Company Information for IBASE MEDIA SERVICES LTD
32 PARK CROSS STREET, LEEDS, LS1 2QH,
|
Company Registration Number
05538229
Private Limited Company
Active |
Company Name | |
---|---|
IBASE MEDIA SERVICES LTD | |
Legal Registered Office | |
32 PARK CROSS STREET LEEDS LS1 2QH Other companies in LS29 | |
Company Number | 05538229 | |
---|---|---|
Company ID Number | 05538229 | |
Date formed | 2005-08-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB870260831 |
Last Datalog update: | 2024-05-05 10:00:30 |
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 |
---|---|---|
MALCOLM REGINALD SECRETT |
||
MALCOLM REGINALD SECRETT |
||
MATTHEW ALEXANDER SECRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD CAMPBELL CRAWFORD |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POINTIXED LTD | Director | 2011-04-06 | CURRENT | 2011-04-06 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/01/23 FROM 10-12 the Grove Ilkley West Yorkshire LS29 9EG | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/01/23 FROM 10-12 the Grove Ilkley West Yorkshire LS29 9EG | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALEXANDER SECRETT | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 2040 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 14/12/15 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2040 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew Alexander Secrett on 2015-07-01 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 2040 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD CRAWFORD | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 04/04/12 STATEMENT OF CAPITAL GBP 2040 | |
AR01 | 16/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew Alexander Secrett on 2011-08-22 | |
CH01 | Director's details changed for Mr Matthew Alexander Secrett on 2011-07-14 | |
SH01 | 12/07/11 STATEMENT OF CAPITAL GBP 408 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/11 FROM Marsel House, Stephensons Way Ilkley West Yorkshire LS29 8DD | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER SECRETT / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM REGINALD SECRETT / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CRAWFORD / 16/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 03/08/06--------- £ SI 3@1=3 £ IC 1/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/05 FROM: CONTAINERBASE COLLEGE ROAD, PERRY BARR BIRMINGHAM ENGLAND B44 8DR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-09-01 | £ 80,180 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 104,709 |
Provisions For Liabilities Charges | 2012-09-01 | £ 2,500 |
Creditors and other liabilities
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 IBASE MEDIA SERVICES LTD
Called Up Share Capital | 2012-09-01 | £ 2,040 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 2,040 |
Cash Bank In Hand | 2012-09-01 | £ 79,177 |
Cash Bank In Hand | 2011-09-01 | £ 114,660 |
Current Assets | 2012-09-01 | £ 108,753 |
Current Assets | 2011-09-01 | £ 141,104 |
Debtors | 2012-09-01 | £ 29,576 |
Debtors | 2011-09-01 | £ 26,444 |
Fixed Assets | 2012-09-01 | £ 19,974 |
Fixed Assets | 2011-09-01 | £ 10,987 |
Shareholder Funds | 2012-09-01 | £ 49,148 |
Shareholder Funds | 2011-09-01 | £ 48,682 |
Tangible Fixed Assets | 2012-09-01 | £ 19,973 |
Tangible Fixed Assets | 2011-09-01 | £ 10,986 |
Debtors and other cash assets
IBASE MEDIA SERVICES LTD owns 4 domain names.
ibasemediaservices.co.uk imagelibraryportal.co.uk dgttl.co.uk medialibraryportal.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
IT Web Hosts & Subs |
Bradford Metropolitan District Council | |
|
ICT Development Svs |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
Bradford City Council | |
|
|
City of London | |
|
Printing, Stationery & General Office Exps |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
Bradford Metropolitan District Council | |
|
Display Materials |
Bradford Metropolitan District Council | |
|
|
City of London | |
|
Communications & Computing |
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. |