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
-
Check the company
-
UK
-
Leeds
- Company name
- POP ART (LEEDS) LIMITED
- Company number
- 02533364
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Aug 1990
Age - 35 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
- 59
- 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
- 62
- 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
- 63
- 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
- 70
- 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.