Company NameTelevideo Limited
DirectorsPaul Andrew Scivill and Vivien Scivill
Company StatusIn Administration
Company Number01268803
CategoryPrivate Limited Company
Incorporation Date14 July 1976(47 years, 9 months ago)
Previous NameMeaddown Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Paul Andrew Scivill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(16 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Farm
Old Hay Lane Dore
Sheffield
South Yorkshire
S17 3AT
Secretary NameMr Paul Andrew Scivill
NationalityBritish
StatusCurrent
Appointed24 February 2005(28 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Farm
Old Hay Lane Dore
Sheffield
South Yorkshire
S17 3AT
Director NameMrs Vivien Scivill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(34 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressAvenue Farm Old Hay Lane
Sheffield
S17 3AT
Director NameGraham Anthony King
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address23 Rosamond Close
Sheffield
South Yorkshire
S17 4LU
Director NameMr John Murphy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Laverdene Avenue
Totley
Sheffield
S17 4HF
Secretary NameMr Paul Andrew Scivill
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 1996)
RoleCompany Director
Correspondence Address35 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NE
Secretary NameGraham Anthony King
NationalityBritish
StatusResigned
Appointed08 July 1996(19 years, 12 months after company formation)
Appointment Duration8 years (resigned 27 July 2004)
RoleCompany Director
Correspondence Address23 Rosamond Close
Sheffield
South Yorkshire
S17 4LU
Director NameMr Richard David Coventry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(29 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address18 River Bank
Oughtibridge
Sheffield
South Yorkshire
S35 0GW

Contact

Websitetelevideo.co.uk

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

192 at £1Paul Scivill
51.06%
Ordinary
94 at £1John Murphy
25.00%
Ordinary
90 at £1Vivien Scivill
23.94%
Ordinary

Financials

Year2014
Net Worth£1,380,472
Current Liabilities£3,742,521

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

29 June 2007Delivered 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 2007Delivered 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 2004Delivered 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 2003Delivered 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 1996Delivered 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 1995Delivered 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 2010Delivered 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 1982Delivered 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 2006Delivered 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 2002Delivered 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 2018Delivered on: 28 November 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Chattels mortgage.
Outstanding
17 March 2017Delivered on: 28 March 2017
Persons entitled: Shawbrook Bank LTD

Classification: A registered charge
Outstanding
2 March 2017Delivered on: 9 March 2017
Persons entitled: Paragon Bank Technology Finance Limited

