SOLARNET MEDIA LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 5NT

Company number 02800348
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address MONTPELIER CHARTERED ACCOUNTANTS, SANDERSON HOUSE STATION ROAD, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 5NT
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of SOLARNET MEDIA LIMITED are www.solarnetmedia.co.uk, and www.solarnet-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Menston Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 6 miles; to Bradford Interchange Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solarnet Media Limited is a Private Limited Company. The company registration number is 02800348. Solarnet Media Limited has been working since 17 March 1993. The present status of the company is Active. The registered address of Solarnet Media Limited is Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire Ls18 5nt. . MCINTYRE, Andrew John Cameron is a Director of the company. Secretary HARRIS, Victoria has been resigned. Secretary MCINTYRE, Andrew has been resigned. Secretary MOULD, Marie has been resigned. Secretary SAWTELL, Mark Norman has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOLD, David has been resigned. Director MCINTYRE, Andrew has been resigned. Director SAWTELL, Mark Norman has been resigned. Director TEARLE, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Director
MCINTYRE, Andrew John Cameron
Appointed Date: 30 September 2005
60 years old

Resigned Directors

Secretary
HARRIS, Victoria
Resigned: 30 September 2009
Appointed Date: 30 September 2005

Secretary
MCINTYRE, Andrew
Resigned: 01 September 2001
Appointed Date: 21 August 2000

Secretary
MOULD, Marie
Resigned: 30 September 2005
Appointed Date: 01 September 2001

Secretary
SAWTELL, Mark Norman
Resigned: 20 August 2000
Appointed Date: 17 March 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 1993
Appointed Date: 17 March 1993

Director
GOLD, David
Resigned: 21 August 2000
Appointed Date: 01 August 1996
89 years old

Director
MCINTYRE, Andrew
Resigned: 01 September 2001
Appointed Date: 21 August 2000
62 years old

Director
SAWTELL, Mark Norman
Resigned: 31 December 2006
Appointed Date: 17 March 1993
58 years old

Director
TEARLE, David
Resigned: 01 August 1996
Appointed Date: 17 March 1993
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 1993
Appointed Date: 17 March 1993

Persons With Significant Control

Gsp Interactive Media Group Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

SOLARNET MEDIA LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 74 more events
04 May 1994
Return made up to 17/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

16 Nov 1993
Accounting reference date notified as 30/06

29 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Mar 1993
Incorporation