Old Hay Lane Dore
Sheffield
South Yorkshire
S17 3AT
Secretary Name | Mr Paul Andrew Scivill |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2005(28 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenue Farm Old Hay Lane Dore Sheffield South Yorkshire S17 3AT |
Director Name | Mrs Vivien Scivill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2010(34 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Avenue Farm Old Hay Lane Sheffield S17 3AT |
Director Name | Graham Anthony King |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 23 Rosamond Close Sheffield South Yorkshire S17 4LU |
Director Name | Mr John Murphy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Laverdene Avenue Totley Sheffield S17 4HF |
Secretary Name | Mr Paul Andrew Scivill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 35 Kenwood Park Road Sheffield South Yorkshire S7 1NE |
Secretary Name | Graham Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(19 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 23 Rosamond Close Sheffield South Yorkshire S17 4LU |
Director Name | Mr Richard David Coventry |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 River Bank Oughtibridge Sheffield South Yorkshire S35 0GW |
Website | televideo.co.uk |
---|
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
192 at £1 | Paul Scivill 51.06% Ordinary |
---|---|
94 at £1 | John Murphy 25.00% Ordinary |
90 at £1 | Vivien Scivill 23.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,380,472 |
Current Liabilities | £3,742,521 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
29 June 2007 | Delivered on: 5 July 2007 Satisfied on: 20 February 2013 Persons entitled: European Corporate Finance PLC Classification: Mortgage Secured details: £200.000 and all other monies due or to become due. Particulars: Equipment being 4XSONY HDC950 camera with sony HDC900-2 camera control unit sony hdv-C750W view finder and sony rcp-750 remote pnl joystick and 300 metres of fibre cable assembly for hd cameras CA00270.01U305. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 June 2007 | Delivered on: 5 July 2007 Satisfied on: 20 February 2013 Persons entitled: European Corporate Finance PLC Classification: Debenture Secured details: £200,000 and all other monies due or to become due. Particulars: Payment and discharge of all liabilities including all costs expenses and charges incurred a legal mortgage on all estate and interest in any f/h or l/h property and all machinery equipment vehicles and right title and interest in all stock shares debentures bonds and other securities and all book debts as a floating charge on all undertakings and assets. Fully Satisfied |
23 January 2004 | Delivered on: 30 January 2004 Satisfied on: 16 June 2007 Persons entitled: Bibby Factors Northwest LTD Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Fully Satisfied |
2 April 2003 | Delivered on: 10 April 2003 Satisfied on: 2 June 2007 Persons entitled: Nmb-Heller Limited and/or Any Receiver Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 August 1996 | Delivered on: 3 August 1996 Satisfied on: 16 June 2007 Persons entitled: Bibby Financial Services Limited Classification: Fixed charge on debts and related rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts purchased or purported to be purchased by the security holder from the company pursuant to a factoring agreement. See the mortgage charge document for full details. Fully Satisfied |
3 November 1995 | Delivered on: 13 November 1995 Satisfied on: 16 June 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a former george turton platts works furnival road sheffield south yorkshire t/no syk/322634 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 March 2010 | Delivered on: 6 March 2010 Satisfied on: 26 March 2014 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the equipment being- 1 wheelbase wds 2/26 chassis with smiths coachwork trailer no:T6409 (2007)-C220867. 1 sony mvs-8000 digital video switcher s/no: 10052. 10 mdu. 2 berringer monitor 1C speakers (for further details of chattels charged please refer to form MG01) see image for full details. Fully Satisfied |
19 May 1982 | Delivered on: 9 June 1982 Satisfied on: 2 June 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking & all property & assets present & future inc. Goodwill & book debts. Fully Satisfied |
17 November 2006 | Delivered on: 23 November 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 October 2002 | Delivered on: 26 October 2002 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Outdoor broadcasting unit s/no: H046000000492. Outstanding |
20 November 2018 | Delivered on: 28 November 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
17 March 2017 | Delivered on: 28 March 2017 Persons entitled: Shawbrook Bank LTD Classification: A registered charge Outstanding |
2 March 2017 | Delivered on: 9 March 2017 Persons entitled: Paragon Bank Technology Finance Limited Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 3 August 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
14 January 2020 | Notification of Vivien Scivill as a person with significant control on 4 December 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
11 December 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 March 2019 | Registered office address changed from The Riverside Furnival Road Sheffield S Yorkshire S4 7YH to The Riverside Furnival Road Sheffield S4 7YA on 11 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 November 2018 | Registration of charge 012688030014, created on 20 November 2018 (19 pages) |
14 November 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 November 2018 | Termination of appointment of John Murphy as a director on 6 November 2018 (1 page) |
6 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
6 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 March 2017 | Registration of charge 012688030013, created on 17 March 2017 (25 pages) |
28 March 2017 | Registration of charge 012688030013, created on 17 March 2017 (25 pages) |
9 March 2017 | Registration of charge 012688030012, created on 2 March 2017 (23 pages) |
9 March 2017 | Registration of charge 012688030012, created on 2 March 2017 (23 pages) |
2 March 2017 | Satisfaction of charge 4 in full (4 pages) |
2 March 2017 | Satisfaction of charge 4 in full (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
3 August 2015 | Registration of charge 012688030011, created on 31 July 2015 (27 pages) |
3 August 2015 | Registration of charge 012688030011, created on 31 July 2015 (27 pages) |
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
26 March 2014 | Satisfaction of charge 10 in full (2 pages) |
26 March 2014 | Satisfaction of charge 10 in full (2 pages) |
18 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
7 August 2013 | Auditor's resignation (1 page) |
