This company is commonly known as All Points North Publications Limited. The company was founded 33 years ago and was given the registration number 02524607. The firm's registered office is in LEEDS. You can find them at 1 Commercial Court, Briggate, Leeds, . This company's SIC code is 56302 - Public houses and bars.
Name | : | ALL POINTS NORTH PUBLICATIONS LIMITED |
---|---|---|
Company Number | : | 02524607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Commercial Court, Briggate, Leeds, LS1 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Heatons Court, Heatons Court, Leeds, England, LS1 4LJ | Director | 27 May 2021 | Active |
Carr Hall Castle, Holywell Green, Halifax, England, HX4 9DH | Director | 12 June 2023 | Active |
1, Commercial Court, Briggate, Leeds, United Kingdom, LS1 6ER | Secretary | 31 January 2009 | Active |
The Rodds South Parade, Morley, Leeds, LS27 8AJ | Secretary | - | Active |
5 Hough Tree Road, Leeds, LS13 4HR | Secretary | 28 November 1997 | Active |
1, Commercial Court, Briggate, Leeds, United Kingdom, LS1 6ER | Director | 16 August 2005 | Active |
Carr Hall Castle, Holywell Green, Halifax, HX4 9DX | Director | 01 October 2000 | Active |
The Rodds, South Parade Morley, Leeds, LS27 8AJ | Director | - | Active |
5 Hough Tree Road, Leeds, LS13 4HR | Director | 20 October 2005 | Active |
286 Skipton Road, Keighley, Bradford, BD20 6AS | Director | 01 July 2006 | Active |
68 Stonefall Avenue, Harrogate, HG2 7NP | Director | 01 October 1994 | Active |
1, Commercial Court, Briggate, Leeds, United Kingdom, LS1 6ER | Director | 01 August 1996 | Active |
Apn Holdings Limited | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Heatons Court, Leeds, England, LS1 4LJ |
Nature of control | : |
|
Mr Michael Rothwell | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 1, Commercial Court, Leeds, LS1 6ER |
Nature of control | : |
|
Mr Michael Rothwell | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 1, Commercial Court, Leeds, LS1 6ER |
Nature of control | : |
|
Apn Holdings Ltd | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Commercial Court, Briggate, Leeds, England, LS1 6ER |
Nature of control | : |
|
Mr Michael Rothwell | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 1, Commercial Court, Leeds, LS1 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Officers | Termination secretary company with name termination date. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.