Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Richard John Metcalfe Emanuel |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2000(1 year after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Formentor 27 Avenue Princesse Grace Monaco 98000 |
Secretary Name | Mr Justin Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2003(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Richard Findlay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodville 20 Laverockbank Road Edinburgh Midlothian EH5 3DE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | youthmedia.co.uk |
---|---|
Telephone | 020 76866000 |
Telephone region | London |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
21.6k at £0.01 | Justin Smith 43.61% Ordinary |
---|---|
10k at £0.01 | Richard Findlay 20.16% Ordinary |
9k at £0.01 | Judith Emanuel 18.11% Ordinary |
9k at £0.01 | Richard John Metcalfe Emanuel 18.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,704 |
Cash | £30,317 |
Current Liabilities | £295,554 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
19 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
25 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
10 March 2021 | Termination of appointment of Richard Findlay as a director on 8 July 2017 (1 page) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 February 2015 | Company name changed the youth group LIMITED\certificate issued on 27/02/15
|
27 February 2015 | Company name changed the youth group LIMITED\certificate issued on 27/02/15
|
15 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2014 (17 pages) |
15 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2014 (17 pages) |
15 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2014 (17 pages) |
8 December 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
8 December 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
11 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
Statement of capital on 2014-11-11
|
17 September 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
14 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
11 October 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 February 2013 | Statement of company's objects (2 pages) |
4 February 2013 | Memorandum and Articles of Association (24 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Memorandum and Articles of Association (24 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Statement of company's objects (2 pages) |
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 November 2010 | Registered office address changed from 219 Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 219 Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 24 November 2010 (1 page) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 October 2009 | Director's details changed for Richard Findlay on 7 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Richard Findlay on 7 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Richard Findlay on 7 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Justin Smith on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Justin Smith on 7 October 2009 (1 page) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Mr Justin Smith on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Justin Smith on 7 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Mr Justin Smith on 7 October 2009 (1 page) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Mr Justin Smith on 1 October 2009 (2 pages) |
3 April 2009 | Company name changed youth media (holdings) LIMITED\certificate issued on 03/04/09 (2 pages) |
3 April 2009 | Company name changed youth media (holdings) LIMITED\certificate issued on 03/04/09 (2 pages) |
14 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
17 October 2006 | Location of register of members (1 page) |
17 October 2006 | Location of register of members (1 page) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
9 October 2006 | S-div 14/02/06 (2 pages) |
9 October 2006 | S-div 14/02/06 (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 116/118 elderslie street glasgow lanarkshire G3 7AW (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 116/118 elderslie street glasgow lanarkshire G3 7AW (1 page) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
9 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
5 July 2005 | £ ic 200/170 04/05/05 £ sr 30@1=30 (1 page) |
5 July 2005 | £ ic 230/200 04/05/05 £ sr 30@1=30 (1 page) |
5 July 2005 | £ ic 200/170 04/05/05 £ sr 30@1=30 (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | £ ic 230/200 04/05/05 £ sr 30@1=30 (1 page) |
5 July 2005 | Resolutions
|
13 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
20 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
22 October 2003 | Return made up to 07/10/03; full list of members
|
22 October 2003 | Return made up to 07/10/03; full list of members
|
28 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | New secretary appointed (1 page) |
31 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
6 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
6 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 October 2001 | Return made up to 07/10/01; full list of members
|
12 October 2001 | Return made up to 07/10/01; full list of members
|
15 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
15 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
28 October 2000 | New director appointed (2 pages) |
28 October 2000 | New director appointed (2 pages) |
24 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 83 glassel park road longniddry east lothian EH32 0TA (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 83 glassel park road longniddry east lothian EH32 0TA (1 page) |
3 July 2000 | Nc inc already adjusted 07/04/00 (1 page) |
3 July 2000 | Nc inc already adjusted 07/04/00 (1 page) |
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
24 May 2000 | Nc inc already adjusted 12/05/00 (1 page) |
24 May 2000 | Nc inc already adjusted 12/05/00 (1 page) |
19 May 2000 | Ad 12/05/00--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Ad 12/05/00--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
19 May 2000 | Resolutions
|
15 May 2000 | Company name changed\certificate issued on 15/05/00 (2 pages) |
15 May 2000 | Company name changed\certificate issued on 15/05/00 (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | £ nc 100/200 23/03/00 (1 page) |
10 May 2000 | Resolutions
|
10 May 2000 | £ nc 100/200 23/03/00 (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 116 elderslie street glasgow lanarkshire G3 7AW (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 116 elderslie street glasgow lanarkshire G3 7AW (1 page) |
14 October 1999 | Company name changed millbry 331 LTD.\certificate issued on 15/10/99 (2 pages) |
14 October 1999 | Company name changed millbry 331 LTD.\certificate issued on 15/10/99 (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (16 pages) |
7 October 1999 | Incorporation (16 pages) |