IDEAS + CARS MEDIA LIMITED

Helios 47 Isabella Road Helios 47 Isabella Road, Leeds, LS25 2DY, England
StatusDISSOLVED
Company No.04086675
CategoryPrivate Limited Company
Incorporated09 Oct 2000
Age23 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 7 months, 22 days

SUMMARY

IDEAS + CARS MEDIA LIMITED is an dissolved private limited company with number 04086675. It was incorporated 23 years, 8 months, 30 days ago, on 09 October 2000 and it was dissolved 2 years, 7 months, 22 days ago, on 16 November 2021. The company address is Helios 47 Isabella Road Helios 47 Isabella Road, Leeds, LS25 2DY, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dermot Callinan

Appointment date: 2021-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zara Danielle Morris

Termination date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bookatrack.com LIMITED\certificate issued on 27/10/20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Ms Zara Danielle Morris

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-21

Officer name: Mr Matthew Graeme Lowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 05 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Joanne Leroux

Cessation date: 2018-12-05

Documents

View document PDF

Legacy

Date: 14 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 05/12/18

Documents

View document PDF

Legacy

Date: 14 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 05/12/18

Documents

View document PDF

Legacy

Date: 14 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 14 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2019

Action Date: 12 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040866750004

Charge creation date: 2019-09-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040866750003

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-05

New date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Joanne Leroux

Termination date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2019

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-08

Capital : 100 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lnt Automotive Limited

Notification date: 2018-12-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

Old address: Donington Park Circuit Castle Donington Derby DE74 2RP

New address: Helios 47 Isabella Road Garforth Leeds LS25 2DY

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Miles Raven

Appointment date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Miles Raven

Appointment date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Graeme Lowe

Appointment date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zara Danielle Morris

Appointment date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leroux

Termination date: 2018-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Leroux

Termination date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Leroux

Cessation date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Steven Smith

Termination date: 2018-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Scott Faulds

Termination date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-22

Officer name: Mrs Sarah Joanne Leroux

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Steven Smith

Appointment date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Scott Faulds

Appointment date: 2017-03-29

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040866750003

Charge creation date: 2015-12-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-17

Officer name: Mr John Leroux

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-17

Officer name: Mrs Sarah Joanne Leroux

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-17

Officer name: Mr John Leroux

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-30

Old address: 50 Deykin Road Lichfield Staffordshire WS13 6PS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 03 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 08 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-08

Officer name: Sarah Joanne Hollins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Sarah Joanne Hollins

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Mr John Leroux

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 26/09/06 from: 58 pennymoor drive, chaucers green, middlewich cheshire CW10 9QQ

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 01/02/05 from: 5 batholdi way meadowcroft park stafford ST17 4XP

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ARROWSTONE LIMITED

1ST FLOOR,FINCHLEY,N3 2LT

Number:04589428
Status:ACTIVE
Category:Private Limited Company

INTERNET DYNAMICS LIMITED

74 WHAGGS LANE,TYNE & WEAR,NE16 4PW

Number:04498816
Status:ACTIVE
Category:Private Limited Company

L T ENGINEERING SERVICES LTD.

MILLENNIUM HOUSE, 49A HIGH,CLEVELAND,TS15 9BH

Number:06331350
Status:ACTIVE
Category:Private Limited Company

L2GO LTD

13 GROVE ROAD,HARROGATE,HG1 5EW

Number:11364393
Status:ACTIVE
Category:Private Limited Company

MALTAVC LIMITED

17 ORKNEY COURT,MAIDENHEAD,SL6 0JB

Number:09204698
Status:ACTIVE
Category:Private Limited Company

SELF EXPLORATION, EDUCATION & DEVELOPMENT LIMITED

4 CHURCH STREET,TEMPLECOMBE,BA8 0QE

Number:02464430
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