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 3 August 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 January 2020Notification of Vivien Scivill as a person with significant control on 4 December 2019 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
11 December 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 March 2019Registered 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 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 November 2018Registration of charge 012688030014, created on 20 November 2018 (19 pages)
14 November 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 November 2018Termination of appointment of John Murphy as a director on 6 November 2018 (1 page)
6 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
6 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 March 2017Registration of charge 012688030013, created on 17 March 2017 (25 pages)
28 March 2017Registration of charge 012688030013, created on 17 March 2017 (25 pages)
9 March 2017Registration of charge 012688030012, created on 2 March 2017 (23 pages)
9 March 2017Registration of charge 012688030012, created on 2 March 2017 (23 pages)
2 March 2017Satisfaction of charge 4 in full (4 pages)
2 March 2017Satisfaction of charge 4 in full (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 376
(6 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 376
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 August 2015Registration of charge 012688030011, created on 31 July 2015 (27 pages)
3 August 2015Registration of charge 012688030011, created on 31 July 2015 (27 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 376
(6 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 376
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
26 March 2014Satisfaction of charge 10 in full (2 pages)
26 March 2014Satisfaction of charge 10 in full (2 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 376
(6 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 376
(6 pages)
7 August 2013Auditor's resignation (1 page)
7 August 2013Auditor's resignation (1 page)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
5 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (10 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (10 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (10 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (10 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 February 2011Appointment of Vivien Scivill as a director (3 pages)
4 February 2011Appointment of Vivien Scivill as a director (3 pages)
7 April 2010Accounts for a small company made up to 31 July 2009 (10 pages)
7 April 2010Accounts for a small company made up to 31 July 2009 (10 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Termination of appointment of Richard Coventry as a director (2 pages)
4 February 2010Termination of appointment of Richard Coventry as a director (2 pages)
1 February 2010Director's details changed for Mr John Murphy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Paul Andrew Scivill on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr John Murphy on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Richard Coventry as a director (1 page)
1 February 2010Director's details changed for Mr Paul Andrew Scivill on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr John Murphy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Paul Andrew Scivill on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Richard Coventry as a director (1 page)
2 June 2009Accounts for a small company made up to 31 July 2008 (11 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (11 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (9 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (9 pages)
29 April 2008Return made up to 31/12/07; full list of members (4 pages)
29 April 2008Return made up to 31/12/07; full list of members (4 pages)
17 August 2007Accounts for a small company made up to 31 July 2006 (9 pages)
17 August 2007Accounts for a small company made up to 31 July 2006 (9 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
23 November 2006Particulars of mortgage/charge (9 pages)
23 November 2006Particulars of mortgage/charge (9 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (10 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (10 pages)
26 May 2006Return made up to 31/12/05; full list of members (3 pages)
26 May 2006Return made up to 31/12/05; full list of members (3 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (10 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (10 pages)
21 March 2005Return made up to 31/12/04; full list of members (7 pages)
21 March 2005Return made up to 31/12/04; full list of members (7 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
10 December 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2004Return made up to 31/12/03; full list of members (7 pages)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004Secretary resigned;director resigned (1 page)
2 June 2004Accounts for a small company made up to 31 July 2003 (11 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (11 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (10 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (10 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
21 February 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (9 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (9 pages)
28 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2001Ad 30/07/00--------- £ si 188@1 (2 pages)
15 June 2001Particulars of contract relating to shares (4 pages)
15 June 2001Ad 30/07/00--------- £ si 188@1 (2 pages)
15 June 2001Particulars of contract relating to shares (4 pages)
14 June 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (11 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (11 pages)
7 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 May 2000Accounts for a small company made up to 31 July 1999 (10 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (10 pages)
26 January 2000Return made up to 21/12/99; no change of members (7 pages)
26 January 2000Return made up to 21/12/99; no change of members (7 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (9 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (9 pages)
22 March 1999Return made up to 31/12/98; full list of members (6 pages)
22 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
31 March 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
31 March 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1997Registered office changed on 28/01/97 from: sovereign house 3-7 sidney street sheffield S1 4RG (1 page)
28 January 1997Registered office changed on 28/01/97 from: sovereign house 3-7 sidney street sheffield S1 4RG (1 page)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 October 1996£ nc 188/100000 09/08/96 (1 page)
11 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1996£ nc 188/100000 09/08/96 (1 page)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
19 July 1996Secretary resigned (2 pages)
19 July 1996Secretary resigned (2 pages)
19 July 1996New secretary appointed (1 page)
19 July 1996New secretary appointed (1 page)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
13 April 1995Return made up to 31/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 April 1995Return made up to 31/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (9 pages)
22 April 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (9 pages)
5 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1993Return made up to 31/12/92; full list of members (20 pages)
24 February 1993Accounts for a small company made up to 31 March 1991 (5 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (8 pages)
2 July 1992Compulsory strike-off action has been discontinued (1 page)
30 June 1992First Gazette notice for compulsory strike-off (1 page)
24 January 1992New director appointed (2 pages)
17 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
14 January 1991Memorandum and Articles of Association (7 pages)
14 January 1991Memorandum and Articles of Association (7 pages)
12 December 1990Accounts for a small company made up to 31 March 1989 (4 pages)
6 August 1990Return made up to 31/12/89; full list of members (4 pages)
5 July 1990Compulsory strike-off action has been discontinued (1 page)
26 June 1990First Gazette notice for compulsory strike-off (1 page)
6 April 1990Registered office changed on 06/04/90 from: 35 kenwood park road sheffield S7 1NE (1 page)
6 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1990Director resigned (2 pages)
6 February 1990Nc inc already adjusted 29/12/89 (1 page)
11 January 1989Return made up to 12/12/88; full list of members (4 pages)
11 January 1989Accounts for a small company made up to 31 March 1987 (4 pages)
11 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 November 1987Accounts made up to 31 March 1986 (4 pages)
13 November 1987Return made up to 26/10/87; full list of members (4 pages)