The Fairways
Cramlington
NE23 8BF
Director Name | Mr Phillip John Williams |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1999(same day as company formation) |
Role | Theatrical Producer |
Country of Residence | Britain |
Correspondence Address | 13 Littlestone Wynd The Fairways Cramlington NE23 8BF |
Secretary Name | Mr Phillip John Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1999(same day as company formation) |
Role | Theatrical Producer |
Country of Residence | Britain |
Correspondence Address | 13 Littlestone Wynd The Fairways Cramlington NE23 8BF |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.ultimatevision.co.uk |
---|
Registered Address | Unit J2c Aven Industrial Estate Tickhill Road Maltby Rotherham S66 7QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby Colliery |
Year | 2013 |
---|---|
Net Worth | -£25,407 |
Cash | £6,593 |
Current Liabilities | £64,647 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
19 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
7 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
28 September 2020 | Registered office address changed from Unit 7 Shaw Wood Way Doncaster DN2 5TB England to The Old Pro Shop, Crookhill Golf Club Carr Lane Conisbrough Doncaster South Yorkshire DN12 2AH on 28 September 2020 (1 page) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 December 2016 | Registered office address changed from 83 Thealby Gardens Bessacarr Doncaster South Yorkshire DN4 7EQ to Unit 7 Shaw Wood Way Doncaster DN2 5TB on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 83 Thealby Gardens Bessacarr Doncaster South Yorkshire DN4 7EQ to Unit 7 Shaw Wood Way Doncaster DN2 5TB on 16 December 2016 (1 page) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Phillip John Williams on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Caroline Lea Williams on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Phillip John Williams on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Caroline Lea Williams on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
7 October 2008 | Return made up to 18/01/08; full list of members (4 pages) |
7 October 2008 | Return made up to 18/01/08; full list of members (4 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: the armoury 4 fourth avenue finningly estate hayfield lane doncaster yorkshire DN9 3GE (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: the armoury 4 fourth avenue finningly estate hayfield lane doncaster yorkshire DN9 3GE (1 page) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2006 | Return made up to 18/01/06; full list of members (2 pages) |
22 June 2006 | Return made up to 18/01/06; full list of members (2 pages) |
24 February 2006 | Company name changed stage management services limite d\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Company name changed stage management services limite d\certificate issued on 24/02/06 (2 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 May 2004 | Company name changed ultimate lights LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed ultimate lights LIMITED\certificate issued on 25/05/04 (2 pages) |
8 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
8 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Return made up to 18/01/03; full list of members
|
22 January 2003 | Return made up to 18/01/03; full list of members
|
9 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
9 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 April 2001 | Return made up to 18/01/01; full list of members
|
11 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 April 2001 | Return made up to 18/01/01; full list of members
|
11 April 2001 | Registered office changed on 11/04/01 from: 9 chapel street poulton le fylde lancashire FY6 7BQ (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 9 chapel street poulton le fylde lancashire FY6 7BQ (1 page) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Return made up to 18/01/00; full list of members
|
29 March 2000 | Return made up to 18/01/00; full list of members
|
29 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
29 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
4 February 1999 | Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 1999 | Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 1999 | Incorporation (16 pages) |
18 January 1999 | Incorporation (16 pages) |