Company NameCheckdmedia Limited
Company StatusActive
Company Number08033204
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Michael Knowlson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address125 Deansgate
Manchester
M3 2BY
Director NameMr David Lee Struggles
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(3 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address125 Deansgate
Manchester
M3 2BY
Director NameMr Benjamin Richard Warn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Deansgate
Manchester
M3 2BY
Director NameMr Matthew Edward Timms
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAscendis Second Floor
683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE
Director NameMs Wendy Nicola Simpson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(5 years, 4 months after company formation)
Appointment Duration3 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Ian John Brookes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY

Location

Registered Address125 Deansgate
Manchester
M3 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1David Lee Struggles
33.33%
Ordinary B
40 at £1James Michael Knowlson
33.33%
Ordinary C
40 at £1Matthew Edward Timms
33.33%
Ordinary A

Financials

Year2014
Net Worth£202,691
Cash£58,731
Current Liabilities£183,263

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return17 April 2024 (1 week, 5 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

2 February 2016Delivered on: 12 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

19 November 2020Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom to 125 Deansgate Manchester M3 2BY on 19 November 2020 (1 page)
9 June 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
9 June 2020Registered office address changed from 1st Floor 60 Fountain Street Manchester M2 2FE England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 9 June 2020 (1 page)
6 January 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
13 November 2019Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 1st Floor 60 Fountain Street Manchester M2 2FE on 13 November 2019 (1 page)
13 June 2019Appointment of Mr Benjamin Richard Warn as a director on 13 June 2019 (2 pages)
7 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
25 February 2019Termination of appointment of Ian John Brookes as a director on 15 February 2019 (1 page)
1 May 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
31 January 2018Termination of appointment of Wendy Nicola Simpson as a director on 8 December 2017 (1 page)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
5 October 2017Appointment of Ms Wendy Nicola Simpson as a director on 7 September 2017 (2 pages)
5 October 2017Appointment of Mr Ian John Brookes as a director on 7 September 2017 (2 pages)
5 October 2017Appointment of Mr Ian John Brookes as a director on 7 September 2017 (2 pages)
5 October 2017Appointment of Ms Wendy Nicola Simpson as a director on 7 September 2017 (2 pages)
15 May 2017Registered office address changed from Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page)
4 May 2017Confirmation statement made on 17 April 2017 with updates (9 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (9 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
8 January 2017Termination of appointment of Matthew Edward Timms as a director on 16 December 2016 (2 pages)
8 January 2017Termination of appointment of Matthew Edward Timms as a director on 16 December 2016 (2 pages)
12 September 2016Director's details changed for Mr James Michael Knowlson on 1 September 2016 (2 pages)
12 September 2016Director's details changed for Mr James Michael Knowlson on 1 September 2016 (2 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 120
(6 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 120
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
12 February 2016Registration of charge 080332040001, created on 2 February 2016 (20 pages)
12 February 2016Registration of charge 080332040001, created on 2 February 2016 (20 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 120
(6 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 120
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 November 2014Company name changed fa partnership LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
27 November 2014Company name changed fa partnership LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
21 May 2014Annual return made up to 17 April 2014 with a full list of shareholders (6 pages)
21 May 2014Annual return made up to 17 April 2014 with a full list of shareholders (6 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
10 December 2012Statement of capital following an allotment of shares on 27 October 2012
  • GBP 120
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 27 October 2012
  • GBP 120
(4 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
30 July 2012Change of share class name or designation (2 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
30 July 2012Change of share class name or designation (2 pages)
25 July 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages)
25 July 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages)
25 July 2012Registered office address changed from 35 Rookery Close Ettiley Heath Sandbach Cheshire CW11 3NJ United Kingdom on 25 July 2012 (2 pages)
25 July 2012Registered office address changed from 35 Rookery Close Ettiley Heath Sandbach Cheshire CW11 3NJ United Kingdom on 25 July 2012 (2 pages)
15 May 2012Appointment of Mr David Lee Struggles as a director on 9 May 2012 (2 pages)
15 May 2012Appointment of Mr David Lee Struggles as a director on 9 May 2012 (2 pages)
15 May 2012Appointment of Mr David Lee Struggles as a director on 9 May 2012 (2 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)