STATS MEDIA LIMITED
WEST YORKSHIRE PROZONE MEDIA LIMITED

Hellopages » West Yorkshire » Leeds » LS11 8BN

Company number 05406671
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 3 CRAVEN COURT, MILLSHAW, LEEDS, WEST YORKSHIRE, LS11 8BN
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-13 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 3 . The most likely internet sites of STATS MEDIA LIMITED are www.statsmedia.co.uk, and www.stats-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Wakefield Westgate Rail Station is 6.5 miles; to Wakefield Kirkgate Rail Station is 7 miles; to Ravensthorpe Rail Station is 7.2 miles; to Sandal & Agbrigg Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stats Media Limited is a Private Limited Company. The company registration number is 05406671. Stats Media Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Stats Media Limited is 3 Craven Court Millshaw Leeds West Yorkshire Ls11 8bn. . FUCHS, Kenneth Aaron is a Director of the company. TATE, Andrew Douglas is a Director of the company. Secretary BRADLEY, Adam has been resigned. Secretary HOLMES, Gerard has been resigned. Secretary TALLING, Lois has been resigned. Secretary TOMLINSON, John Patrick William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEERING, Laura has been resigned. Director HARRINGTON, Daniel John has been resigned. Director HOLMES, Gerard has been resigned. Director IGWE, Onyechinaeduanaghaefuuzo Nnatuwereugo has been resigned. Director PROZONE HOLDINGS LTD has been resigned. Director RANSON, Raymond has been resigned. Director SCHMIDER, Thomas Jean has been resigned. Director STEVENSON, David has been resigned. Director WALRATH, Gary Alan has been resigned. The company operates in "Other sports activities".


stats media Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FUCHS, Kenneth Aaron
Appointed Date: 30 November 2015
54 years old

Director
TATE, Andrew Douglas
Appointed Date: 06 May 2015
41 years old

Resigned Directors

Secretary
BRADLEY, Adam
Resigned: 01 July 2011
Appointed Date: 20 December 2010

Secretary
HOLMES, Gerard
Resigned: 03 January 2008
Appointed Date: 31 December 2006

Secretary
TALLING, Lois
Resigned: 20 July 2006
Appointed Date: 29 March 2005

Secretary
TOMLINSON, John Patrick William
Resigned: 10 August 2010
Appointed Date: 06 April 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Director
DEERING, Laura
Resigned: 09 June 2011
Appointed Date: 24 March 2011
44 years old

Director
HARRINGTON, Daniel John
Resigned: 31 December 2012
Appointed Date: 09 June 2011
54 years old

Director
HOLMES, Gerard
Resigned: 03 January 2008
Appointed Date: 31 December 2006
63 years old

Director
IGWE, Onyechinaeduanaghaefuuzo Nnatuwereugo
Resigned: 09 June 2011
Appointed Date: 24 March 2011
61 years old

Director
PROZONE HOLDINGS LTD
Resigned: 16 May 2005
Appointed Date: 29 March 2005

Director
RANSON, Raymond
Resigned: 28 March 2011
Appointed Date: 16 May 2005
65 years old

Director
SCHMIDER, Thomas Jean
Resigned: 06 May 2015
Appointed Date: 09 June 2011
63 years old

Director
STEVENSON, David
Resigned: 31 December 2006
Appointed Date: 16 May 2005
58 years old

Director
WALRATH, Gary Alan
Resigned: 25 November 2015
Appointed Date: 06 May 2015
72 years old

STATS MEDIA LIMITED Events

14 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13

26 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3

11 Mar 2016
Appointment of Mr Kenneth Aaron Fuchs as a director on 30 November 2015
10 Mar 2016
Termination of appointment of Gary Alan Walrath as a director on 25 November 2015
...
... and 46 more events
25 May 2005
New director appointed
24 May 2005
Ad 29/03/05--------- £ si 1@1=1 £ ic 1/2
24 May 2005
Accounting reference date extended from 31/03/06 to 30/06/06
30 Mar 2005
Secretary resigned
29 Mar 2005
Incorporation