7 August 2013 | Auditor's resignation (1 page) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
5 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
5 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (10 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (10 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (10 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (10 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Appointment of Vivien Scivill as a director (3 pages) |
4 February 2011 | Appointment of Vivien Scivill as a director (3 pages) |
7 April 2010 | Accounts for a small company made up to 31 July 2009 (10 pages) |
7 April 2010 | Accounts for a small company made up to 31 July 2009 (10 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Termination of appointment of Richard Coventry as a director (2 pages) |
4 February 2010 | Termination of appointment of Richard Coventry as a director (2 pages) |
1 February 2010 | Director's details changed for Mr John Murphy on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Paul Andrew Scivill on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr John Murphy on 1 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Richard Coventry as a director (1 page) |
1 February 2010 | Director's details changed for Mr Paul Andrew Scivill on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr John Murphy on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Paul Andrew Scivill on 1 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Richard Coventry as a director (1 page) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (11 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (11 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (9 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (9 pages) |
29 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 August 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
17 August 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 November 2006 | Particulars of mortgage/charge (9 pages) |
23 November 2006 | Particulars of mortgage/charge (9 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (10 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (10 pages) |
26 May 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 May 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (10 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (10 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
10 December 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 December 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (11 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (11 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (10 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (10 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
21 February 2003 | Return made up to 31/12/02; no change of members
|
21 February 2003 | Return made up to 31/12/02; no change of members
|
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
28 March 2002 | Return made up to 31/12/01; full list of members
|
28 March 2002 | Return made up to 31/12/01; full list of members
|
15 June 2001 | Ad 30/07/00--------- £ si 188@1 (2 pages) |
15 June 2001 | Particulars of contract relating to shares (4 pages) |
15 June 2001 | Ad 30/07/00--------- £ si 188@1 (2 pages) |
15 June 2001 | Particulars of contract relating to shares (4 pages) |
14 June 2001 | Return made up to 31/12/00; full list of members
|
14 June 2001 | Return made up to 31/12/00; full list of members
|
30 May 2001 | Accounts for a small company made up to 31 July 2000 (11 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (11 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
24 May 2000 | Accounts for a small company made up to 31 July 1999 (10 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (10 pages) |
26 January 2000 | Return made up to 21/12/99; no change of members (7 pages) |
26 January 2000 | Return made up to 21/12/99; no change of members (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
6 April 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
22 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 March 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
31 March 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
31 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: sovereign house 3-7 sidney street sheffield S1 4RG (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: sovereign house 3-7 sidney street sheffield S1 4RG (1 page) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members
|
16 January 1997 | Return made up to 31/12/96; no change of members
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | £ nc 188/100000 09/08/96 (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | £ nc 188/100000 09/08/96 (1 page) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Secretary resigned (2 pages) |
19 July 1996 | Secretary resigned (2 pages) |
19 July 1996 | New secretary appointed (1 page) |
19 July 1996 | New secretary appointed (1 page) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Return made up to 31/12/94; no change of members
|
13 April 1995 | Return made up to 31/12/94; no change of members
|
2 February 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
22 April 1994 | Return made up to 31/12/93; no change of members
|
11 February 1994 | Accounts for a small company made up to 31 March 1993 (9 pages) |
5 June 1993 | Resolutions
|
25 March 1993 | Return made up to 31/12/92; full list of members (20 pages) |
24 February 1993 | Accounts for a small company made up to 31 March 1991 (5 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (8 pages) |
2 July 1992 | Compulsory strike-off action has been discontinued (1 page) |
30 June 1992 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1992 | New director appointed (2 pages) |
17 June 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
14 January 1991 | Memorandum and Articles of Association (7 pages) |
14 January 1991 | Memorandum and Articles of Association (7 pages) |
12 December 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
6 August 1990 | Return made up to 31/12/89; full list of members (4 pages) |
5 July 1990 | Compulsory strike-off action has been discontinued (1 page) |
26 June 1990 | First Gazette notice for compulsory strike-off (1 page) |
6 April 1990 | Registered office changed on 06/04/90 from: 35 kenwood park road sheffield S7 1NE (1 page) |
6 February 1990 | Resolutions
|
6 February 1990 | Director resigned (2 pages) |
6 February 1990 | Nc inc already adjusted 29/12/89 (1 page) |
11 January 1989 | Return made up to 12/12/88; full list of members (4 pages) |
11 January 1989 | Accounts for a small company made up to 31 March 1987 (4 pages) |
11 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 November 1987 | Accounts made up to 31 March 1986 (4 pages) |
13 November 1987 | Return made up to 26/10/87; full list of members (4 pages) |