2018 (15 pages) |
13 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
31 July 2018 | Notification of a person with significant control statement (2 pages) |
6 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
26 April 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
7 September 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
7 September 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
12 January 2016 | Annual return made up to 25 October 2015 no member list (5 pages) |
12 January 2016 | Annual return made up to 25 October 2015 no member list (5 pages) |
5 August 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
5 August 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
12 December 2014 | Annual return made up to 25 October 2014 no member list (5 pages) |
12 December 2014 | Annual return made up to 25 October 2014 no member list (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
6 December 2013 | Annual return made up to 25 October 2013 no member list (5 pages) |
6 December 2013 | Annual return made up to 25 October 2013 no member list (5 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
1 November 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | Annual return made up to 25 October 2012 no member list (5 pages) |
23 November 2012 | Annual return made up to 25 October 2012 no member list (5 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (18 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (18 pages) |
19 June 2012 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 19 June 2012 (1 page) |
6 December 2011 | Annual return made up to 25 October 2011 no member list (5 pages) |
6 December 2011 | Annual return made up to 25 October 2011 no member list (5 pages) |
26 July 2011 | Total exemption full accounts made up to 31 October 2010 (17 pages) |
26 July 2011 | Total exemption full accounts made up to 31 October 2010 (17 pages) |
23 November 2010 | Annual return made up to 25 October 2010 no member list (5 pages) |
23 November 2010 | Annual return made up to 25 October 2010 no member list (5 pages) |
3 August 2010 | Group of companies' accounts made up to 31 October 2009 (18 pages) |
3 August 2010 | Group of companies' accounts made up to 31 October 2009 (18 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Director's details changed for Paul Russell Moore on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Monsignor John Armitage on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 25 October 2009 no member list (4 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Director's details changed for Paul Russell Moore on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 25 October 2009 no member list (4 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Director's details changed for Monsignor John Armitage on 15 December 2009 (2 pages) |
30 September 2009 | Group of companies' accounts made up to 31 October 2008 (18 pages) |
30 September 2009 | Group of companies' accounts made up to 31 October 2008 (18 pages) |
2 September 2009 | Company name changed XT3 media\certificate issued on 03/09/09 (2 pages) |
2 September 2009 | Company name changed XT3 media\certificate issued on 03/09/09 (2 pages) |
2 March 2009 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
2 March 2009 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
21 November 2008 | Annual return made up to 25/10/08 (3 pages) |
21 November 2008 | Annual return made up to 25/10/08 (3 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: eyton house (3RD floor) 12 park place leeds LS1 2RU (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: eyton house (3RD floor) 12 park place leeds LS1 2RU (1 page) |
14 November 2007 | Annual return made up to 25/10/07 (2 pages) |
14 November 2007 | Annual return made up to 25/10/07 (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 15 church street wetherby west yorkshire LS22 6LP (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 15 church street wetherby west yorkshire LS22 6LP (1 page) |
7 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 15 church street wetherby west yorkshire LS22 6LP (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 15 church street wetherby west yorkshire LS22 6LP (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Annual return made up to 25/10/06
|
12 December 2006 | Annual return made up to 25/10/06
|
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: wrigleys solicitors 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: wrigleys solicitors 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
25 October 2005 | Incorporation (22 pages) |
25 October 2005 | Incorporation (22 pages) |