WAKEFIELD MEDIA AND CREATIVITY CENTRE LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2SQ

Company number 04444074
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address WAKEFIELD MEDIA & CREATIVITY, CENTRE 19 KING STREET, WAKEFIELD, WEST YORKSHIRE, WF1 2SQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WAKEFIELD MEDIA AND CREATIVITY CENTRE LIMITED are www.wakefieldmediaandcreativitycentre.co.uk, and www.wakefield-media-and-creativity-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Wakefield Media and Creativity Centre Limited is a Private Limited Company. The company registration number is 04444074. Wakefield Media and Creativity Centre Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of Wakefield Media and Creativity Centre Limited is Wakefield Media Creativity Centre 19 King Street Wakefield West Yorkshire Wf1 2sq. . GREEN, Andrew Paul is a Secretary of the company. GREEN, Andrew Paul is a Director of the company. GREEN, Ian James is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREEN, Andrew Paul
Appointed Date: 21 May 2002

Director
GREEN, Andrew Paul
Appointed Date: 21 May 2002
67 years old

Director
GREEN, Ian James
Appointed Date: 21 May 2002
61 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

WAKEFIELD MEDIA AND CREATIVITY CENTRE LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 32 more events
27 Jul 2002
New director appointed
27 Jul 2002
New secretary appointed;new director appointed
27 Jul 2002
Secretary resigned
27 Jul 2002
Director resigned
21 May 2002
Incorporation

WAKEFIELD MEDIA AND CREATIVITY CENTRE LIMITED Charges

21 August 2003
Debenture
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2003
Legal mortgage
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: The First Secretary of State of Government Office or Yorkshire and the Humber
Description: 19 king street wakefield requested with title number…
9 September 2002
Legal mortgage
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as land on the north side of…
30 August 2002
Legal mortgage
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 19 king street wakefield west…