Company Information for MY CLOUD MEDIA LIMITED
BANK CHAMBERS, MARKET STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2EW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MY CLOUD MEDIA LIMITED | |
Legal Registered Office | |
BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW Other companies in HD8 | |
Company Number | 07818180 | |
---|---|---|
Company ID Number | 07818180 | |
Date formed | 2011-10-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB123211572 |
Last Datalog update: | 2024-11-05 12:04:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
My Cloud Media LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY SEAN BENNETT |
||
DAVID HOWARD HENDERSON |
||
KEVIN HENDERSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NINTH HOUSE LIMITED | Director | 2014-01-15 | CURRENT | 2014-01-15 | Active | |
MICROLYNX LTD | Director | 2010-07-30 | CURRENT | 2010-07-30 | Active | |
DIRECT VOICE AND DATA LTD | Director | 2009-07-13 | CURRENT | 2009-07-13 | Active | |
DIRECT TELECOMMUNICATIONS SYSTEMS LIMITED | Director | 2005-08-26 | CURRENT | 1984-09-27 | Active | |
MICROLYNX LTD | Director | 2010-07-30 | CURRENT | 2010-07-30 | Active | |
DIRECT VOICE AND DATA LTD | Director | 2009-07-13 | CURRENT | 2009-07-13 | Active | |
DIRECT TELECOMMUNICATIONS SYSTEMS LIMITED | Director | 2005-08-26 | CURRENT | 1984-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/10/24, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/19 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/10/18 | |
AA01 | Previous accounting period shortened from 31/10/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
PSC02 | Notification of Powerhouse Digital Limited as a person with significant control on 2018-09-03 | |
PSC07 | CESSATION OF KEVIN HENDERSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD HENDERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 16 Commercial Road Skelmanthorpe Huddersfield West Yorkshire HD8 9DA | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Timothy Sean Bennett on 2017-04-27 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 06/01/16 STATEMENT OF CAPITAL GBP 101 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HENDERSON / 02/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SEAN BENNETT / 02/10/2012 | |
CH01 | Director's details changed for Mr David Howard Henderson on 2012-09-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 MY CLOUD MEDIA LIMITED
MY CLOUD MEDIA LIMITED owns 7 domain names.
345web.co.uk oneplanetloveit.co.uk ukecoshop.co.uk gsmoutdoor.co.uk greenshootsmedia.co.uk gsmads.co.uk gsmcarbon.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
Advertising |
Leeds City Council | |
|
Advertising |
Leeds City Council | |
|
Bought In Professional Services |
Leeds City Council | |
|
Advertising |
Leeds City Council | |
|
Publication And Promotion |
Leeds City Council | |
|
Publication And Promotion |
Leeds City Council | |
|
Other Costs |
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. |