HERITAGE MEDIA LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Ryedale » DL6 3QD

Company number 02785090
Status Active
Incorporation Date 29 January 1993
Company Type Private Limited Company
Address SNILESWORTH LODGE SNILESWORTH, OSMOTHERLEY, NORTHALLERTON, NORTH YORKSHIRE, DL6 3QD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 30 June 2016; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of HERITAGE MEDIA LIMITED are www.heritagemedia.co.uk, and www.heritage-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Heritage Media Limited is a Private Limited Company. The company registration number is 02785090. Heritage Media Limited has been working since 29 January 1993. The present status of the company is Active. The registered address of Heritage Media Limited is Snilesworth Lodge Snilesworth Osmotherley Northallerton North Yorkshire Dl6 3qd. . HORTON, Fiona Catherine is a Secretary of the company. HORTON, Gavin Tobias Alexander Winterbottom is a Director of the company. SUTTON, Stephen is a Director of the company. Secretary DAVIES, Wyn has been resigned. Secretary HORTON, Gavin Tobias Alexander Winterbottom has been resigned. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Secretary THOMPSON, Ian has been resigned. Director ATKINSON, Rodney Eric Bainbridge has been resigned. Director COUSINS, David Joseph has been resigned. Director DEXTER, Paul Allan has been resigned. Director GILL, Keith Francis has been resigned. Director HORTON, Gavin Tobias Alexander Winterbottom has been resigned. Director HORTON, Gavin Tobias Alexander Winterbottom has been resigned. Director MCCORMICK, Sean Robert has been resigned. Director MORGAN WILLIAMS, Hugh Richard Vaughan has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HORTON, Fiona Catherine
Appointed Date: 29 November 1996

Director
HORTON, Gavin Tobias Alexander Winterbottom
Appointed Date: 08 April 1993
78 years old

Director
SUTTON, Stephen
Appointed Date: 28 January 2009
71 years old

Resigned Directors

Secretary
DAVIES, Wyn
Resigned: 09 September 1995
Appointed Date: 10 August 1993

Secretary
HORTON, Gavin Tobias Alexander Winterbottom
Resigned: 19 December 1994
Appointed Date: 14 April 1993

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 14 April 1993
Appointed Date: 29 January 1993

Secretary
THOMPSON, Ian
Resigned: 19 November 1996
Appointed Date: 14 November 1995

Director
ATKINSON, Rodney Eric Bainbridge
Resigned: 07 November 2012
Appointed Date: 26 June 1995
77 years old

Director
COUSINS, David Joseph
Resigned: 01 July 2011
Appointed Date: 29 September 1993
80 years old

Director
DEXTER, Paul Allan
Resigned: 10 July 1996
Appointed Date: 14 April 1993
71 years old

Director
GILL, Keith Francis
Resigned: 24 April 1996
Appointed Date: 29 September 1993
73 years old

Director
HORTON, Gavin Tobias Alexander Winterbottom
Resigned: 10 August 1993
Appointed Date: 14 April 1993
78 years old

Director
HORTON, Gavin Tobias Alexander Winterbottom
Resigned: 19 December 1994
Appointed Date: 14 April 1993
78 years old

Director
MCCORMICK, Sean Robert
Resigned: 23 September 1994
Appointed Date: 28 March 1994
75 years old

Director
MORGAN WILLIAMS, Hugh Richard Vaughan
Resigned: 20 April 1994
Appointed Date: 14 April 1993
72 years old

Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 14 April 1993
Appointed Date: 29 January 1993

Persons With Significant Control

Divine Art Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERITAGE MEDIA LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Micro company accounts made up to 30 June 2016
29 Mar 2016
Total exemption full accounts made up to 30 June 2015
03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 190,000

22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 190,000

...
... and 108 more events
23 Apr 1993
Director resigned;new director appointed

23 Apr 1993
Secretary resigned;new director appointed

23 Apr 1993
Company name changed\certificate issued on 23/04/93
19 Apr 1993
Registered office changed on 19/04/93 from: po box 8 sovereign house south parade, leeds west yorkshire LS1 1HQ

29 Jan 1993
Incorporation

HERITAGE MEDIA LIMITED Charges

10 February 1995
Fixed and floating charge
Delivered: 16 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…