Sheffield
S1 4RE
Director Name | Mr John David Bennett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Jesmond House 190 Halifax Road Heckmondwike West Yorkshire WF16 0DU |
Secretary Name | Justin Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hopwood Street Barnsley South Yorkshire S70 2BW |
Secretary Name | Hilary Mary Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 January 2017) |
Role | Potter |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Hilary Mary Simms |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | red-eye.co.uk |
---|
Registered Address | 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Richmond |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Hilary Mary Simms 50.00% Ordinary |
---|---|
50 at £1 | Justin Simms 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,985 |
Cash | £96,560 |
Current Liabilities | £145,508 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Director's details changed for Mr Justin Michael Simms on 25 November 2019 (2 pages) |
25 November 2019 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to The Masters House 92a Arundel Street Sheffield S1 4RE on 25 November 2019 (1 page) |
25 November 2019 | Change of details for Mr Justin Michael Simms as a person with significant control on 25 November 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
6 September 2019 | Cessation of The Estate of Hilary Simms (Deceased) as a person with significant control on 28 December 2018 (1 page) |
20 May 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
20 May 2019 | Notification of The Estate of Hilary Simms (Deceased) as a person with significant control on 28 December 2018 (2 pages) |
20 May 2019 | Cessation of Hilary Mary Simms as a person with significant control on 28 December 2018 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 July 2017 | Change of details for Mr Justin Michael Simms as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Change of details for Mr Justin Michael Simms as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Director's details changed for Mr Justin Michael Simms on 19 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Justin Michael Simms on 19 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
24 January 2017 | Termination of appointment of Hilary Mary Simms as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Hilary Mary Simms as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Hilary Mary Simms as a secretary on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Hilary Mary Simms as a secretary on 24 January 2017 (1 page) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Director's details changed for Hilary Mary Simms on 8 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Hilary Mary Simms on 8 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Justin Simms on 8 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Hilary Mary Simms on 8 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Justin Simms on 8 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Justin Simms on 8 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Director's details changed for Justin Simms on 8 April 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Hilary Mary Simms on 8 April 2010 (1 page) |
4 June 2010 | Director's details changed for Hilary Mary Simms on 8 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Justin Simms on 8 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Justin Simms on 8 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Hilary Mary Simms on 8 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Hilary Mary Simms on 8 April 2010 (1 page) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Hilary Mary Simms on 8 April 2010 (1 page) |
4 June 2010 | Director's details changed for Hilary Mary Simms on 8 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Registered office address changed from 6 Hopwood Street Barnsley South Yorkshire S70 2BW on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from 6 Hopwood Street Barnsley South Yorkshire S70 2BW on 15 January 2010 (2 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 304 bradford road batley west yorkshire WF17 5PW (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 304 bradford road batley west yorkshire WF17 5PW (1 page) |
16 June 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 08/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Return made up to 08/04/07; full list of members (2 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Return made up to 08/04/07; full list of members (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 June 2005 | Return made up to 08/04/05; full list of members (6 pages) |
6 June 2005 | Return made up to 08/04/05; full list of members (6 pages) |
17 January 2005 | Ad 09/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2005 | Ad 09/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
17 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
29 April 2002 | Company name changed red-eye (amazed) LIMITED\certificate issued on 29/04/02 (2 pages) |
29 April 2002 | Company name changed red-eye (amazed) LIMITED\certificate issued on 29/04/02 (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
16 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 April 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 June 2000 | Return made up to 09/04/00; full list of members (6 pages) |
1 June 2000 | Return made up to 09/04/00; full list of members (6 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 April 1999 | Incorporation (16 pages) |
9 April 1999 | Incorporation (16 pages) |