Company NameFluid Hd Limited
DirectorsAnthony Paul Richardson and Richard Gordon Abraham
Company StatusActive
Company Number04445170
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Previous NameFluid Medium Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameAnthony Paul Richardson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2003(10 months, 4 weeks after company formation)
Appointment Duration21 years
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence Address358 Psalter Lane
Sheffield
South Yorkshire
S11 8UW
Secretary NameMr Richard Gordon Abraham
StatusCurrent
Appointed01 November 2012(10 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Grammer School 13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
Director NameMr Richard Gordon Abraham
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grammer School 13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
Director NamePhilip Rudolph Enos
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2005)
RoleDesign Engineer
Correspondence Address48 Claremont Street
Rotherham
South Yorkshire
S61 2LS
Director NameMr Richard Gordon Abraham
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address800 West One Central
12 Fitzwilliam Street
Sheffield
South Yorkshire
S1 4JN
Director NameVerdun Property Ltd (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
South Yorkshire
S4 8LU
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Contact

Websitefluidhosting.co.uk

Location

Registered Address7 Wicker Arches
Walker Street
Sheffield
S3 8GZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Anthony Paul Richardson
50.00%
Ordinary
500 at £1Richard Abraham
50.00%
Ordinary

Financials

Year2014
Net Worth£17,511
Cash£10,326
Current Liabilities£24,417

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
27 June 2023Registered office address changed from PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU England to 7 Wicker Arches Walker Street Sheffield S3 8GZ on 27 June 2023 (1 page)
4 May 2023Registered office address changed from The Old Grammer School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 4 May 2023 (1 page)
27 April 2023Micro company accounts made up to 31 July 2022 (7 pages)
20 July 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
20 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
28 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
24 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
1 August 2018Cessation of Richard Gordon Abraham as a person with significant control on 1 August 2018 (1 page)
1 August 2018Appointment of Mr Richard Gordon Abraham as a director on 1 August 2018 (2 pages)
1 August 2018Notification of Jessica Richardson as a person with significant control on 1 August 2018 (2 pages)
16 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
5 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
5 July 2017Notification of Anthony Paul Richardson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Anthony Paul Richardson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Richard Gordon Abraham as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Richard Gordon Abraham as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
28 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(3 pages)
7 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
17 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(3 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(3 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 February 2013Appointment of Mr Richard Gordon Abraham as a secretary (1 page)
22 February 2013Appointment of Mr Richard Gordon Abraham as a secretary (1 page)
20 February 2013Termination of appointment of Richard Abraham as a director (1 page)
20 February 2013Termination of appointment of Richard Abraham as a director (1 page)
9 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 July 2010Director's details changed for Richard Gordon Abraham on 1 March 2010 (2 pages)
5 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Anthony Paul Richardson on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Richard Gordon Abraham on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Anthony Paul Richardson on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Anthony Paul Richardson on 1 March 2010 (2 pages)
5 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Richard Gordon Abraham on 1 March 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Company name changed fluid medium LTD\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Company name changed fluid medium LTD\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
28 October 2009Annual return made up to 22 May 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 22 May 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 June 2009Registered office changed on 06/06/2009 from 320 petre street sheffield south yorkshire S4 8LU (1 page)
6 June 2009Registered office changed on 06/06/2009 from 320 petre street sheffield south yorkshire S4 8LU (1 page)
6 June 2009Appointment terminated secretary logicplan LTD (1 page)
6 June 2009Appointment terminated secretary logicplan LTD (1 page)
27 January 2009Return made up to 22/05/08; full list of members (4 pages)
27 January 2009Return made up to 22/05/08; full list of members (4 pages)
4 September 2008Return made up to 22/05/07; full list of members (4 pages)
4 September 2008Return made up to 22/05/07; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
20 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
31 July 2006Return made up to 22/05/06; full list of members (3 pages)
31 July 2006Return made up to 22/05/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 October 2005Return made up to 22/05/05; full list of members (2 pages)
4 October 2005Return made up to 22/05/05; full list of members (2 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
1 April 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
1 April 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
12 November 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
12 November 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
12 July 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
23 June 2003Return made up to 22/05/03; full list of members (6 pages)
23 June 2003Return made up to 22/05/03; full list of members (6 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
11 June 2002Company name changed tankersley LTD\certificate issued on 11/06/02 (2 pages)
11 June 2002Company name changed tankersley LTD\certificate issued on 11/06/02 (2 pages)
22 May 2002Incorporation (11 pages)
22 May 2002Incorporation (11 pages)