Company Information for ENCIRCLE MEDIA GROUP LIMITED
16 ALWOODLEY GARDENS, LEEDS, LS17 7BQ,
|
Company Registration Number
02636886
Private Limited Company
Active |
Company Name | |
---|---|
ENCIRCLE MEDIA GROUP LIMITED | |
Legal Registered Office | |
16 ALWOODLEY GARDENS LEEDS LS17 7BQ Other companies in BD2 | |
Company Number | 02636886 | |
---|---|---|
Company ID Number | 02636886 | |
Date formed | 1991-08-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB526072364 |
Last Datalog update: | 2023-09-05 15:44:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEAN MARGARET TROWBRIDGE |
||
JOHN BARRY TROWBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLAN GEOFFREY PLANT |
Company Secretary | ||
ALLAN GEOFFREY PLANT |
Director | ||
NEIL ALEXANDER TUNSTALL |
Company Secretary | ||
NICOLA JAYNE FRENCH |
Company Secretary | ||
BARRY RICHARD ROBERSON |
Director | ||
CHRISTINE-ANNE TROTH |
Company Secretary | ||
STEPHEN PETER TROTH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KOLORCO LIMITED | Company Secretary | 1999-02-16 | CURRENT | 1998-02-04 | Active | |
NORTH YORKSHIRE PUBLISHING LIMITED | Company Secretary | 1998-08-13 | CURRENT | 1996-03-08 | Active - Proposal to Strike off | |
STERLING CONSULTANCY (UK) LIMITED | Director | 2003-07-22 | CURRENT | 1998-02-23 | Dissolved 2014-08-29 | |
INTERNATIONAL SCIENTIFIC SUPPLIES LIMITED | Director | 2002-02-20 | CURRENT | 2002-02-13 | Active | |
ATC SAFETY SERVICES LIMITED | Director | 1999-04-06 | CURRENT | 1995-10-03 | Dissolved 2016-12-19 | |
KOLORCO LIMITED | Director | 1998-02-04 | CURRENT | 1998-02-04 | Active | |
NORTH YORKSHIRE PUBLISHING LIMITED | Director | 1997-05-01 | CURRENT | 1996-03-08 | Active - Proposal to Strike off | |
ATC RISK MANAGEMENT SERVICES LIMITED | Director | 1992-02-28 | CURRENT | 1989-01-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mrs Jean Margaret Trowbridge as a person with significant control on 2023-09-30 | ||
Director's details changed for Mrs Jean Margaret Trowbridge on 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JON ANDREW SEWELL | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-12-31 | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN MARY TROWBRIDGE | |
PSC07 | CESSATION OF JEAN MARY TROWBRIDGE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY TROWBRIDGE | |
PSC04 | Change of details for Mr John Barry Trowbridge as a person with significant control on 2021-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/21 FROM Richmond House Canal Road Bradford BD2 1AL | |
SH01 | 31/12/20 STATEMENT OF CAPITAL GBP 1040600 | |
AP03 | Appointment of Mr Michael Brighten as company secretary on 2021-08-23 | |
TM02 | Termination of appointment of Jean Margaret Trowbridge on 2021-03-10 | |
AP01 | DIRECTOR APPOINTED MRS JEAN MARGARET TROWBRIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/16 STATEMENT OF CAPITAL;GBP 200600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 200600 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 200600 | |
AR01 | 12/08/14 FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/14 FULL LIST | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/08/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/08/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 23/12/97 | |
123 | £ NC 1000/201000 23/12/97 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 23/12/97--------- £ SI 200000@1 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/11/98 | |
363s | RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/98 FROM: UNIT C4 ENTERPRISE WAY FIVE LANE ENDS IDLE BRADFORD WEST YORKSHIRE BD10 8EW | |
CERTNM | COMPANY NAME CHANGED KOLORCO LIMITED CERTIFICATE ISSUED ON 04/02/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS | |
88(2)R | AD 11/06/96--------- £ SI 400@1=400 £ IC 200/600 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/08/96 FROM: UNIT 9, WHITEHALL PROPERTIES TOWNGATE, WYKE BRADFORD WEST YORKSHIRE, BD12 9JQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS | |
88(2)R | AD 03/01/95--------- £ SI 100@1=100 £ IC 100/200 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON ALL DEBTS & RELATED RIGHTS & FLOATING CHARGE ON ALL OTHER PROPERTY | Outstanding | SKIPTON BUSINESS FINANCE LIMITED | |
FIXED CHARGE | Outstanding | LLOYDS BOWMAKER LIMITED | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENCIRCLE MEDIA GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Printing |
Leeds City Council | |
|
|
Leeds City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |