Company NameDed Associates Ltd
DirectorsJonathan Charles Daughtry and Nicholas James Daughtry
Company StatusActive
Company Number03561417
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74202Other specialist photography
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jonathan Charles Daughtry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 11 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address49 Vainor Road
Sheffield
S6 1AP
Director NameMr Nicholas James Daughtry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 11 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address21 Grove Avenue
Sheffield
South Yorkshire
S6 4AR
Secretary NameMr Jonathan Charles Daughtry
NationalityBritish
StatusCurrent
Appointed27 May 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 11 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address49 Vainor Road
Sheffield
S6 1AP
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Contact

Websitededass.com
Email address[email protected]
Telephone0121 0101630
Telephone regionBirmingham

Location

Registered Address99 Mary Street
Sheffield
S1 4RT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jonathan Charles Daughtry
50.00%
Ordinary
1 at £1Nicholas James Daughtry
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,290
Cash£38
Current Liabilities£77,225

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

15 July 2003Delivered 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

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
27 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
8 March 2013Registered office address changed from the Workstation Patternoster Row Sheffield South Yorkshire S1 2BX on 8 March 2013 (1 page)
8 March 2013Registered office address changed from the Workstation Patternoster Row Sheffield South Yorkshire S1 2BX on 8 March 2013 (1 page)
8 March 2013Registered office address changed from the Workstation Patternoster Row Sheffield South Yorkshire S1 2BX on 8 March 2013 (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Jonathan Charles Daughtry on 11 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Jonathan Charles Daughtry on 11 May 2010 (2 pages)
7 July 2010Director's details changed for Nicholas James Daughtry on 11 May 2010 (2 pages)
7 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Nicholas James Daughtry on 11 May 2010 (2 pages)
7 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 June 2009Return made up to 11/05/09; full list of members (4 pages)
5 June 2009Return made up to 11/05/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 October 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
21 October 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 August 2008Return made up to 11/05/08; full list of members (4 pages)
11 August 2008Return made up to 11/05/08; full list of members (4 pages)
11 August 2008Director and secretary's change of particulars / jonathan daughtry / 28/02/2008 (2 pages)
11 August 2008Director and secretary's change of particulars / jonathan daughtry / 28/02/2008 (2 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 September 2007Return made up to 11/05/07; full list of members (3 pages)
25 September 2007Return made up to 11/05/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 June 2006Return made up to 11/05/06; full list of members (7 pages)
8 June 2006Return made up to 11/05/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 May 2005Return made up to 11/05/05; full list of members (7 pages)
3 May 2005Return made up to 11/05/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
8 May 2004Return made up to 11/05/04; full list of members (7 pages)
8 May 2004Return made up to 11/05/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
17 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
17 July 2003Particulars of mortgage/charge (7 pages)
17 July 2003Particulars of mortgage/charge (7 pages)
3 June 2003Return made up to 11/05/03; full list of members (7 pages)
3 June 2003Return made up to 11/05/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
20 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
27 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
17 May 2001Return made up to 11/05/01; full list of members (6 pages)
17 May 2001Return made up to 11/05/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
12 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 May 2000Return made up to 11/05/00; full list of members (6 pages)
15 May 2000Return made up to 11/05/00; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 June 1999Return made up to 11/05/99; full list of members (6 pages)
15 June 1999Return made up to 11/05/99; full list of members (6 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
19 June 1998Ad 27/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 1998Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
19 June 1998Registered office changed on 19/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
19 June 1998Ad 27/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998Director resigned (1 page)
11 May 1998Incorporation (12 pages)
11 May 1998Incorporation (12 pages)