BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)

Prince Philip Community Centre Prince Philip Community Centre, Leeds, LS7 2HJ, England
StatusACTIVE
Company No.00336499
Category
Incorporated03 Feb 1938
Age86 years, 5 months
JurisdictionEngland Wales

SUMMARY

BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) is an active with number 00336499. It was incorporated 86 years, 5 months ago, on 03 February 1938. The company address is Prince Philip Community Centre Prince Philip Community Centre, Leeds, LS7 2HJ, England.



Company Fillings

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Silvester Pitt

Termination date: 2024-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Michael Charlesworth

Termination date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-13

Old address: Yorkshire Amateur Football Club Roxholme Road Leeds LS7 4JG England

New address: Prince Philip Community Centre 37 Scott Hall Avenue Leeds LS7 2HJ

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Sherman

Termination date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Henry

Termination date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Will Bowler

Termination date: 2023-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Charlesworth

Termination date: 2023-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Charlesworth

Appointment date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Will Bowler

Appointment date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Sherman

Appointment date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Henry

Appointment date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Michael Charlesworth

Appointment date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kendall Jones

Termination date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mark Sibson

Termination date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lutel Malik James

Appointment date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth James Senior

Termination date: 2022-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth James Senior

Appointment date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Hudson

Termination date: 2021-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Mark Sibson

Appointment date: 2018-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Hudson

Appointment date: 2018-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kendall Jones

Appointment date: 2018-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Silvester Pitt

Appointment date: 2018-05-29

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-05-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 May 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lincoln Cecil Richards

Appointment date: 2017-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charlesworth

Termination date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Hill

Appointment date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Adimola Harding

Appointment date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: 3 Buck Stone View Leeds LS17 5EX England

New address: Yorkshire Amateur Football Club Roxholme Road Leeds LS7 4JG

Documents

View document PDF

Legacy

Date: 31 Oct 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP03 was removed from the public record on the 11/01/2018 as the information was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Charlesworth

Termination date: 2017-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Charlesworth

Cessation date: 2017-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Michael Charlesworth

Cessation date: 2017-10-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-21

Psc name: Mr Simon Michael Charlesworth

Documents

View document PDF

Legacy

Date: 21 Sep 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public record on the 11/01/2018 as the information was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Legacy

Date: 21 Sep 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public record on the 11/01/2018 as the information was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hill

Termination date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lincoln Cecil Richards

Termination date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Harding

Termination date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Harding

Termination date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Michael Charlesworth

Notification date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wilkinson

Termination date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

Old address: Yorkshire Amateur Football Club Roxholme Road Leeds West Yorkshire LS7 4JG England

New address: 3 Buck Stone View Leeds LS17 5EX

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-25

Old address: Yaafc Sycamore Avenue Leeds LS8 4DZ England

New address: Yorkshire Amateur Football Club Roxholme Road Leeds West Yorkshire LS7 4JG

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lincoln Richards

Appointment date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Harding

Appointment date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Hill

Appointment date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charlesworth

Appointment date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian White

Termination date: 2017-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Waite

Termination date: 2017-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeni French

Termination date: 2017-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian White

Termination date: 2017-04-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Charlesworth

Appointment date: 2017-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian White

Termination date: 2017-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: Sycamore Avenue Sycamore Avenue Leeds W. Yorkshire LS8 4DZ England

New address: Yaafc Sycamore Avenue Leeds LS8 4DZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: 41 Talbot Crescent Leeds LS8 1AL

New address: Sycamore Avenue Sycamore Avenue Leeds W. Yorkshire LS8 4DZ

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2016

Action Date: 03 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian White

Appointment date: 2015-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Steven Waite

Appointment date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-20

Old address: 195 Wide Lane Morley Leeds West Yorkshire LS27 8ST

New address: 41 Talbot Crescent Leeds LS8 1AL

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Howden

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Stott

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jeni French

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ellis

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ellis

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-27

Old address: 30 Roxholme Avenue Leeds West Yorkshire LS7 4JF

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ellis

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Packham

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Packham

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF


Some Companies

AJUR LTD

23 MAGNOLIA DRIVE,WALSALL,WS5 4SP

Number:07436217
Status:ACTIVE
Category:Private Limited Company

CURWELL WINDOWS LIMITED

UNIT 5,TEIGNMOUTH,TQ14 8QJ

Number:03658126
Status:ACTIVE
Category:Private Limited Company

DENBY SOLUTIONS LTD

WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL

Number:09271920
Status:ACTIVE
Category:Private Limited Company

MITRE BLUE LIGHT LTD

3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG

Number:01678501
Status:LIQUIDATION
Category:Private Limited Company

OLIVE CULTURE & TOURS LTD

C/O BERKELEY TOWNSEND HUNTER HOUSE, 150 HUTTON ROAD,BRENTWOOD,CM15 8NL

Number:11971655
Status:ACTIVE
Category:Private Limited Company

SUNSHINE FINCO LIMITED

23 SAVILE ROW,LONDON,W1S 2ET

Number:08807619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source