Sheffield
South Yorkshire
S7 2GA
Director Name | Mr Matthew David Gillespie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Whitehouse Common Road Sutton Coldfield B75 6DT |
Secretary Name | Mr John Edward Lamb |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Springfield Avenue Sheffield South Yorkshire S7 2GA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(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 | 13 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | atomicprogramming.com |
---|
Registered Address | 13 Springfield Avenue Sheffield S7 2GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Caroline Lamb 25.00% Ordinary |
---|---|
1 at £1 | John Edward Lamb 25.00% Ordinary |
1 at £1 | Matthew Gillespie 25.00% Ordinary |
1 at £1 | Tatiana Gillespie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,795 |
Cash | £8,802 |
Current Liabilities | £9,073 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
21 March 2024 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
30 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
9 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
14 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
24 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
23 April 2020 | Director's details changed for Mr Matthew David Gillespie on 23 April 2020 (2 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
2 June 2018 | Notification of John Lamb as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
6 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
6 July 2017 | Director's details changed for Matthew Gillespie on 30 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Matthew Gillespie on 30 June 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Director's details changed for Matthew Gillespie on 9 July 2016 (2 pages) |
9 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Director's details changed for Matthew Gillespie on 9 July 2016 (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
5 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
2 July 2010 | Director's details changed for Matthew Gillespie on 13 June 2010 (2 pages) |
2 July 2010 | Director's details changed for John Edward Lamb on 13 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for John Edward Lamb on 13 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Matthew Gillespie on 13 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 13 springfield avenue sheffield south yorkshire S7 2GA united kingdom (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 13 springfield avenue sheffield south yorkshire S7 2GA united kingdom (1 page) |
5 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from 45 leamington street sheffield S10 1LU (1 page) |
1 March 2008 | Director and secretary's change of particulars / john lamb / 29/02/2008 (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 45 leamington street sheffield S10 1LU (1 page) |
1 March 2008 | Director and secretary's change of particulars / john lamb / 29/02/2008 (1 page) |
1 March 2008 | Director and secretary's change of particulars / john lamb / 29/02/2008 (1 page) |
1 March 2008 | Director and secretary's change of particulars / john lamb / 29/02/2008 (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 45 leamington street sheffield S10 1LU (1 page) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 45 leamington street sheffield S10 1LU (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 14 green acres penistone sheffield S36 6DB (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 14 green acres penistone sheffield S36 6DB (1 page) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
30 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
30 June 2006 | Location of debenture register (1 page) |
30 June 2006 | Location of debenture register (1 page) |
30 June 2006 | Location of register of members (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 45 leamington street, crookes sheffield south yorkshire S10 1LU (1 page) |
30 June 2006 | Location of register of members (1 page) |
30 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 45 leamington street, crookes sheffield south yorkshire S10 1LU (1 page) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
14 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
24 June 2002 | New secretary appointed;new director appointed (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New secretary appointed;new director appointed (1 page) |
13 June 2002 | Incorporation (16 pages) |
13 June 2002 | Incorporation (16 pages) |