Active
Company Information for CANNY LADS MEDIA LIMITED
Carlton House, 15 Parsons Court, County Durham, DL5 6ZE,
|
Company Registration Number
09937359
Private Limited Company
Active |
Company Name | ||
---|---|---|
CANNY LADS MEDIA LIMITED | ||
Legal Registered Office | ||
Carlton House 15 Parsons Court County Durham DL5 6ZE | ||
Previous Names | ||
|
Company Number | 09937359 | |
---|---|---|
Company ID Number | 09937359 | |
Date formed | 2016-01-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-12 | |
Return next due | 2025-04-26 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-12 10:26:37 |
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 | ||
---|---|---|---|---|
CANNY LADS MEDIA HOLDCO LIMITED | Carlton House 15 Parsons Court County Durham DL5 6ZE | Active | Company formed on the 2021-08-25 |
Officer | Role | Date Appointed |
---|---|---|
PAUL BARRY KING |
||
CRAIG ALISTAIR PETERSON |
||
NORMAN PETERSON |
||
JAMES RENWICK |
||
JOHN RAYMOND RYDER |
||
PETER BENJAMIN THOMAS WATTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLTON DEVELOPMENT MANAGEMENT LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Liquidation | |
DOTNETPAGES LTD | Director | 2016-02-19 | CURRENT | 2011-07-20 | Active | |
COREHAUS LTD | Director | 2014-10-29 | CURRENT | 2014-10-29 | Active | |
GROWTH CAPITAL VENTURES NOMINEES LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
THE VOCATIONAL LEARNING TRUST | Director | 2013-04-15 | CURRENT | 2005-07-19 | Active | |
GROWTH CAPITAL VENTURES LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
CARLTON & CO INVESTMENTS LTD | Director | 2008-12-22 | CURRENT | 2008-12-22 | Active | |
CARLTON & CO CONSULTANCY LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
CARLTON & CO CONSTRUCTION LIMITED | Director | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
CARLTON & CO PROPERTY INVESTMENTS LIMITED | Director | 2004-04-01 | CURRENT | 2004-03-25 | Active | |
CARLTON & CO INVESTMENTS LTD | Director | 2008-12-22 | CURRENT | 2008-12-22 | Active | |
CARLTON & CO CONSULTANCY LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
CARLTON & CO CONSTRUCTION LIMITED | Director | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
CARLTON & CO PROPERTY INVESTMENTS LIMITED | Director | 2004-04-01 | CURRENT | 2004-03-25 | Active | |
AMP BIDCO LIMITED | Director | 2018-01-26 | CURRENT | 2017-06-21 | Active - Proposal to Strike off | |
AWESOME MEDIA PUBLICATIONS LIMITED | Director | 2018-01-26 | CURRENT | 2017-06-22 | Active | |
RENITECH LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
WATTON MEDIA LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
GREEN AFFILIATES LIMITED | Director | 2016-11-04 | CURRENT | 2014-12-05 | Dissolved 2017-05-16 | |
TRICKYBET LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
THE GAMBLING TIMES LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
TB BIDCO NOMINEE LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
LTMG LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
MATHSPLUSTUTORING LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR MARK WINKLER | ||
DIRECTOR APPOINTED MR MARK WINKLER | ||
AA01 | Current accounting period extended from 31/07/22 TO 31/12/22 | |
DIRECTOR APPOINTED MR GRAEME SYMON | ||
APPOINTMENT TERMINATED, DIRECTOR CRAIG ALISTAIR PETERSON | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY KING | ||
APPOINTMENT TERMINATED, DIRECTOR ELAINE PETERSON | ||
APPOINTMENT TERMINATED, DIRECTOR JAYNE CAREY PETERSON | ||
APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE KING | ||
APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH WATTON | ||
APPOINTMENT TERMINATED, DIRECTOR NORMAN PETERSON | ||
APPOINTMENT TERMINATED, DIRECTOR ERIKA RENWICK | ||
APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN RYDER | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES RENWICK | ||
APPOINTMENT TERMINATED, DIRECTOR AILSA JANE RYDER | ||
APPOINTMENT TERMINATED, DIRECTOR PETER BENJAMIN THOMAS WATTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY KING | |
AP01 | DIRECTOR APPOINTED MR GRAEME SYMON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
PSC02 | Notification of Canny Lads Media Holdco Limited as a person with significant control on 2021-09-22 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-10-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 11/05/20 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 05/01/2019 | |
CH01 | Director's details changed for Mr Raymond John Ryder on 2019-08-16 | |
RP04PSC07 | Second filing of notification of cessation of person of significant controlCraig Peterson | |
CH01 | Director's details changed for Mr John Raymond Ryder on 2019-08-14 | |
RP04CS01 | Second filing of Confirmation Statement dated 05/01/2017 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF CRAIG ALISTAIR PETERSON AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/07/2019 and 10/09/2019. | |
AP01 | DIRECTOR APPOINTED MRS ERIKA RENWICK | |
AP01 | DIRECTOR APPOINTED MRS AILSA JANE RYDER | |
AA01 | Previous accounting period extended from 31/01/18 TO 31/07/18 | |
RES15 | CHANGE OF COMPANY NAME 11/05/18 | |
CERTNM | COMPANY NAME CHANGED ENDEAVOUR 145 LIMITED CERTIFICATE ISSUED ON 11/05/18 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 18/01/2018 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 122.23 | |
SH01 | 18/01/18 STATEMENT OF CAPITAL GBP 122.23 | |
AP01 | DIRECTOR APPOINTED MR PAUL BARRY KING | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099373590001 | |
PSC04 | Change of details for Mr Craig Alistair Peterson as a person with significant control on 2017-09-20 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
SH02 | Sub-division of shares on 2016-02-18 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB-DIVISION 18/02/2016 | |
RES01 | ADOPT ARTICLES 08/03/16 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 18/02/16 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR JAMES RENWICK | |
AP01 | DIRECTOR APPOINTED MR JOHN RAYMOND RYDER | |
AP01 | DIRECTOR APPOINTED MR PETER BENJAMIN THOMAS WATTON | |
AP01 | DIRECTOR APPOINTED MR NORMAN PETERSON | |
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 | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 CANNY LADS MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CANNY LADS MEDIA LIMITED are:
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. |