Check the

POP ART (LEEDS) LIMITED

Company
POP ART (LEEDS) LIMITED (02533364)

POP ART (LEEDS)

Phone: 01132 311 774
B⁺ rating

ABOUT POP ART (LEEDS) LIMITED

Street Sites own and maintain over 150 legal posting sites across Leeds. It was founded in 1994 by various members of the local music scene in Leeds. Over several years we pioneered a groundbreaking scheme whereby a collaboration was formed between the company, flyposting agents, and Leeds City Council.

We are currently offering single colour screenprinted t-shirts and hoodies any colour, any size. Printed on industry standard Gildan brand quality garments. We can also embroider your logo onto shirts and baseball caps.

Registered in England No. 02533364

KEY FINANCES

Year
2016
Assets
£134.54k ▲ £27.48k (25.66 %)
Cash
£10.5k ▼ £-31.86k (-75.21 %)
Liabilities
£158.65k ▲ £18.43k (13.15 %)
Net Worth
£-24.12k ▼ £9.04k (-27.27 %)

REGISTRATION INFO

Company name
POP ART (LEEDS) LIMITED
Company number
02533364
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Aug 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
popartmediagroup.co.uk
Phones
01132 311 774
Registered Address
THIRD FLOOR,
10 SOUTH PARADE,
LEEDS,
WEST YORKSHIRE,
LS1 5QS

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

06 Oct 2016
Confirmation statement made on 22 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 100

See Also


Last update 2018

POP ART (LEEDS) LIMITED DIRECTORS

Richard Ian Wade

  Acting PSC
Occupation
Screen Printer
Role
Director
Age
58
Nationality
British
Address
1 The Grove, Yeadon, Leeds, LS19 7RX
Country Of Residence
United Kingdom
Name
WADE, Richard Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Anthony Michael Doyle

  Resigned
Appointed
29 June 1993
Resigned
23 March 2010
Role
Secretary
Address
3 Deer Park Court, Monk Fryston, Leeds, West Yorkshire, LS25 5EZ
Name
DOYLE, Anthony Michael

Christine Dwyer

  Resigned
Resigned
01 February 1993
Role
Secretary
Address
Flat 3, 218 Kirkstall Lane, Leeds, West Yorkshire, LS6 3DS
Name
DWYER, Christine

Judith Margaret Hall

  Resigned
Appointed
01 February 1993
Resigned
29 June 1993
Role
Secretary
Address
33 Banstead Terrace East, Leeds, West Yorkshire, LS8 5PX
Name
HALL, Judith Margaret

Anthony Michael Doyle

  Resigned
Appointed
01 August 1997
Resigned
23 May 2012
Occupation
Printing
Role
Director
Age
61
Nationality
British
Address
3 Deer Park Court, Monk Fryston, Leeds, West Yorkshire, LS25 5EZ
Country Of Residence
England
Name
DOYLE, Anthony Michael

Christine Dwyer

  Resigned
Resigned
01 February 1993
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Flat 3, 218 Kirkstall Lane, Leeds, West Yorkshire, LS6 3DS
Name
DWYER, Christine

Judith Margaret Hall

  Resigned
Resigned
29 June 1993
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
33 Banstead Terrace East, Leeds, West Yorkshire, LS8 5PX
Name
HALL, Judith Margaret

REVIEWS


Check The Company
Very good according to the company’s financial health.