Company NameYou Holdings Ltd
Company StatusActive
Company Number05422767
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Previous NamesComplete Media Group (Holdings) Limited and Complete Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Lascelles Carr
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Great Titchfield House 14-18 Great Titc
London
W1W 8BD
Director NameMr Nicholas Howard Mann
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Great Titchfield House 14-18 Great Titc
London
W1W 8BD
Director NameMr Gary John Grant
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Great Titchfield House 14-18 Great Titc
London
W1W 8BD
Director NameMr Kirk Hoatson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Secretary NameMr Michael Lascelles Carr
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Warriner Gardens
London
SW11 4EB
Director NameMr Christopher Ronald Nutbrown
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBennetts, Hole Street
Wiston
Steyning
West Sussex
BN44 3DH
Secretary NameMr Christopher Ronald Nutbrown
NationalityBritish
StatusResigned
Appointed27 July 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBennetts, Hole Street
Wiston
Steyning
West Sussex
BN44 3DH
Director NameMr Steven Paul Husband
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Contact

Websitecompletemediagroup.co.uk

Location

Registered Address3rd Floor, Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Kirk Hoatson
34.00%
Ordinary B
5k at £1Michael Lascelles Carr
34.00%
Ordinary B
2.6k at £1Steve Husband
18.00%
Ordinary C
2.1k at £1Nicholas Howard Mann
14.01%
Ordinary A

Financials

Year2014
Net Worth£29,720

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 March 2024 (4 weeks, 1 day ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

9 April 2019Delivered on: 11 April 2019
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
2 October 2017Delivered on: 3 October 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

