Company NameSt Ives Direct Leeds Limited
Company StatusDissolved
Company Number03067683
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date5 October 2022 (1 year, 6 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(20 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 05 October 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameDaniel Fattal
StatusClosed
Appointed11 November 2015(20 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 05 October 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 05 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David McGolpin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(2 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stonedene Park
Wetherby
Leeds
West Yorkshire
LS22 7FZ
Secretary NameAngela Catherine McGolpin
NationalityBritish
StatusResigned
Appointed16 August 1995(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressNewstead Blackmoor Lane
Bardsey
Leeds
West Yorkshire
LS17 9DY
Director NameMr Andrew Richard Fletcher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameMr Bernard Brian Sugden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address46 Birchdale
Bingley
West Yorkshire
BD16 4SE
Secretary NameMr Andrew Richard Fletcher
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameJohn Bradshaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address21 Norton Church Glebe
Norton
Sheffield
South Yorkshire
S8 8JX
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed16 October 1998(3 years, 4 months after company formation)
Appointment Duration17 years (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameMr Richard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 years, 3 months after company formation)
Appointment Duration11 years (resigned 25 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
North Moor Lane
Easingwold
Yorkshire
YO61 3NB
Director NameMs Janice Rawsthorne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft Cottage
Chelford Road, Ollerton
Knutsford
Cheshire
WA16 8RX
Director NameGraham Thomson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2002)
RoleChartered Accountant
Correspondence AddressMegan House
Franks Lane
Whixley
North Yorkshire
Y026 8ap
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NameMr Giles Richell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLotherton Park Farmhouse Copley Lane
Aberford
Leeds
LS25 3ED
Director NameMr Stephen David Downey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandlers Cottage Flawith
Alne
York
YO61 1SF
Director NameMrs Angela Mary Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber House Lincombe Drive
Torquay
Devon
TQ1 2LP
Director NameKatherine McAvan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Belvedere Road
Leeds
LS17 8BU
Director NameMr Carl Jason Garnett
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2012)
RoleManaging Director Direct Marketing
Country of ResidenceUnited Kingdom
Correspondence Address2 Goldsworthy Way
Woolley Grange
Barnsley
South Yorkshire
S75 5GT
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2021(25 years, 8 months after company formation)
Appointment Duration5 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameKin And Carta Plc (Corporation)
StatusResigned
Appointed28 February 2013(17 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 January 2021)
Correspondence Address11 Soho Street
Soho
London
W1D 3AD

Contact

Websitestivesdirect.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1St. Ives Direct LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Filing History

15 February 2021Appointment of Mr George Chris Kutsor as a director on 5 February 2021 (2 pages)
15 February 2021Termination of appointment of Kin and Carta Plc as a director on 19 January 2021 (1 page)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr Daniel Fattal on 6 November 2020 (2 pages)
6 November 2020Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Director's details changed for Kin and Carta Plc on 6 November 2020 (1 page)
6 November 2020Change of details for Kin and Carta Investments Limited as a person with significant control on 6 November 2020 (2 pages)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
5 August 2020Audit exemption subsidiary accounts made up to 31 July 2019 (9 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
15 June 2020Director's details changed for St Ives Plc on 1 October 2018 (1 page)
24 February 2020Change of details for St Ives Holdings Limited as a person with significant control on 7 February 2020 (2 pages)
8 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
7 May 2019Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages)
7 May 2019Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages)
7 May 2019Audit exemption subsidiary accounts made up to 3 August 2018 (9 pages)
7 May 2019Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
3 May 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (136 pages)
3 May 2018Audit exemption subsidiary accounts made up to 28 July 2017 (9 pages)
3 May 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
3 May 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (122 pages)
27 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (10 pages)
27 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
27 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
27 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (10 pages)
27 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
27 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
27 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (122 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
