UKBizDB.co.uk

INA4 MEDIA LIMITED

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

This company is commonly known as Ina4 Media Limited. The company was founded 21 years ago and was given the registration number 04506907. The firm's registered office is in LEEDS. You can find them at Unit 4b Pudsey Business Centre 47 Kent Road, Pudsey, Leeds, West Yorkshire. This company's SIC code is 73120 - Media representation services.

Company Information

Name:INA4 MEDIA LIMITED
Company Number:04506907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Unit 4b Pudsey Business Centre 47 Kent Road, Pudsey, Leeds, West Yorkshire, LS28 9BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royds Farm, 33, Burton Royd Lane, Kirkburton, Huddersfield, United Kingdom, HD8 0TU

Director01 April 2010Active
Unit 4b Pudsey Business Centre, 47 Kent Road, Pudsey, Leeds, LS28 9BB

Director19 June 2015Active
Beechwood Cottage, 248 West End Lane, Horsforth, Leeds, LS18 5RU

Secretary12 August 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary08 August 2002Active
31, Glenside, Appley Bridge, Wigan, England, WN6 9EF

Director24 August 2006Active
21 Airmyn Road, Goole, DN14 6XB

Director12 August 2002Active
Unit 4b Pudsey Business Centre, 47 Kent Road, Pudsey, Leeds, LS28 9BB

Director12 August 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director08 August 2002Active

People with Significant Control

Mr Carl Andrew Willock
Notified on:01 July 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Unit 4b Pudsey Business Centre, 47 Kent Road, Leeds, LS28 9BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Marshall
Notified on:01 July 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Unit 4b Pudsey Business Centre, 47 Kent Road, Leeds, LS28 9BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Mark Bullock
Notified on:01 July 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Unit 4b Pudsey Business Centre, 47 Kent Road, Leeds, LS28 9BB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-08-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Capital

Capital return purchase own shares.

Download
2022-11-04Capital

Capital cancellation shares.

Download
2022-11-04Resolution

Resolution.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination secretary company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Capital

Capital cancellation shares.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Capital

Capital return purchase own shares.

Download
2018-11-19Resolution

Resolution.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.