Campuslife Limited LEEDS


Founded in 2007, Campuslife, classified under reg no. 06455765 is an active company. Currently registered at North Lane House North Lane LS6 3HG, Leeds the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2012-01-03 Campuslife Limited is no longer carrying the name West Park Media.

The company has 3 directors, namely Michael R., Simon H. and Oliver H.. Of them, Simon H., Oliver H. have been with the company the longest, being appointed on 18 December 2018 and Michael R. has been with the company for the least time - from 23 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Simon H. who worked with the the company until 2 February 2015.

Campuslife Limited Address / Contact

Office Address North Lane House North Lane
Office Address2 Headingley
Town Leeds
Post code LS6 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06455765
Date of Incorporation Tue, 18th Dec 2007
Industry Web portals
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Michael R.

Position: Director

Appointed: 23 January 2024

Simon H.

Position: Director

Appointed: 18 December 2018

Oliver H.

Position: Director

Appointed: 18 December 2018

Zoe T.

Position: Director

Appointed: 29 November 2017

Resigned: 18 December 2018

Mark B.

Position: Director

Appointed: 02 February 2015

Resigned: 18 December 2018

Paul K.

Position: Director

Appointed: 02 February 2015

Resigned: 29 November 2017

Timothy P.

Position: Director

Appointed: 02 February 2015

Resigned: 18 December 2018

Thomas W.

Position: Director

Appointed: 22 July 2010

Resigned: 02 February 2015

Simon H.

Position: Director

Appointed: 18 December 2007

Resigned: 02 February 2015

Simon H.

Position: Secretary

Appointed: 18 December 2007

Resigned: 02 February 2015

Oliver H.

Position: Director

Appointed: 18 December 2007

Resigned: 02 February 2015

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Arncliffe Holdings Limited from Leeds, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Cablecom Networking Limited that entered Kenn, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Arncliffe Holdings Limited

North Lane House North Lane, Headingley, Leeds, LS6 3HG, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11712731
Notified on 18 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cablecom Networking Limited

1 Rivermead Court Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03188615
Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

West Park Media January 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand72173224 239368 044466 566495 652
Current Assets367325415 797515 567582 264675 075
Debtors295152191 558147 523115 698179 423
Net Assets Liabilities300252208 576275 773413 937235 771
Other Debtors310 2979 2309755 075 
Property Plant Equipment2409183 30098 70989 95185 676
Other
Version Production Software   2 021 2 024
Accrued Liabilities276474 18024 46414 818 
Accrued Liabilities Deferred Income 64 472203 352   
Accumulated Amortisation Impairment Intangible Assets12343 31246 48750 01558 828
Accumulated Depreciation Impairment Property Plant Equipment204112135 407156 047185 055214 695
Additions Other Than Through Business Combinations Property Plant Equipment   39 74320 25025 365
Average Number Employees During Period121515131416
Creditors171187293 696338 503289 569545 294
Deferred Income  129 172163 685163 990 
Fixed Assets25811486 47598 709121 673108 585
Future Minimum Lease Payments Under Non-cancellable Operating Leases4040115 44053 82577 22061 668
Increase From Amortisation Charge For Year Intangible Assets 2220 0933 1753 5288 813
Increase From Depreciation Charge For Year Property Plant Equipment 9823 39123 54229 00829 640
Intangible Assets18233 175 31 72222 909
Intangible Assets Gross Cost194646 48746 48781 73781 737
Loans From Directors  10 223-577  
Net Current Assets Liabilities220138122 101177 064292 695129 781
Other Creditors74603 9878 9106 882 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 902  
Other Disposals Property Plant Equipment   3 694  
Prepayments Accrued Income 19 56623 25929 44638 332 
Property Plant Equipment Gross Cost444203218 707254 756275 006300 371
Taxation Including Deferred Taxation Balance Sheet Subtotal    4312 595
Taxation Social Security Payable 91 72212 41121 45948 535 
Total Additions Including From Business Combinations Intangible Assets 27  35 250 
Total Additions Including From Business Combinations Property Plant Equipment 26115 612   
Total Assets Less Current Liabilities478252208 576275 773414 368238 366
Trade Creditors Trade Payables27284 21634 8077 146 
Trade Debtors Trade Receivables271122159 069115 52472 291 
Value-added Tax Payable  59 50785 75548 198 
Corporation Tax Payable 18    
Deferred Tax Asset Debtors 10    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 190    
Disposals Property Plant Equipment 502    
Other Remaining Borrowings171     
Other Taxation Social Security Payable1614    
Prepayments2120    
Provisions For Liabilities Balance Sheet Subtotal7     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-01-23
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements