UKBizDB.co.uk

PONDEROSA COMMUNICATIONS GROUP LIMITED

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

This company is commonly known as Ponderosa Communications Group Limited. The company was founded 22 years ago and was given the registration number 04341735. The firm's registered office is in LEEDS. You can find them at Studio 1, Cross York Street Studios, Cross York Street, Leeds, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PONDEROSA COMMUNICATIONS GROUP LIMITED
Company Number:04341735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Studio 1, Cross York Street Studios, Cross York Street, Leeds, West Yorkshire, LS2 7BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 1, Cross York Street Studios, Cross York Street, Leeds, LS2 7BL

Secretary03 June 2020Active
C/O Brosnans, Birkby House, Bailiff Bridge, Brighouse, England, HD6 4JJ

Director20 December 2001Active
10, Queens Road, Harrogate, England, HG2 0HB

Director01 June 2020Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director16 April 2020Active
21, Victoria Walk, Horsforth, Leeds, England, LS18 4PP

Director01 June 2020Active
C/O Brosnans, Birkby House, Bailiff Bridge, Brighouse, England, HD6 4JJ

Director30 November 2010Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary18 December 2001Active
The Old Byre, Bilton Hall Farm, Harrogate, HG1 4DW

Secretary20 December 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director18 December 2001Active
Radcliffe Cottage 181 Westgate, Almondbury, Huddersfield, HD5 8XN

Director09 November 2005Active
3, Grey Street, Harrogate, HG2 8DL

Director09 November 2005Active
67, Grosvenor Road, Shipley, England, BD18 4RB

Director01 June 2020Active
27, North Cliffe Drive, Thornton, Bradford, United Kingdom, BD13 3EA

Director01 August 2007Active

People with Significant Control

Audience Collective Limited
Notified on:11 May 2021
Status:Active
Country of residence:England
Address:Birkby House, Birkby Lane, Brighouse, England, HD6 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Marketing Force 1 Ltd
Notified on:22 April 2020
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Leslie Henry
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:C/O Brosnans, Birkby House, Brighouse, England, HD6 4JJ
Nature of control:
  • Significant influence or control
Mrs Julia Henry
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:The Old Byre, Bilton Hall Farm, Harrogate, England, HG1 4DW
Nature of control:
  • Significant influence or control
Mr Richard Midgley
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:C/O Brosnans, Birkby House, Brighouse, England, HD6 4JJ
Nature of control:
  • Significant influence or control
Mrs Vani Midgley
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:14 Queens Road, Ilkley, England, LS29 9QJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type full.

Download
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Accounts

Change account reference date company previous extended.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Accounts

Change account reference date company previous shortened.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-07-06Capital

Capital alter shares subdivision.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Capital

Capital alter shares subdivision.

Download
2020-06-15Capital

Capital name of class of shares.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-06-03Officers

Appoint person secretary company with name date.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.