Sheffield
S17 3NU
Secretary Name | Beryl Rose Hobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1998(1 year after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Edmund Avenue Bradway Sheffield S Yorkshire S17 4RN |
Secretary Name | Paul Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 17 March 1998) |
Role | Salesman |
Correspondence Address | 26 Meadow View Road Sheffield South Yorkshire S8 7TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.moorgateacoustics.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2756048 |
Telephone region | Sheffield |
Registered Address | Pegasus House 463a Glossop Road Sheffield S10 2QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
2.5k at £1 | Beryl Rose Hobson 50.00% Ordinary |
---|---|
2.5k at £1 | Paul Hobson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,149 |
Cash | £39,127 |
Current Liabilities | £79,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
3 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Register(s) moved to registered inspection location Pegasus House 463a Glossop Road Sheffield S10 2QD (1 page) |
19 May 2016 | Register(s) moved to registered inspection location Pegasus House 463a Glossop Road Sheffield S10 2QD (1 page) |
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Register inspection address has been changed from C/O Holmes Widlake 3 Sharrow Lane Sheffield S11 8AE England (1 page) |
31 March 2014 | Registered office address changed from 3 Sharrow Lane Sheffield South Yorkshire S11 8AE on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Register inspection address has been changed from C/O Holmes Widlake 3 Sharrow Lane Sheffield S11 8AE England (1 page) |
31 March 2014 | Registered office address changed from 3 Sharrow Lane Sheffield South Yorkshire S11 8AE on 31 March 2014 (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Register(s) moved to registered office address (1 page) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Register(s) moved to registered office address (1 page) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Director's details changed for Mr Paul Hobson on 1 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Paul Hobson on 1 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Paul Hobson on 1 September 2010 (2 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
27 January 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Secretary's particulars changed (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
18 March 2003 | Return made up to 10/03/03; full list of members
|
18 March 2003 | Return made up to 10/03/03; full list of members
|
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 March 2001 | Return made up to 10/03/01; full list of members
|
20 March 2001 | Return made up to 10/03/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
28 April 1998 | £ nc 1000/10000 30/03/98 (1 page) |
28 April 1998 | £ nc 1000/10000 30/03/98 (1 page) |
28 April 1998 | Ad 30/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 April 1998 | Ad 30/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
2 April 1997 | Company name changed hotline solutions LIMITED\certificate issued on 03/04/97 (2 pages) |
2 April 1997 | Company name changed hotline solutions LIMITED\certificate issued on 03/04/97 (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 788-790 finchley road london NW11 7UR (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 788-790 finchley road london NW11 7UR (1 page) |
10 March 1997 | Incorporation (17 pages) |
10 March 1997 | Incorporation (17 pages) |