Company NameUltimate International Limited
DirectorsCaroline Lea Williams and Phillip John Williams
Company StatusActive
Company Number03699367
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Previous NamesUltimate Lights Limited and Stage Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMrs Caroline Lea Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(same day as company formation)
RoleMidwife
Country of ResidenceEngland
Correspondence Address13 Littlestone Wynd
The Fairways
Cramlington
NE23 8BF
Director NameMr Phillip John Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(same day as company formation)
RoleTheatrical Producer
Country of ResidenceBritain
Correspondence Address13 Littlestone Wynd
The Fairways
Cramlington
NE23 8BF
Secretary NameMr Phillip John Williams
NationalityBritish
StatusCurrent
Appointed18 January 1999(same day as company formation)
RoleTheatrical Producer
Country of ResidenceBritain
Correspondence Address13 Littlestone Wynd
The Fairways
Cramlington
NE23 8BF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.ultimatevision.co.uk

Location

Registered AddressUnit J2c Aven Industrial Estate Tickhill Road
Maltby
Rotherham
S66 7QR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby Colliery

Financials

Year2013
Net Worth-£25,407
Cash£6,593
Current Liabilities£64,647

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

19 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
28 September 2020Registered 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 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
5 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Phillip John Williams on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Caroline Lea Williams on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Phillip John Williams on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Caroline Lea Williams on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 February 2009Return made up to 18/01/09; full list of members (4 pages)
2 February 2009Return made up to 18/01/09; full list of members (4 pages)
7 October 2008Return made up to 18/01/08; full list of members (4 pages)
7 October 2008Return made up to 18/01/08; full list of members (4 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 August 2007Registered office changed on 03/08/07 from: the armoury 4 fourth avenue finningly estate hayfield lane doncaster yorkshire DN9 3GE (1 page)
3 August 2007Registered office changed on 03/08/07 from: the armoury 4 fourth avenue finningly estate hayfield lane doncaster yorkshire DN9 3GE (1 page)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Return made up to 18/01/07; full list of members (3 pages)
7 February 2007Return made up to 18/01/07; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2006Return made up to 18/01/06; full list of members (2 pages)
22 June 2006Return made up to 18/01/06; full list of members (2 pages)
24 February 2006Company name changed stage management services limite d\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed stage management services limite d\certificate issued on 24/02/06 (2 pages)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 May 2004Company name changed ultimate lights LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed ultimate lights LIMITED\certificate issued on 25/05/04 (2 pages)
8 January 2004Return made up to 18/01/04; full list of members (7 pages)
8 January 2004Return made up to 18/01/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Return made up to 18/01/02; full list of members (6 pages)
9 March 2002Return made up to 18/01/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Registered office changed on 11/04/01 from: 9 chapel street poulton le fylde lancashire FY6 7BQ (1 page)
11 April 2001Registered office changed on 11/04/01 from: 9 chapel street poulton le fylde lancashire FY6 7BQ (1 page)
11 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
29 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
4 February 1999Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 1999Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 1999Incorporation (16 pages)
18 January 1999Incorporation (16 pages)