Sheffield
S6 1AP
Director Name | Mr Nicholas James Daughtry |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grove Avenue Sheffield South Yorkshire S6 4AR |
Secretary Name | Mr Jonathan Charles Daughtry |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Vainor Road Sheffield S6 1AP |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Website | dedass.com |
---|---|
Email address | [email protected] |
Telephone | 0121 0101630 |
Telephone region | Birmingham |
Registered Address | 99 Mary Street Sheffield S1 4RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jonathan Charles Daughtry 50.00% Ordinary |
---|---|
1 at £1 | Nicholas James Daughtry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,290 |
Cash | £38 |
Current Liabilities | £77,225 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
15 July 2003 | Delivered on: 17 July 2003 Persons entitled: Lloyds Tsb 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 |
---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
12 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
16 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Registered office address changed from the Workstation Patternoster Row Sheffield South Yorkshire S1 2BX on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from the Workstation Patternoster Row Sheffield South Yorkshire S1 2BX on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from the Workstation Patternoster Row Sheffield South Yorkshire S1 2BX on 8 March 2013 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Jonathan Charles Daughtry on 11 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Jonathan Charles Daughtry on 11 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Nicholas James Daughtry on 11 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Nicholas James Daughtry on 11 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 October 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
21 October 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 August 2008 | Return made up to 11/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 11/05/08; full list of members (4 pages) |
11 August 2008 | Director and secretary's change of particulars / jonathan daughtry / 28/02/2008 (2 pages) |
11 August 2008 | Director and secretary's change of particulars / jonathan daughtry / 28/02/2008 (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 September 2007 | Return made up to 11/05/07; full list of members (3 pages) |
25 September 2007 | Return made up to 11/05/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
3 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
8 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
8 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
17 July 2003 | Particulars of mortgage/charge (7 pages) |
17 July 2003 | Particulars of mortgage/charge (7 pages) |
3 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members
|
20 May 2002 | Return made up to 11/05/02; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
17 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
15 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
18 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
19 June 1998 | Ad 27/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 1998 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
19 June 1998 | Ad 27/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
11 May 1998 | Incorporation (12 pages) |
11 May 1998 | Incorporation (12 pages) |