WEST PARK MEDIA LIMITED

Register to unlock more data on OkredoRegister

WEST PARK MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05273479

Incorporation date

28/10/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

North Lane House North Lane, Headingley, Leeds LS6 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon19/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon22/04/2013
Application to strike the company off the register
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon22/11/2012
Secretary's details changed for Simon James Horniblow on 2012-10-29
dot icon22/11/2012
Director's details changed for Simon James Horniblow on 2012-10-29
dot icon22/11/2012
Director's details changed for Mr Oliver John Harrison on 2012-10-29
dot icon22/11/2012
Register inspection address has been changed from Mccarthys Business Centre Enterprise House Education Road Leeds West Yorkshire LS7 2AH England
dot icon22/11/2012
Registered office address changed from Mccarthys Business Centre Enterprise House Education Road Leeds West Yorkshire LS7 2AH on 2012-11-23
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2012
Certificate of change of name
dot icon02/01/2012
Change of name notice
dot icon19/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon19/12/2011
Register inspection address has been changed from Finance Office Admin 1 Loughborough University Loughborough Leicestershire LE11 3TU United Kingdom
dot icon18/12/2011
Register(s) moved to registered inspection location
dot icon04/08/2011
Director's details changed for Oliver John Harrison on 2011-08-05
dot icon27/07/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon14/06/2011
Termination of appointment of Malcolm Brown as a director
dot icon14/06/2011
Termination of appointment of Malcolm Brown as a director
dot icon12/04/2011
Registered office address changed from Finance Office Loughborough University Loughborough Leicestershire LE11 3TU United Kingdom on 2011-04-13
dot icon02/03/2011
Termination of appointment of David Gough as a director
dot icon09/02/2011
Accounts for a small company made up to 2010-07-31
dot icon29/11/2010
Registered office address changed from Finance Office Loughborough University Loughborough Leicestershire LE11 3TU United Kingdom on 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon25/11/2010
Registered office address changed from Finance Office Admin 1 Loughborough University Loughborough Leicestershire LE11 3TU United Kingdom on 2010-11-26
dot icon23/08/2010
Termination of appointment of Jason Wiggins as a director
dot icon08/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon08/12/2009
Registered office address changed from Rutland Hall Offices Loughborough Univerity Loughborough LE11 3TP on 2009-12-09
dot icon08/12/2009
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Dr Jason Antony Luke Wiggins on 2009-12-09
dot icon08/12/2009
Director's details changed for Simon James Horniblow on 2009-12-09
dot icon08/12/2009
Director's details changed for Oliver John Harrison on 2009-12-09
dot icon08/12/2009
Director's details changed for David Anthony Gough on 2009-12-09
dot icon08/12/2009
Director's details changed for Malcolm Colin Brown on 2009-12-09
dot icon23/11/2009
Accounts for a small company made up to 2009-07-31
dot icon02/08/2009
Accounting reference date shortened from 31/10/2009 to 31/07/2009
dot icon19/07/2009
Accounts made up to 2008-10-31
dot icon26/02/2009
Certificate of change of name
dot icon25/02/2009
Appointment Terminated Director joanne derbyshire
dot icon25/02/2009
Director appointed malcolm colin brown
dot icon25/02/2009
Director appointed dr jason wiggins
dot icon13/11/2008
Director appointed oliver john harrison
dot icon13/11/2008
Director and secretary appointed simon james horniblow
dot icon10/11/2008
Return made up to 29/10/08; full list of members
dot icon25/11/2007
Return made up to 29/10/07; full list of members
dot icon05/11/2007
Accounts made up to 2007-10-31
dot icon22/08/2007
Accounts made up to 2006-10-31
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
Director resigned
dot icon08/11/2006
Return made up to 29/10/06; full list of members
dot icon08/11/2006
Director resigned
dot icon12/06/2006
Accounts made up to 2005-10-31
dot icon02/02/2006
Return made up to 29/10/05; full list of members
dot icon02/02/2006
Director's particulars changed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Derbyshire, Joanne
Director
28/10/2004 - 11/11/2008
18
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/10/2004 - 28/10/2004
99600
Harrison, Oliver John
Director
10/11/2008 - Present
7
Horniblow, Simon James
Director
10/11/2008 - Present
4
Brown, Malcolm Colin
Director
18/11/2008 - 09/03/2011
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEST PARK MEDIA LIMITED

WEST PARK MEDIA LIMITED is an(a) Dissolved company incorporated on 28/10/2004 with the registered office located at North Lane House North Lane, Headingley, Leeds LS6 3HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEST PARK MEDIA LIMITED?

toggle

WEST PARK MEDIA LIMITED is currently Dissolved. It was registered on 28/10/2004 and dissolved on 19/08/2013.

Where is WEST PARK MEDIA LIMITED located?

toggle

WEST PARK MEDIA LIMITED is registered at North Lane House North Lane, Headingley, Leeds LS6 3HG.

What does WEST PARK MEDIA LIMITED do?

toggle

WEST PARK MEDIA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WEST PARK MEDIA LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via voluntary strike-off.