Company NameKristos Media Trading Limited
Company StatusActive
Company Number05774533
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)
Previous NameXT3 Media Trading Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Christopher John Purslow
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(1 year, 5 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
Appointed13 August 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
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(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
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
Appointed07 April 2006(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
Appointed07 April 2006(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
Appointed07 April 2006(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
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address52 Firby Road
Bedale
North Yorkshire
DL8 2BH
Secretary NameRobert Toone
NationalityBritish
StatusResigned
Appointed24 November 2006(7 months, 3 weeks after company formation)
Appointment Duration9 months, 2 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, 5 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, 5 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, 5 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

Shareholders

1 at £1Kristos Media
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,614
Cash£73
Current Liabilities£1,142

Accounts

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

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (1 day from now)

Filing History

12 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
15 February 2023Accounts for a dormant company made up to 31 October 2022 (7 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
4 March 2022Accounts for a dormant company made up to 31 October 2021 (7 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
12 January 2021Appointment of Mr Oliver John Woodforde Pawle as a director on 27 October 2020 (2 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)
28 May 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
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)
20 August 2019Appointment of Mr Michael Joseph Hewitt as a director on 13 August 2019 (2 pages)
20 August 2019Secretary's details changed for Mr Paul Russell Moore on 14 August 2019 (1 page)
23 May 2019Director's details changed for Mr Christopher John Purslow on 23 May 2019 (2 pages)
2 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
17 May 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
17 May 2018Change of details for Kristos Media as a person with significant control on 26 April 2017 (2 pages)
27 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 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 21 April 2017 (1 page)
21 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 21 April 2017 (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(6 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(6 pages)
30 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(6 pages)
30 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(6 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(6 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(6 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 small company accounts made up to 31 October 2012 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
17 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 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 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
19 June 2012Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 19 June 2012 (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
7 October 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
2 September 2009Company name changed XT3 media trading LIMITED\certificate issued on 03/09/09 (2 pages)
2 September 2009Company name changed XT3 media trading LIMITED\certificate issued on 03/09/09 (2 pages)
12 June 2009Return made up to 07/04/09; full list of members (4 pages)
12 June 2009Return made up to 07/04/09; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 31 October 2007 (11 pages)
2 March 2009Total exemption full accounts made up to 31 October 2007 (11 pages)
5 May 2008Return made up to 07/04/08; full list of members (4 pages)
5 May 2008Return made up to 07/04/08; full list of members (4 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)
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 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director 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)
1 May 2007Registered office changed on 01/05/07 from: 15 church street wetherby west yorkshire LS22 6LP (1 page)
1 May 2007Registered office changed on 01/05/07 from: 15 church street wetherby west yorkshire LS22 6LP (1 page)
1 May 2007Return made up to 07/04/07; full list of members (3 pages)
1 May 2007Return made up to 07/04/07; full list of members (3 pages)
15 March 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
15 March 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (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)
24 November 2006New secretary appointed (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (1 page)
24 November 2006Registered office changed on 24/11/06 from: wrigleys 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Registered office changed on 24/11/06 from: wrigleys 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
7 April 2006Incorporation (16 pages)
7 April 2006Incorporation (16 pages)