Wigan
Lancashire
WN1 2TB
Director Name | Mr Michael Joseph Hewitt |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
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(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
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 | 07 April 2006(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 | 07 April 2006(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 | 07 April 2006(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 | 07 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Firby Road Bedale North Yorkshire DL8 2BH |
Secretary Name | Robert Toone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 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, 5 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, 5 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, 5 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 |
1 at £1 | Kristos Media 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,614 |
Cash | £73 |
Current Liabilities | £1,142 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (1 day from now) |
12 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Accounts for a dormant company made up to 31 October 2022 (7 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
4 March 2022 | Accounts for a dormant company made up to 31 October 2021 (7 pages) |
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
12 January 2021 | Appointment of Mr Oliver John Woodforde Pawle as a director on 27 October 2020 (2 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) |
28 May 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
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) |
20 August 2019 | Appointment of Mr Michael Joseph Hewitt as a director on 13 August 2019 (2 pages) |
20 August 2019 | Secretary's details changed for Mr Paul Russell Moore on 14 August 2019 (1 page) |
23 May 2019 | Director's details changed for Mr Christopher John Purslow on 23 May 2019 (2 pages) |
2 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
17 May 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
17 May 2018 | Change of details for Kristos Media as a person with significant control on 26 April 2017 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
21 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 21 April 2017 (1 page) |
21 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 21 April 2017 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
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 small company accounts made up to 31 October 2012 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 October 2012 (4 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) |
17 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 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 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 19 June 2012 (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
7 October 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
2 September 2009 | Company name changed XT3 media trading LIMITED\certificate issued on 03/09/09 (2 pages) |
2 September 2009 | Company name changed XT3 media trading LIMITED\certificate issued on 03/09/09 (2 pages) |
12 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
2 March 2009 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
5 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
5 May 2008 | Return made up to 07/04/08; full list of members (4 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) |
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 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (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 | New secretary appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (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 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) |
1 May 2007 | Registered office changed on 01/05/07 from: 15 church street wetherby west yorkshire LS22 6LP (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 15 church street wetherby west yorkshire LS22 6LP (1 page) |
1 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
15 March 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
15 March 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (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) |
24 November 2006 | New secretary appointed (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New secretary appointed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: wrigleys 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: wrigleys 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
7 April 2006 | Incorporation (16 pages) |
7 April 2006 | Incorporation (16 pages) |