CAST MEDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

CAST MEDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03005065

Incorporation date

23/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 The Studio 46 The Calls, Leeds, West Yorkshire LS2 7EYCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1994)
dot icon13/04/2026
Director's details changed for Mr Andrew Mark Dawson-Watts on 2026-04-13
dot icon13/02/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon20/05/2025
Director's details changed for Mr Andrew Mark Dawson-Watts on 2025-05-19
dot icon13/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2024-12-23 with updates
dot icon31/10/2024
Cessation of Anthony Edward Seeley as a person with significant control on 2024-10-25
dot icon30/10/2024
Notification of Dawson-Watts Holdings Ltd as a person with significant control on 2024-10-25
dot icon30/10/2024
Termination of appointment of Anthony Edward Seeley as a director on 2024-10-25
dot icon30/10/2024
Cessation of Andrew Mark Dawson-Watts as a person with significant control on 2024-10-25
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/02/2023
Registered office address changed from Hill House Whitehall Road Leeds West Yorkshire LS12 6HY to 29 the Studio 46 the Calls Leeds West Yorkshire LS2 7EY on 2023-02-10
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon01/10/2020
Change of details for Mr Andrew Mark Dawson-Watts as a person with significant control on 2020-09-29
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/09/2020
Change of details for Mr Andrew Dawson Watts as a person with significant control on 2020-09-29
dot icon29/09/2020
Director's details changed for Mr Andrew Mark Dawson-Watts on 2020-09-29
dot icon29/09/2020
Director's details changed for Mr Andrew Dawson-Watts on 2020-09-29
dot icon06/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon07/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/02/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon02/02/2015
Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon10/01/2013
Termination of appointment of Paul Wombwell as a director
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/04/2010
Termination of appointment of Andrew Dawson-Watts as a secretary
dot icon07/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon07/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Register inspection address has been changed
dot icon30/09/2009
Statement of affairs
dot icon30/09/2009
Ad 17/09/09\gbp si 2@1=2\gbp ic 100/102\
dot icon18/09/2009
Resolutions
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/02/2009
Return made up to 23/12/08; full list of members
dot icon23/02/2009
Location of register of members
dot icon23/02/2009
Registered office changed on 23/02/2009 from unit 2 united business park lowfields road leeds west yorkshire LS12 6BS
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/02/2008
Return made up to 23/12/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/01/2007
Return made up to 23/12/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/01/2006
Resolutions
dot icon24/01/2006
Return made up to 23/12/05; full list of members
dot icon09/12/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 23/12/04; full list of members
dot icon23/07/2004
Certificate of change of name
dot icon02/06/2004
Registered office changed on 02/06/04 from: 151 otley old road leeds wesy yorkshire LS16 6HN
dot icon05/04/2004
Memorandum and Articles of Association
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2004
Return made up to 23/12/03; full list of members
dot icon30/12/2003
Resolutions
dot icon30/12/2003
New director appointed
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon26/02/2003
Return made up to 23/12/02; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
Return made up to 23/12/01; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/01/2001
Return made up to 23/12/00; full list of members
dot icon16/11/2000
Director resigned
dot icon20/12/1999
Return made up to 23/12/99; full list of members
dot icon20/12/1999
New director appointed
dot icon25/11/1999
Accounts for a small company made up to 1999-03-31
dot icon23/02/1999
Return made up to 23/12/98; no change of members
dot icon31/01/1999
Registered office changed on 31/01/99 from: 46A valley road pudsey leeds LS28 9ER
dot icon05/10/1998
Accounts for a small company made up to 1998-03-31
dot icon15/12/1997
Accounts for a small company made up to 1996-02-28
dot icon15/12/1997
New secretary appointed
dot icon15/12/1997
Return made up to 23/12/97; full list of members
dot icon15/12/1997
Accounts for a small company made up to 1997-03-31
dot icon02/06/1997
New secretary appointed
dot icon02/06/1997
Secretary resigned
dot icon02/06/1997
Secretary's particulars changed
dot icon02/06/1997
Return made up to 23/12/96; full list of members; amend
dot icon29/05/1997
Accounting reference date extended from 28/02/97 to 31/03/97
dot icon27/03/1997
Return made up to 23/12/96; full list of members
dot icon27/03/1997
New secretary appointed
dot icon19/03/1997
Return made up to 23/12/96; no change of members
dot icon08/03/1997
Particulars of mortgage/charge
dot icon11/12/1996
Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100
dot icon24/05/1996
Return made up to 23/12/95; full list of members
dot icon22/08/1995
Accounting reference date notified as 28/02
dot icon15/03/1995
New secretary appointed
dot icon15/03/1995
New director appointed
dot icon14/03/1995
Registered office changed on 14/03/95 from: 12 york place leeds LS1 2DS
dot icon14/03/1995
Secretary resigned
dot icon14/03/1995
Director resigned
dot icon07/03/1995
Certificate of change of name
dot icon23/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon-31.97 % *

* during past year

Cash in Bank

£159,229.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
22.36K
-
0.00
234.06K
-
2022
7
21.77K
-
0.00
159.23K
-
2022
7
21.77K
-
0.00
159.23K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

21.77K £Descended-2.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.23K £Descended-31.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
23/12/1994 - 24/02/1995
12711
Seeley, Anthony Edward
Director
01/03/1996 - 25/10/2024
14
Dawson-Watts, Andrew Mark
Director
01/02/1999 - Present
6
Wombwell, Paul Michael
Director
04/12/2003 - 30/09/2012
14
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
23/12/1994 - 24/02/1995
12820

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAST MEDIA GROUP LIMITED

CAST MEDIA GROUP LIMITED is an(a) Active company incorporated on 23/12/1994 with the registered office located at 29 The Studio 46 The Calls, Leeds, West Yorkshire LS2 7EY. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAST MEDIA GROUP LIMITED?

toggle

CAST MEDIA GROUP LIMITED is currently Active. It was registered on 23/12/1994 .

Where is CAST MEDIA GROUP LIMITED located?

toggle

CAST MEDIA GROUP LIMITED is registered at 29 The Studio 46 The Calls, Leeds, West Yorkshire LS2 7EY.

What does CAST MEDIA GROUP LIMITED do?

toggle

CAST MEDIA GROUP LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CAST MEDIA GROUP LIMITED have?

toggle

CAST MEDIA GROUP LIMITED had 7 employees in 2022.

What is the latest filing for CAST MEDIA GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr Andrew Mark Dawson-Watts on 2026-04-13.