Company NameFull Time Marketing Limited
DirectorsDaniel Lawrence Stones and Ana Cristina Guerreiro Bota
Company StatusActive
Company Number03403160
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Previous NameDLS Marketing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Lawrence Stones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvincial House Solly Street
Sheffield
S1 4BA
Director NameMs Ana Cristina Guerreiro Bota
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvincial House Solly Street
Sheffield
S1 4BA
Secretary NameMs Ana Cristina Guerreiro Bota
NationalityBritish
StatusCurrent
Appointed14 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvincal House Solly Street
Sheffield
S1 4BA
Director NameMr Adam Giles Dominic Doran
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Farm
Fosse Road, East Stoke
Newark
Nottinghamshire
NG23 5QQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefulltimegroup.com
Email address[email protected]
Telephone0114 2496262
Telephone regionSheffield

Location

Registered Address158 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Full-time Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,531
Current Liabilities£47,531

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

6 August 1998Delivered on: 7 August 1998
Persons entitled: Midland 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

Filing History

21 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
20 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
23 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
19 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
20 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
21 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
25 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
25 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
24 March 2017Director's details changed for Mrs Cristina Ana Stones on 14 March 2017 (2 pages)
24 March 2017Secretary's details changed for Mrs Cristina Ana Stones on 14 March 2017 (1 page)
24 March 2017Director's details changed for Mrs Cristina Ana Stones on 14 March 2017 (2 pages)
24 March 2017Secretary's details changed for Mrs Cristina Ana Stones on 14 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(5 pages)
26 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
22 July 2012Director's details changed for Daniel Lawrence Stones on 6 October 2011 (2 pages)
22 July 2012Director's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages)
22 July 2012Director's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages)
22 July 2012Director's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages)
22 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
22 July 2012Secretary's details changed for Mrs Cristina Ana Stones on 7 June 2012 (2 pages)
22 July 2012Secretary's details changed for Mrs Cristina Ana Stones on 7 June 2012 (2 pages)
22 July 2012Director's details changed for Daniel Lawrence Stones on 6 October 2011 (2 pages)
22 July 2012Secretary's details changed for Mrs Cristina Ana Stones on 7 June 2012 (2 pages)
22 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
22 July 2012Director's details changed for Daniel Lawrence Stones on 6 October 2011 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 August 2011Director's details changed for Daniel Lawrence Stones on 1 January 2010 (2 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for Daniel Lawrence Stones on 1 January 2010 (2 pages)
15 August 2011Director's details changed for Daniel Lawrence Stones on 1 January 2010 (2 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 September 2010Director's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
28 September 2010Secretary's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
28 September 2010Secretary's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
28 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
28 September 2010Director's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
28 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
28 September 2010Secretary's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 September 2009Return made up to 14/07/09; full list of members (3 pages)
15 September 2009Return made up to 14/07/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 August 2008Return made up to 14/07/08; full list of members (3 pages)
27 August 2008Return made up to 14/07/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 August 2007Return made up to 14/07/07; full list of members (2 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Return made up to 14/07/07; full list of members (2 pages)
15 August 2007Director's particulars changed (1 page)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 October 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 April 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
12 April 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
3 August 2004Return made up to 14/07/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Return made up to 14/07/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2003Return made up to 14/07/03; full list of members (7 pages)
30 July 2003Return made up to 14/07/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
24 July 2002Return made up to 14/07/02; full list of members (8 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Return made up to 14/07/02; full list of members (8 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 September 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 July 1999Return made up to 14/07/99; no change of members (4 pages)
15 July 1999Return made up to 14/07/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 December 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
30 December 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
12 August 1997Company name changed dls marketing LIMITED\certificate issued on 13/08/97 (3 pages)
12 August 1997Company name changed dls marketing LIMITED\certificate issued on 13/08/97 (3 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 12 york place leeds LS1 2DS (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: 12 york place leeds LS1 2DS (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997Incorporation (15 pages)
14 July 1997Incorporation (15 pages)