Company NameEAS Holdings Ltd
DirectorsJustin Smith and Richard John Metcalfe Emanuel
Company StatusActive
Company NumberSC200591
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Previous NamesYouth Media (Holdings) Limited and The Youth Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Justin Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameRichard John Metcalfe Emanuel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2000(1 year after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Formentor
27 Avenue Princesse Grace
Monaco
98000
Secretary NameMr Justin Smith
NationalityBritish
StatusCurrent
Appointed23 January 2003(3 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Richard Findlay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years after company formation)
Appointment Duration10 years, 8 months (resigned 08 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodville 20 Laverockbank Road
Edinburgh
Midlothian
EH5 3DE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteyouthmedia.co.uk
Telephone020 76866000
Telephone regionLondon

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

21.6k at £0.01Justin Smith
43.61%
Ordinary
10k at £0.01Richard Findlay
20.16%
Ordinary
9k at £0.01Judith Emanuel
18.11%
Ordinary
9k at £0.01Richard John Metcalfe Emanuel
18.11%
Ordinary

Financials

Year2014
Net Worth£304,704
Cash£30,317
Current Liabilities£295,554

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
25 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 March 2021Termination of appointment of Richard Findlay as a director on 8 July 2017 (1 page)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
11 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
14 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 496
(6 pages)
8 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 496
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 February 2015Company name changed the youth group LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
27 February 2015Company name changed the youth group LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
15 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 October 2014 (17 pages)
15 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 October 2014 (17 pages)
15 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 October 2014 (17 pages)
8 December 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
8 December 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
11 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 496

Statement of capital on 2014-11-11
  • GBP 496
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2015.
(7 pages)
11 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 496

Statement of capital on 2014-11-11
  • GBP 496
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2015.
(7 pages)
11 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 496

Statement of capital on 2014-11-11
  • GBP 496
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2015.
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 496
(6 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 496
(6 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 496
(6 pages)
14 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 496.00
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 496.00
(4 pages)
11 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 400.00
(4 pages)
11 October 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 400.00
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 February 2013Statement of company's objects (2 pages)
4 February 2013Memorandum and Articles of Association (24 pages)
4 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised share capital on memorandum now revoked and deleted 21/11/2012
(3 pages)
4 February 2013Memorandum and Articles of Association (24 pages)
4 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised share capital on memorandum now revoked and deleted 21/11/2012
(3 pages)
4 February 2013Statement of company's objects (2 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Registered office address changed from 219 Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 219 Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 24 November 2010 (1 page)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 October 2009Director's details changed for Richard Findlay on 7 October 2009 (2 pages)
23 October 2009Director's details changed for Richard Findlay on 7 October 2009 (2 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Richard Findlay on 7 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Justin Smith on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Justin Smith on 7 October 2009 (1 page)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Justin Smith on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Justin Smith on 7 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr Justin Smith on 7 October 2009 (1 page)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Justin Smith on 1 October 2009 (2 pages)
3 April 2009Company name changed youth media (holdings) LIMITED\certificate issued on 03/04/09 (2 pages)
3 April 2009Company name changed youth media (holdings) LIMITED\certificate issued on 03/04/09 (2 pages)
14 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 October 2008Return made up to 07/10/08; full list of members (4 pages)
7 October 2008Return made up to 07/10/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 October 2007Return made up to 07/10/07; full list of members (3 pages)
16 October 2007Return made up to 07/10/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 October 2006Return made up to 07/10/06; full list of members (3 pages)
18 October 2006Return made up to 07/10/06; full list of members (3 pages)
17 October 2006Location of register of members (1 page)
17 October 2006Location of register of members (1 page)
9 October 2006Resolutions
  • RES13 ‐ Sub-division 14/02/06
(1 page)
9 October 2006Resolutions
  • RES13 ‐ Sub-division 14/02/06
(1 page)
9 October 2006S-div 14/02/06 (2 pages)
9 October 2006S-div 14/02/06 (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 116/118 elderslie street glasgow lanarkshire G3 7AW (1 page)
9 August 2006Registered office changed on 09/08/06 from: 116/118 elderslie street glasgow lanarkshire G3 7AW (1 page)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 October 2005Return made up to 07/10/05; full list of members (3 pages)
26 October 2005Return 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 2005Resolutions
  • RES13 ‐ Share buy-back 24/05/05
(1 page)
5 July 2005£ ic 230/200 04/05/05 £ sr 30@1=30 (1 page)
5 July 2005Resolutions
  • RES13 ‐ Share buy-back 24/05/05
(1 page)
13 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 October 2004Return made up to 07/10/04; full list of members (7 pages)
20 October 2004Return made up to 07/10/04; full list of members (7 pages)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
1 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003New secretary appointed (1 page)
31 October 2002Return made up to 07/10/02; full list of members (7 pages)
31 October 2002Return made up to 07/10/02; full list of members (7 pages)
6 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 October 2001Return made up to 07/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2001Return made up to 07/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2001Full accounts made up to 31 October 2000 (9 pages)
15 March 2001Full accounts made up to 31 October 2000 (9 pages)
28 October 2000New director appointed (2 pages)
28 October 2000New director appointed (2 pages)
24 October 2000Return made up to 07/10/00; full list of members (6 pages)
24 October 2000Return made up to 07/10/00; full list of members (6 pages)
11 July 2000Registered office changed on 11/07/00 from: 83 glassel park road longniddry east lothian EH32 0TA (1 page)
11 July 2000Registered office changed on 11/07/00 from: 83 glassel park road longniddry east lothian EH32 0TA (1 page)
3 July 2000Nc inc already adjusted 07/04/00 (1 page)
3 July 2000Nc inc already adjusted 07/04/00 (1 page)
3 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 May 2000Nc inc already adjusted 12/05/00 (1 page)
24 May 2000Nc inc already adjusted 12/05/00 (1 page)
19 May 2000Ad 12/05/00--------- £ si 58@1=58 £ ic 2/60 (2 pages)
19 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 2000Ad 12/05/00--------- £ si 58@1=58 £ ic 2/60 (2 pages)
19 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 2000Company name changed\certificate issued on 15/05/00 (2 pages)
15 May 2000Company name changed\certificate issued on 15/05/00 (2 pages)
10 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 2000£ nc 100/200 23/03/00 (1 page)
10 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 2000£ nc 100/200 23/03/00 (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 116 elderslie street glasgow lanarkshire G3 7AW (1 page)
19 October 1999Registered office changed on 19/10/99 from: 116 elderslie street glasgow lanarkshire G3 7AW (1 page)
14 October 1999Company name changed millbry 331 LTD.\certificate issued on 15/10/99 (2 pages)
14 October 1999Company name changed millbry 331 LTD.\certificate issued on 15/10/99 (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
8 October 1999Registered office changed on 08/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
7 October 1999Incorporation (16 pages)
7 October 1999Incorporation (16 pages)