Sheffield
South Yorkshire
S11 8HA
Secretary Name | Mr Scott Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | The Arkhive 15 Napier Street Sheffield South Yorkshire S11 8HA |
Director Name | Stephen John Bolderson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Stone Leigh Carr Lane Pilley Barnsley S75 3BD |
Secretary Name | Ms Zoe Jane Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stone Leigh Carr Lane Pilley Barnsley S75 3BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | venueoptions.com |
---|---|
Email address | [email protected] |
Telephone | 08712881388 |
Telephone region | Unknown |
Registered Address | Unit 1 Europa Court Sheffield South Yorkshire S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £1,074,057 |
Cash | £301,778 |
Current Liabilities | £285,376 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
8 March 2023 | Change of details for Ms Zoe Jane Cooke as a person with significant control on 28 February 2023 (2 pages) |
7 March 2023 | Director's details changed for Ms Zoe Jane Cooke on 28 February 2023 (2 pages) |
7 March 2023 | Change of details for Ms Zoe Jane Cooke as a person with significant control on 28 February 2023 (2 pages) |
7 March 2023 | Change of details for Ms Zoe Jane Cooke as a person with significant control on 28 February 2023 (2 pages) |
7 March 2023 | Director's details changed for Ms Zoe Jane Cooke on 28 February 2023 (2 pages) |
7 March 2023 | Director's details changed for Ms Zoe Jane Cooke on 28 February 2023 (2 pages) |
7 March 2023 | Secretary's details changed for Mr Scott Parker on 28 February 2023 (1 page) |
7 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
7 March 2023 | Secretary's details changed for Mr Scott Parker on 7 March 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 July 2022 | Registered office address changed from The Arkhive 15 Napier Street Sheffield South Yorkshire S11 8HA to Unit 1 Europa Court Sheffield South Yorkshire S9 1XE on 29 July 2022 (1 page) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 March 2021 | Director's details changed for Ms Zoe Jane Cooke on 28 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Ms Zoe Jane Cooke on 28 February 2021 (2 pages) |
3 March 2021 | Secretary's details changed for Scott Parker on 28 February 2021 (1 page) |
3 March 2021 | Change of details for Ms Zoe Jane Cooke as a person with significant control on 28 February 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
3 March 2021 | Secretary's details changed for Scott Parker on 28 February 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 July 2018 | Change of details for Zoe Jane Horsfall as a person with significant control on 25 July 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 November 2017 | Change of details for Zoe Jane Horsfall as a person with significant control on 14 November 2017 (2 pages) |
15 November 2017 | Change of details for Zoe Jane Horsfall as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Zoe Jane Cooke on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Zoe Jane Cooke on 14 November 2017 (2 pages) |
22 March 2017 | Director's details changed for Zoe Jane Horsfall on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Zoe Jane Horsfall on 22 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Registered office address changed from the Limelight Building Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ on 20 August 2012 (2 pages) |
20 August 2012 | Registered office address changed from the Limelight Building Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ on 20 August 2012 (2 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Director's details changed for Zoe Jane Cooke on 1 May 2011 (2 pages) |
1 July 2011 | Director's details changed for Zoe Jane Cooke on 1 May 2011 (2 pages) |
1 July 2011 | Director's details changed for Zoe Jane Cooke on 1 May 2011 (2 pages) |
15 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Director's details changed for Zoe Jane Cooke on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Zoe Jane Cooke on 28 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 June 2008 | Secretary appointed scott parker (1 page) |
2 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 June 2008 | Secretary appointed scott parker (1 page) |
30 May 2008 | Appointment terminated secretary zoe cooke (1 page) |
30 May 2008 | Appointment terminated director stephen bolderson (1 page) |
30 May 2008 | Appointment terminated director stephen bolderson (1 page) |
30 May 2008 | Appointment terminated secretary zoe cooke (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: unit 1 dunston technology park millenium way chesterfield derbyshire S41 8ND (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: unit 1 dunston technology park millenium way chesterfield derbyshire S41 8ND (1 page) |
21 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members
|
10 March 2004 | Return made up to 28/02/04; full list of members
|
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: unit 13 chesterfield business centre pottery lane west chesterfield S41 4BN (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: unit 13 chesterfield business centre pottery lane west chesterfield S41 4BN (2 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members
|
6 March 2002 | Return made up to 28/02/02; full list of members
|
14 March 2001 | Ad 28/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2001 | Ad 28/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
14 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Incorporation (22 pages) |
28 February 2001 | Incorporation (22 pages) |