8 March 2021Change of share class name or designation (2 pages)
8 March 2021Memorandum and Articles of Association (23 pages)
8 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2021Particulars of variation of rights attached to shares (2 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-24
(3 pages)
16 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 September 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
11 April 2019Registration of charge 054227670002, created on 9 April 2019 (54 pages)
7 February 2019Termination of appointment of Kirk Hoatson as a director on 19 January 2019 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
17 April 2018Cessation of Kirk Hoatson as a person with significant control on 5 July 2017 (1 page)
17 April 2018Notification of Nicholas Howard Mann as a person with significant control on 5 July 2017 (2 pages)
17 April 2018Change of details for Mr Michael Lascelles Carr as a person with significant control on 5 July 2017 (2 pages)
3 October 2017Registration of charge 054227670001, created on 2 October 2017 (22 pages)
3 October 2017Registration of charge 054227670001, created on 2 October 2017 (22 pages)
27 September 2017Cancellation of shares. Statement of capital on 5 July 2017
  • GBP 11,439
(4 pages)
27 September 2017Cancellation of shares. Statement of capital on 5 July 2017
  • GBP 11,439
(4 pages)
8 September 2017Purchase of own shares. (3 pages)
8 September 2017Purchase of own shares. (3 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 16,340
(8 pages)
13 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 16,340
(8 pages)
4 December 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 16,340
  • ANNOTATION Replacement SH01 was replaced on 23/06/2016 as it was not properly delivered
(12 pages)
4 December 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 16,340
  • ANNOTATION Replacement SH01 was replaced on 23/06/2016 as it was not properly delivered
(12 pages)
4 December 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 16,340
(3 pages)
29 October 2015Change of share class name or designation (2 pages)
29 October 2015Change of share class name or designation (2 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
20 August 2015Appointment of Mr Gary John Grant as a director on 10 August 2015 (3 pages)
20 August 2015Appointment of Mr Gary John Grant as a director on 10 August 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Termination of appointment of Steven Paul Husband as a director on 30 April 2015 (2 pages)
16 June 2015Termination of appointment of Steven Paul Husband as a director on 30 April 2015 (2 pages)
12 May 2015Director's details changed for Mr Nicholas Howard Mann on 13 April 2014 (2 pages)
12 May 2015Director's details changed for Mr Kirk Hoatson on 13 April 2014 (2 pages)
12 May 2015Director's details changed for Mr Kirk Hoatson on 13 April 2014 (2 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 14,707
(7 pages)
12 May 2015Director's details changed for Mr Michael Lascelles Carr on 13 April 2014 (2 pages)
12 May 2015Director's details changed for Mr Michael Lascelles Carr on 13 April 2014 (2 pages)
12 May 2015Director's details changed for Mr Nicholas Howard Mann on 13 April 2014 (2 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 14,707
(7 pages)
11 February 2015Cancellation of shares. Statement of capital on 15 December 2014
  • GBP 14,707
(4 pages)
11 February 2015Cancellation of shares. Statement of capital on 15 December 2014
  • GBP 14,707
(4 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Purchase of own shares. (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 16,177
(7 pages)
23 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 16,177
(7 pages)
20 March 2014Purchase of own shares. (3 pages)
20 March 2014Cancellation of shares. Statement of capital on 20 March 2014
  • GBP 16,177
(4 pages)
20 March 2014Cancellation of shares. Statement of capital on 20 March 2014
  • GBP 16,177
(4 pages)
20 March 2014Purchase of own shares. (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 17,647
(4 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 17,647
(4 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 17,647
(4 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Additional class of shares and to remove ref to share cap 11/06/2012
(17 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Additional class of shares and to remove ref to share cap 11/06/2012
(17 pages)
3 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 12 April 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/05/2012 as it was not properly delivered
(18 pages)
9 May 2013Annual return made up to 12 April 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/05/2012 as it was not properly delivered
(18 pages)
25 March 2013Statement of capital following an allotment of shares on 24 September 2012
  • GBP 21,158.00
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 24 September 2012
  • GBP 21,158.00
(4 pages)
10 December 2012Purchase of own shares. (3 pages)
10 December 2012Purchase of own shares. (3 pages)
8 November 2012Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 16,844
(4 pages)
8 November 2012Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 16,844
(4 pages)
8 November 2012Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 16,844
(4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Purchase of own shares. (3 pages)
9 July 2012Purchase of own shares. (3 pages)
6 July 2012Appointment of Steven Paul Husband as a director (3 pages)
6 July 2012Appointment of Steven Paul Husband as a director (3 pages)
25 May 2012Cancellation of shares. Statement of capital on 25 May 2012
  • GBP 18,844
(4 pages)
25 May 2012Cancellation of shares. Statement of capital on 25 May 2012
  • GBP 18,844
(4 pages)
17 May 2012Annual return made up to 12 April 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/05/2013
(7 pages)
17 May 2012Annual return made up to 12 April 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/05/2013
(7 pages)
22 September 2011Termination of appointment of Christopher Nutbrown as a secretary (2 pages)
22 September 2011Termination of appointment of Christopher Nutbrown as a director (2 pages)
22 September 2011Termination of appointment of Christopher Nutbrown as a director (2 pages)
22 September 2011Termination of appointment of Christopher Nutbrown as a secretary (2 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Registered office address changed from , 2Nd Floor, 167 Great Portland Street, London, W1W 5PF on 10 May 2011 (1 page)
10 May 2011Registered office address changed from , 2Nd Floor, 167 Great Portland Street, London, W1W 5PF on 10 May 2011 (1 page)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 September 2010Director's details changed for Mr Michael Lascelles Carr on 13 August 2010 (3 pages)
10 September 2010Director's details changed for Mr Michael Lascelles Carr on 13 August 2010 (3 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Return made up to 12/04/09; full list of members (5 pages)
23 April 2009Return made up to 12/04/09; full list of members (5 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Director's change of particulars / nicholas mann / 11/04/2008 (1 page)
14 April 2008Director's change of particulars / nicholas mann / 11/04/2008 (1 page)
14 April 2008Return made up to 12/04/08; full list of members (5 pages)
14 April 2008Return made up to 12/04/08; full list of members (5 pages)
15 February 2008Registered office changed on 15/02/08 from: fairfax house, 15 fulwood place, london, WC1V 6AY (1 page)
15 February 2008Registered office changed on 15/02/08 from: fairfax house, 15 fulwood place, london, WC1V 6AY (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 July 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
6 July 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
10 May 2007Return made up to 12/04/07; full list of members (4 pages)
10 May 2007Return made up to 12/04/07; full list of members (4 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
16 May 2006Return made up to 12/04/06; full list of members (9 pages)
16 May 2006Return made up to 12/04/06; full list of members (9 pages)
10 January 2006Company name changed complete media group (holdings) LIMITED\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed complete media group (holdings) LIMITED\certificate issued on 10/01/06 (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Ad 27/07/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
21 September 2005Particulars of contract relating to shares (3 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Ad 27/07/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Particulars of contract relating to shares (3 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 September 2005Nc inc already adjusted 27/07/05 (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Nc inc already adjusted 27/07/05 (1 page)
21 September 2005Ad 27/07/05--------- £ si 999@1=999 £ ic 10001/11000 (2 pages)
21 September 2005Ad 27/07/05--------- £ si 999@1=999 £ ic 10001/11000 (2 pages)
6 May 2005New secretary appointed;new director appointed (3 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New secretary appointed;new director appointed (3 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
12 April 2005Incorporation (15 pages)
12 April 2005Incorporation (15 pages)