Company NameMediaworks Leeds Ltd
DirectorsBrett Coulson Jacobson and Mark Andrew Rutherford
Company StatusActive
Company Number12377703
CategoryPrivate Limited Company
Incorporation Date24 December 2019(4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Brett Coulson Jacobson
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 Honeycomb The Watermark
Gateshead
NE11 9SZ
Director NameMr Mark Andrew Rutherford
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 Honeycomb The Watermark
Gateshead
NE11 9SZ
Secretary NameMark Andrew Rutherford
StatusCurrent
Appointed27 January 2020(1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressFloor 2 Honeycomb The Watermark
Gateshead
NE11 9SZ

Location

Registered AddressFloor 2 Honeycomb
The Watermark
Gateshead
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

28 April 2020Delivered on: 28 April 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: (I) all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property; (ii) all present and future interests of the company in the proceeds of sale of any land and all present and future licences of the company to enter upon or use land; and (iii) all patents, registered and unregistered trade and service makes, rights in passing off, copyright, registered and unregistered rights in designs and database rights and any other intellectual property rights, in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.
Outstanding

Filing History

5 October 2023Accounts for a small company made up to 31 March 2023 (12 pages)
14 August 2023Director's details changed for Mr Brett Coulson Jacobson on 21 July 2023 (2 pages)
14 August 2023Director's details changed for Mr Mark Andrew Rutherford on 21 July 2023 (2 pages)
3 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
23 November 2022Accounts for a small company made up to 31 March 2022 (13 pages)
4 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 March 2021 (12 pages)
5 January 2021Confirmation statement made on 23 December 2020 with updates (6 pages)
1 September 2020Statement of capital following an allotment of shares on 27 June 2020
  • GBP 100
(5 pages)
11 August 2020Change of share class name or designation (2 pages)
11 August 2020Particulars of variation of rights attached to shares (2 pages)
13 July 2020Memorandum and Articles of Association (24 pages)
13 July 2020Sub-division of shares on 27 June 2020 (4 pages)
13 July 2020Resolutions
  • RES13 ‐ Sub-division of shares 27/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 April 2020Registration of charge 123777030001, created on 28 April 2020 (22 pages)
28 January 2020Appointment of Mark Andrew Rutherford as a secretary on 27 January 2020 (2 pages)
27 January 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
24 December 2019Incorporation
Statement of capital on 2019-12-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)