Sheffield
South Yorkshire
S9 1TP
Director Name | Mr Neale James Evans |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(7 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Director Name | Mr Justin Greg Bennett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(10 years, 3 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Director Name | Michael John Bennett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 1999) |
Role | Advertising Consultant |
Correspondence Address | 4 Mackenzie Crescent Burncross Sheffield South Yorkshire S35 1US |
Director Name | Ian Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 October 2003) |
Role | Advertising Consultant |
Correspondence Address | The Granary The Yews, Firbeck Worksop Nottinghamshire S81 8JW |
Director Name | Ian Jenkinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 1994) |
Role | Advertising Consultant |
Correspondence Address | 33 Willow Crescent Chapeltown Sheffield South Yorkshire S30 4QS |
Secretary Name | Ian Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 4 Park View Road Chapeltown Sheffield S35 1WL |
Director Name | Mr Alan Michael Crane |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 December 2018) |
Role | Automotive Software Consultant |
Country of Residence | England |
Correspondence Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
Website | mbadvertising.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2446060 |
Telephone region | Sheffield |
Registered Address | Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Unallocated 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,073,691 |
Gross Profit | £1,839,483 |
Net Worth | £2,972,834 |
Cash | £855,101 |
Current Liabilities | £1,975,135 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
28 November 1990 | Delivered on: 3 December 1990 Persons entitled: Yorkshire 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 |
---|
14 August 2017 | Director's details changed for Mr Alan Michael Crane on 11 August 2017 (2 pages) |
---|---|
23 January 2017 | Accounts for a medium company made up to 30 April 2016 (21 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 January 2016 | Accounts for a medium company made up to 30 April 2015 (17 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
4 February 2015 | Accounts for a medium company made up to 30 April 2014 (16 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
8 January 2014 | Accounts for a medium company made up to 30 April 2013 (15 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
31 January 2012 | Accounts for a medium company made up to 30 April 2011 (17 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
27 January 2011 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Registered office address changed from Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Mb House 248 Shepcote Lane Sheffield South Yorkshire S9 1TP on 8 December 2010 (1 page) |
25 October 2010 | Director's details changed for Mr Alan Michael Crane on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Neale Evans on 22 October 2010 (2 pages) |
16 October 2010 | Secretary's details changed for Mr Justin Greg Bennett on 16 October 2010 (1 page) |
16 October 2010 | Director's details changed for Mr Justin Greg Bennett on 16 October 2010 (2 pages) |
25 August 2010 | Registered office address changed from 230 Woodbourn Road Sheffield S9 3LQ United Kingdom on 25 August 2010 (1 page) |
3 February 2010 | Accounts for a medium company made up to 30 April 2009 (16 pages) |
29 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Neale Evans on 17 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Justin Greg Bennett on 17 January 2010 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages) |
30 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
1 December 2008 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from sovereign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page) |
5 June 2008 | Director appointed alan michael crane (2 pages) |
27 February 2008 | Accounts for a medium company made up to 30 April 2007 (15 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
6 February 2007 | Accounts for a medium company made up to 30 April 2006 (14 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Accounts for a medium company made up to 30 April 2005 (15 pages) |
23 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
1 September 2004 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members
|
29 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Section 394 (1 page) |
29 October 2003 | Resolutions
|
28 October 2003 | Auditor's resignation (1 page) |
8 October 2003 | Auditor's resignation (1 page) |
26 July 2003 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: innova house wicker lane sheffield S3 8HQ (1 page) |
23 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
12 November 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members
|
31 July 2001 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
7 February 2001 | Return made up to 17/01/01; full list of members
|
27 December 2000 | Resolutions
|
27 December 2000 | Ad 13/07/00--------- £ si 2476@1=2476 £ ic 7524/10000 (2 pages) |
27 December 2000 | £ nc 7524/10000 01/07/00 (1 page) |
8 August 2000 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
11 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
8 October 1999 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
15 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
19 January 1999 | Return made up to 17/01/99; no change of members
|
12 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 February 1998 | Return made up to 17/01/98; full list of members
|
5 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
22 August 1996 | New director appointed (2 pages) |
20 August 1996 | Full accounts made up to 30 April 1996 (16 pages) |
27 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Memorandum and Articles of Association (20 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 February 1994 | Company name changed mike bennett advertising and mar keting LIMITED\certificate issued on 28/02/94 (2 pages) |