3 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (10 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (10 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 11 November 2015 (3 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 11 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (13 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (13 pages)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (13 pages)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
17 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
23 April 2014Full accounts made up to 2 August 2013 (16 pages)
23 April 2014Full accounts made up to 2 August 2013 (16 pages)
23 April 2014Full accounts made up to 2 August 2013 (16 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
3 June 2013Termination of appointment of Katherine Mcavan as a director (1 page)
3 June 2013Termination of appointment of Katherine Mcavan as a director (1 page)
24 April 2013Full accounts made up to 27 July 2012 (16 pages)
24 April 2013Full accounts made up to 27 July 2012 (16 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2013Appointment of St Ives Plc as a director (3 pages)
26 March 2013Appointment of Philip Charles Harris as a director (3 pages)
26 March 2013Appointment of St Ives Plc as a director (3 pages)
26 March 2013Appointment of Philip Charles Harris as a director (3 pages)
19 March 2013Termination of appointment of Matthew Armitage as a director (1 page)
19 March 2013Termination of appointment of Patrick Martell as a director (1 page)
19 March 2013Termination of appointment of Matthew Armitage as a director (1 page)
19 March 2013Termination of appointment of Patrick Martell as a director (1 page)
28 January 2013Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages)
28 January 2013Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages)
3 January 2013Termination of appointment of Carl Garnett as a director (1 page)
3 January 2013Termination of appointment of Carl Garnett as a director (1 page)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
16 September 2012Termination of appointment of Stephen Downey as a director (1 page)
16 September 2012Termination of appointment of Stephen Downey as a director (1 page)
10 July 2012Termination of appointment of Giles Richell as a director (1 page)
10 July 2012Termination of appointment of Giles Richell as a director (1 page)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(3 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(3 pages)
27 March 2012Full accounts made up to 29 July 2011 (21 pages)
27 March 2012Full accounts made up to 29 July 2011 (21 pages)
7 October 2011Appointment of Katherine Mcavan as a director (3 pages)
7 October 2011Appointment of Carl Jason Garnett as a director (3 pages)
7 October 2011Appointment of Katherine Mcavan as a director (3 pages)
7 October 2011Appointment of Carl Jason Garnett as a director (3 pages)
15 August 2011Termination of appointment of Angela Butler as a director (1 page)
15 August 2011Termination of appointment of Angela Butler as a director (1 page)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
3 May 2011Full accounts made up to 30 July 2010 (19 pages)
3 May 2011Full accounts made up to 30 July 2010 (19 pages)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
16 June 2010Appointment of Giles Richell as a director (3 pages)
16 June 2010Appointment of Giles Richell as a director (3 pages)
16 June 2010Appointment of Stephen David Downey as a director (3 pages)
16 June 2010Appointment of Stephen David Downey as a director (3 pages)
16 June 2010Appointment of Angela Mary Butler as a director (3 pages)
16 June 2010Appointment of Angela Mary Butler as a director (3 pages)
28 April 2010Full accounts made up to 31 July 2009 (22 pages)
28 April 2010Full accounts made up to 31 July 2009 (22 pages)
23 September 2009Resolutions
  • RES13 ‐ Credit agreement-ancillary foreign facility-di approval 08/09/2009
(2 pages)
23 September 2009Resolutions
  • RES13 ‐ Credit agreement-ancillary foreign facility-di approval 08/09/2009
(2 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
30 June 2009Return made up to 13/06/09; full list of members (4 pages)
30 June 2009Return made up to 13/06/09; full list of members (4 pages)
29 May 2009Full accounts made up to 1 August 2008 (18 pages)
29 May 2009Full accounts made up to 1 August 2008 (18 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
19 December 2008Appointment terminated director janice rawsthorne (1 page)
19 December 2008Appointment terminated director janice rawsthorne (1 page)
9 July 2008Return made up to 13/06/08; full list of members (4 pages)
9 July 2008Return made up to 13/06/08; full list of members (4 pages)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 16/07/07
(2 pages)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 16/07/07
(2 pages)
4 February 2008Full accounts made up to 3 August 2007 (18 pages)
4 February 2008Full accounts made up to 3 August 2007 (18 pages)
4 February 2008Full accounts made up to 3 August 2007 (18 pages)
20 June 2007Return made up to 13/06/07; full list of members (2 pages)
20 June 2007Return made up to 13/06/07; full list of members (2 pages)
16 May 2007Full accounts made up to 28 July 2006 (19 pages)
16 May 2007Full accounts made up to 28 July 2006 (19 pages)
1 February 2007Company name changed st ives direct mail leeds limite d\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed st ives direct mail leeds limite d\certificate issued on 01/02/07 (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
21 June 2006Return made up to 13/06/06; full list of members (3 pages)
