Company NameFull Time Newmedia Limited
DirectorsDaniel Lawrence Stones and Ana Cristina Guerreiro Bota
Company StatusActive
Company Number04518865
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Lawrence Stones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Cout Chambers 24-26 High Court
Sheffield
S1 2EP
Director NameMs Ana Cristina Guerreiro Bota
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressHigh Court Chambers 24-26 High Court
Sheffield
S1 2EP
Secretary NameMs Ana Cristina Guerreiro Bota
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressHigh Court Chambers 24-26 High Court
Sheffield
S1 2EP
Director NameMr Adam Giles Dominic Doran
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Farm
Fosse Road, East Stoke
Newark
Nottinghamshire
NG23 5QQ
Director NameIan Stuart Stones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefulltimegroup.com
Email address[email protected]
Telephone0114 2680707
Telephone regionSheffield

Location

Registered Address158 Hemper Lane, Greenhill
Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Full Time Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,169
Current Liabilities£8,169

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

28 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
23 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
31 August 2017Confirmation statement made on 26 August 2017 with updates (3 pages)
31 August 2017Confirmation statement made on 26 August 2017 with updates (3 pages)
24 March 2017Secretary's details changed for Mrs Cristina Ana Stones on 14 March 2017 (1 page)
24 March 2017Director's details changed for Mrs Cristina Ana Stones on 14 March 2017 (2 pages)
24 March 2017Director's details changed for Mrs Cristina Ana Stones on 14 March 2017 (2 pages)
24 March 2017Secretary's details changed for Mrs Cristina Ana Stones on 14 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 September 2015Director's details changed for Ms Cristina Ana Stones on 25 August 2015 (2 pages)
16 September 2015Secretary's details changed for Mrs Cristina Ana Stones on 25 August 2015 (1 page)
16 September 2015Director's details changed for Daniel Lawrence Stones on 25 August 2015 (2 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Director's details changed for Daniel Lawrence Stones on 25 August 2015 (2 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Secretary's details changed for Mrs Cristina Ana Stones on 25 August 2015 (1 page)
16 September 2015Director's details changed for Ms Cristina Ana Stones on 25 August 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(5 pages)
31 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
17 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
16 September 2012Secretary's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages)
16 September 2012Director's details changed for Daniel Lawrence Stones on 6 October 2011 (2 pages)
16 September 2012Director's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages)
16 September 2012Director's details changed for Daniel Lawrence Stones on 6 October 2011 (2 pages)
16 September 2012Director's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages)
16 September 2012Secretary's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages)
16 September 2012Director's details changed for Daniel Lawrence Stones on 6 October 2011 (2 pages)
16 September 2012Secretary's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages)
16 September 2012Director's details changed for Mrs Cristina Ana Stones on 6 October 2011 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Daniel Lawrence Stones on 5 January 2010 (2 pages)
8 October 2010Director's details changed for Daniel Lawrence Stones on 5 January 2010 (2 pages)
8 October 2010Director's details changed for Daniel Lawrence Stones on 5 January 2010 (2 pages)
8 October 2010Director's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
8 October 2010Secretary's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
8 October 2010Secretary's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
8 October 2010Secretary's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
8 October 2010Director's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
8 October 2010Director's details changed for Mrs Cristina Ana Stones on 5 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
4 January 2010Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
4 January 2010Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 October 2008Return made up to 27/08/08; full list of members (3 pages)
21 October 2008Return made up to 27/08/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 27/08/07; full list of members (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Return made up to 27/08/07; full list of members (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 October 2006Return made up to 27/08/06; full list of members (7 pages)
3 October 2006Return made up to 27/08/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 April 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
12 April 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
14 September 2004Return made up to 27/08/04; full list of members (8 pages)
14 September 2004Return made up to 27/08/04; full list of members (8 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
18 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 September 2003Return made up to 27/08/03; full list of members (8 pages)
26 September 2003Return made up to 27/08/03; full list of members (8 pages)
31 December 2002Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2002Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Memorandum and Articles of Association (12 pages)
18 September 2002Memorandum and Articles of Association (12 pages)
10 September 2002Company name changed full time new media LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed full time new media LIMITED\certificate issued on 10/09/02 (2 pages)
27 August 2002Incorporation (16 pages)
27 August 2002Incorporation (16 pages)