UKBizDB.co.uk

CAST MEDIA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cast Media Group Limited. The company was founded 29 years ago and was given the registration number 03005065. The firm's registered office is in LEEDS. You can find them at Hill House, Whitehall Road, Leeds, West Yorkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CAST MEDIA GROUP LIMITED
Company Number:03005065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Hill House, Whitehall Road, Leeds, West Yorkshire, LS12 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Broad Dale Close, East Morton, BD20 5WD

Director01 February 1999Active
3 Moorland Road, Bramhope, Leeds, LS16 9HW

Director01 March 1996Active
The Moorings 11 Breary Lane, Bramhope, Leeds, LS16 9AD

Secretary04 January 1997Active
6 Broad Dale Close, East Morton, BD20 5WD

Secretary01 December 1997Active
Flat 3 122 Otley Road, Headingley, LS16 5JX

Secretary24 February 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 December 1994Active
16 Allerton Grange Vale, Leeds, LS17 6LT

Director24 February 1995Active
3 Rose Farm Approach, Altofts, Wakefield, WF6 2RZ

Director04 December 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 December 1994Active

People with Significant Control

Mr Anthony Edward Seeley
Notified on:01 May 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:29 The Studio, 46 The Calls, Leeds, United Kingdom, LS2 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Andrew Mark Dawson-Watts
Notified on:01 May 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:29 The Studio, 46 The Calls, Leeds, United Kingdom, LS2 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.