21 June 2006Return made up to 13/06/06; full list of members (3 pages)
17 May 2006Full accounts made up to 29 July 2005 (16 pages)
17 May 2006Full accounts made up to 29 July 2005 (16 pages)
22 July 2005Return made up to 13/06/05; full list of members (6 pages)
22 July 2005Return made up to 13/06/05; full list of members (6 pages)
2 June 2005Full accounts made up to 30 July 2004 (17 pages)
2 June 2005Full accounts made up to 30 July 2004 (17 pages)
29 June 2004Return made up to 13/06/04; full list of members (6 pages)
29 June 2004Return made up to 13/06/04; full list of members (6 pages)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
1 March 2004Company name changed red letter leeds LTD\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed red letter leeds LTD\certificate issued on 01/03/04 (2 pages)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
2 July 2003Return made up to 13/06/03; full list of members (7 pages)
2 July 2003Return made up to 13/06/03; full list of members (7 pages)
23 May 2003Full accounts made up to 2 August 2002 (14 pages)
23 May 2003Full accounts made up to 2 August 2002 (14 pages)
23 May 2003Full accounts made up to 2 August 2002 (14 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Return made up to 13/06/02; full list of members (7 pages)
25 June 2002Return made up to 13/06/02; full list of members (7 pages)
15 May 2002Full accounts made up to 3 August 2001 (13 pages)
15 May 2002Full accounts made up to 3 August 2001 (13 pages)
15 May 2002Full accounts made up to 3 August 2001 (13 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2002Company name changed red letter bradford LIMITED\certificate issued on 10/05/02 (2 pages)
10 May 2002Company name changed red letter bradford LIMITED\certificate issued on 10/05/02 (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
20 June 2001Return made up to 13/06/01; full list of members (7 pages)
20 June 2001Return made up to 13/06/01; full list of members (7 pages)
14 May 2001Full accounts made up to 28 July 2000 (15 pages)
14 May 2001Full accounts made up to 28 July 2000 (15 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
22 June 2000Return made up to 13/06/00; full list of members (6 pages)
22 June 2000Return made up to 13/06/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 July 1999 (15 pages)
25 April 2000Full accounts made up to 30 July 1999 (15 pages)
4 January 2000Company name changed red letter marketing services li mited\certificate issued on 04/01/00 (2 pages)
4 January 2000Company name changed red letter marketing services li mited\certificate issued on 04/01/00 (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
25 June 1999Return made up to 13/06/99; no change of members (5 pages)
25 June 1999Return made up to 13/06/99; no change of members (5 pages)
9 June 1999Location of debenture register (1 page)
9 June 1999Location of debenture register (1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Location of register of members (1 page)
2 June 1999Full accounts made up to 31 July 1998 (14 pages)
2 June 1999Full accounts made up to 31 July 1998 (14 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds west yorkshire LS14 1NH (1 page)
26 February 1999Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds west yorkshire LS14 1NH (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
18 September 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
18 September 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
20 July 1998Full accounts made up to 30 September 1997 (14 pages)
20 July 1998Full accounts made up to 30 September 1997 (14 pages)
22 June 1998Return made up to 13/06/98; full list of members (6 pages)
22 June 1998Return made up to 13/06/98; full list of members (6 pages)
6 July 1997Return made up to 13/06/97; full list of members (6 pages)
6 July 1997Return made up to 13/06/97; full list of members (6 pages)
16 May 1997Full accounts made up to 30 September 1996 (13 pages)
16 May 1997Full accounts made up to 30 September 1996 (13 pages)
26 September 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
26 September 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
26 September 1996Registered office changed on 26/09/96 from: 3RD floor 12 south parade leeds LS1 5QS (1 page)
26 September 1996Registered office changed on 26/09/96 from: 3RD floor 12 south parade leeds LS1 5QS (1 page)
19 September 1996Ad 01/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996Ad 01/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996Secretary resigned (2 pages)
19 September 1996New director appointed (1 page)
19 September 1996Secretary resigned (2 pages)
16 September 1996Return made up to 13/06/96; full list of members (6 pages)
16 September 1996Return made up to 13/06/96; full list of members (6 pages)
15 September 1995Memorandum and Articles of Association (8 pages)
15 September 1995Memorandum and Articles of Association (8 pages)
29 August 1995Company name changed\certificate issued on 29/08/95 (2 pages)
29 August 1995Company name changed\certificate issued on 29/08/95 (2 pages)
24 August 1995New secretary appointed (1 page)
24 August 1995Secretary resigned (2 pages)
24 August 1995New secretary appointed (1 page)
24 August 1995Registered office changed on 24/08/95 from: 12 york place leeds LS1 2DS (1 page)
24 August 1995New director appointed (1 page)
24 August 1995New director appointed (1 page)
24 August 1995Secretary resigned (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Registered office changed on 24/08/95 from: 12 york place leeds LS1 2DS (1 page)
13 June 1995Incorporation (14 pages)
13 June 1995Incorporation (14 pages)