Handsworth
Sheffield
South Yorkshire
S13 9QZ
Secretary Name | Janet Jenkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months (closed 01 August 2017) |
Role | Teacher |
Correspondence Address | 44 Old Retford Road Sheffield S13 9QZ |
Director Name | Gary Eyre |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 7 Peggars Close Barlborough Chesterfield Derbyshire S43 4WG |
Secretary Name | Lisa Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 7 Peggars Close Barlborough Chesterfield Derbyshire S43 4WG |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | loudworld.co.uk |
---|
Registered Address | 5 Hendon Street Sheffield S13 9AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
2 at £1 | Paul Jenkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,486 |
Cash | £12 |
Current Liabilities | £29,436 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2017 | Application to strike the company off the register (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Registered office address changed from 44 Old Retford Road Sheffield South Yorkshire S13 9QZ on 19 June 2013 (1 page) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 July 2010 | Director's details changed for Paul Jenkinson on 1 January 2010 (2 pages) |
4 July 2010 | Director's details changed for Paul Jenkinson on 1 January 2010 (2 pages) |
4 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 September 2004 | Company name changed red giant digital imaging limite d\certificate issued on 15/09/04 (2 pages) |
16 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 June 2001 | Return made up to 22/05/01; full list of members
|
6 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
8 September 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 324 glossop road sheffield S10 2HW (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
22 May 1998 | Incorporation (13 pages) |