Sheffield
S11 9PA
Director Name | Geoffrey Travis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 1996) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | 22a Arundel Gardens London W11 2LB |
Secretary Name | Elizabeth Margaret Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Director Name | Patricia Winkelman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 22 June 2021) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 April 2008) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Geoffrey Travis 66.67% Ordinary |
---|---|
1 at £1 | Jeannette Sager 33.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
22 December 1994 | Delivered on: 29 December 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|
17 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
8 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
4 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
22 June 2021 | Termination of appointment of Patricia Winkelman as a director on 22 June 2021 (1 page) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
4 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
11 July 2019 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to 51 Clarkegrove Road Sheffield S10 2NH on 11 July 2019 (1 page) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
8 January 2018 | Change of details for Mr Geoffrey Travis as a person with significant control on 30 December 2017 (2 pages) |
8 January 2018 | Director's details changed for Patricia Winkelman on 30 December 2017 (2 pages) |
8 January 2018 | Director's details changed for Jeannette Sager on 30 December 2017 (2 pages) |
8 January 2018 | Change of details for Jeannette Sager as a person with significant control on 30 December 2017 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 January 2017 | Director's details changed for Jeannette Sager on 20 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Patricia Winkelman on 20 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Jeannette Sager on 20 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Patricia Winkelman on 20 December 2016 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
12 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members
|
12 January 1996 | Return made up to 31/12/95; full list of members
|
7 November 1983 | Company name changed\certificate issued on 07/11/83 (2 pages) |
7 November 1983 | Company name changed\certificate issued on 07/11/83 (2 pages) |
9 September 1983 | Incorporation (17 pages) |
9 September 1983 | Incorporation (17 pages) |