Background WavePink WaveYellow Wave

GOLDTEMPEST MEDIA LIMITED (11725613)

GOLDTEMPEST MEDIA LIMITED (11725613) is an active UK company. incorporated on 13 December 2018. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. GOLDTEMPEST MEDIA LIMITED has been registered for 7 years. Current directors include FEATHERSTONE, Paul, FEATHERSTONE, Suzanne Elizabeth.

Company Number
11725613
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
Richmond House Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FEATHERSTONE, Paul, FEATHERSTONE, Suzanne Elizabeth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDTEMPEST MEDIA LIMITED

GOLDTEMPEST MEDIA LIMITED is an active company incorporated on 13 December 2018 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. GOLDTEMPEST MEDIA LIMITED was registered 7 years ago.(SIC: 73110)

Status

active

Active since 7 years ago

Company No

11725613

LTD Company

Age

7 Years

Incorporated 13 December 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 6 November 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 10 December 2022 (3 years ago)
Submitted on 13 December 2022 (3 years ago)

Next Due

Due by 24 December 2023
For period ending 10 December 2023
Contact
Address

Richmond House Lawnswood Business Park Redvers Close Leeds, LS16 6QY,

Previous Addresses

2 Maple House Northminster Business Park Upper Poppleton York YO26 6QW England
From: 3 December 2021To: 7 November 2023
Bintay House York Road Acomb York YO24 4LW England
From: 16 July 2019To: 3 December 2021
5 Ducks Farm Close Kirby Misperton YO17 6XH United Kingdom
From: 13 December 2018To: 16 July 2019
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FEATHERSTONE, Paul

Active
Lawnswood Business Park, LeedsLS16 6QY
Born November 1962
Director
Appointed 16 Jul 2019

FEATHERSTONE, Suzanne Elizabeth

Active
Lawnswood Business Park, LeedsLS16 6QY
Born July 1967
Director
Appointed 16 Jul 2019

GRIEVESON, Christopher Thomas

Resigned
Ducks Farm Close, Kirby MispertonYO17 6XH
Born January 1979
Director
Appointed 13 Dec 2018
Resigned 01 Sept 2019

Persons with significant control

1

13 York Road, YorkYO24 4LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

22

Dissolution Voluntary Strike Off Suspended
28 February 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 February 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Incorporation Company
13 December 2018
NEWINCIncorporation