Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FG
Director Name | Michael Peter Leonard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Old Printworks Hopkinson Close Uppermill Oldham OL3 6BF |
Director Name | Allan McDonald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Old Road Connisbrough Doncaster South Yorkshire DN12 3LU |
Director Name | Mr Michael Douglas Dudley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40a Ridgeway Moor Ridgeway Sheffield South Yorkshire S12 3XW |
Director Name | Mr Kevin Michael Fallon |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roche End Todwick Sheffield South Yorkshire S26 1JA |
Secretary Name | Mr Michael Douglas Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40a Ridgeway Moor Ridgeway Sheffield South Yorkshire S12 3XW |
Secretary Name | Mr Craig Stuart Woodbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bishops Grange Rugeley Staffordshire WS15 3JY |
Website | constellationlighting.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2479900 |
Telephone region | Sheffield |
Registered Address | Unit 1 Holbrook Rise Holbrook Industrial Estate Sheffield South Yorkshire S20 3FG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
80 at £1 | Constellation Lighting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£156,284 |
Cash | £5 |
Current Liabilities | £260,856 |
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 | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
25 February 2022 | Delivered on: 28 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 February 2010 | Delivered on: 4 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
1 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
28 February 2022 | Registration of charge 044706800002, created on 25 February 2022 (16 pages) |
4 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
25 May 2021 | Cessation of Michael Douglas Dudley as a person with significant control on 25 May 2021 (1 page) |
25 May 2021 | Termination of appointment of Michael Douglas Dudley as a director on 25 May 2021 (1 page) |
12 April 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 January 2021 | Termination of appointment of Kevin Michael Fallon as a director on 1 October 2020 (1 page) |
8 January 2021 | Termination of appointment of Craig Stuart Woodbridge as a secretary on 1 October 2020 (1 page) |
30 June 2020 | Notification of Daniel Robert Blair as a person with significant control on 31 March 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
13 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
23 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
23 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
13 October 2017 | Appointment of Mr Daniel Robert Blair as a director on 2 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Daniel Robert Blair as a director on 2 October 2017 (2 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
9 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
28 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2009 | Secretary's change of particulars / craig woodbridge / 06/05/2009 (1 page) |
13 August 2009 | Secretary's change of particulars / craig woodbridge / 06/05/2009 (1 page) |
13 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
16 June 2006 | Memorandum and Articles of Association (11 pages) |
16 June 2006 | Memorandum and Articles of Association (11 pages) |
7 June 2006 | Company name changed mooncell global marketing limite d\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | Company name changed mooncell global marketing limite d\certificate issued on 07/06/06 (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: moss house, high street mosborough sheffield south yorkshire S20 5AB (1 page) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: moss house, high street mosborough sheffield south yorkshire S20 5AB (1 page) |
7 October 2005 | Return made up to 26/06/05; full list of members (8 pages) |
7 October 2005 | Return made up to 26/06/05; full list of members (8 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 August 2004 | Return made up to 26/06/04; full list of members (8 pages) |
24 August 2004 | Return made up to 26/06/04; full list of members (8 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 October 2003 | Return made up to 26/06/03; full list of members (7 pages) |
21 October 2003 | Return made up to 26/06/03; full list of members (7 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
18 July 2002 | Ad 03/07/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
18 July 2002 | Ad 03/07/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
26 June 2002 | Incorporation (10 pages) |
26 June 2002 | Incorporation (10 pages) |