Sheffield
S1 4SQ
Secretary Name | Mr Benjamin James Widdows |
---|---|
Status | Current |
Appointed | 19 May 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 178 Shoreham Street Sheffield S1 4SQ |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Claire Louise Tulip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Junction Road Sheffield South Yorkshire S11 8XA |
Director Name | Mr Zaffar Iqbal |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Norborough Road Sheffield S9 1SG |
Director Name | Mr James Oladujoye |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holyrood Avenue Sheffield S10 4NW |
Secretary Name | Mr James Oladujoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holyrood Avenue Sheffield S10 4NW |
Director Name | David Whalley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 19 Grange Farm Drive Worrall Sheffield South Yorkshire S35 0BD |
Director Name | Mr Ashvin Roa Pathak |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 February 2013) |
Role | Independent Non Executive Director |
Country of Residence | England |
Correspondence Address | Agden Hall Agden Cheshire WA13 0TZ |
Director Name | Mr Marek Andrzej Narkiewicz |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 May 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 178 Shoreham Street Sheffield S1 4SQ |
Director Name | Mr Alexander Egorov |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2024) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 178 Shoreham Street Sheffield S1 4SQ |
Website | gwdmedia.com |
---|---|
Telephone | 0114 2212004 |
Telephone region | Sheffield |
Registered Address | 178 Shoreham Street Sheffield S1 4SQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
499.7k at £1 | Marek Narkiewicz 99.65% Deferred |
---|---|
7.2k at £0.1 | Marek Narkiewicz 0.14% Ordinary C |
4k at £0.1 | James Oladujoye 0.08% Ordinary A |
4k at £0.1 | Zaffar Iqbal 0.08% Ordinary A |
890 at £0.1 | Muzar Iqbal 0.02% Ordinary A |
550 at £0.1 | Andrew Barker 0.01% Ordinary B |
550 at £0.1 | John Waterhouse 0.01% Ordinary B |
75 at £0.1 | David Cooper 0.00% Ordinary B |
216 at £0.1 | Ian Fraser 0.00% Ordinary B |
8 at £0.1 | Marek Narkiewicz 0.00% Deferred 1 |
Year | 2014 |
---|---|
Net Worth | -£33,550 |
Cash | £403 |
Current Liabilities | £97,668 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
26 June 2009 | Delivered on: 4 July 2009 Persons entitled: The Yorkshire and Humber Equity Fund No.1 LP Acting by the General Partner Yorkshire and Humber Gp Limited 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 see image for full details. Outstanding |
---|---|
26 June 2009 | Delivered on: 4 July 2009 Persons entitled: The South Yorkshire Investment Capital Fund Acting by the General Partner Yvf Gp (Investment) Limited 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 see image for full details. Outstanding |
4 January 2024 | Termination of appointment of Alexander Egorov as a director on 1 January 2024 (1 page) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
19 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
26 May 2023 | Cessation of Marek Andrzej Narkiewicz as a person with significant control on 25 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Marek Andrzej Narkiewicz as a director on 17 May 2023 (1 page) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
24 February 2023 | Statement of capital following an allotment of shares on 23 February 2023
|
20 October 2022 | Memorandum and Articles of Association (59 pages) |
20 October 2022 | Resolutions
|
18 October 2022 | Statement of capital following an allotment of shares on 17 October 2022
|
16 August 2022 | Statement of capital on 16 August 2022
|
16 August 2022 | Resolutions
|
16 August 2022 | Statement by Directors (4 pages) |
16 August 2022 | Solvency Statement dated 01/08/22 (1 page) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
15 July 2022 | Change of details for Mr Marek Andrzej Narkiewicz as a person with significant control on 15 July 2022 (2 pages) |
15 July 2022 | Director's details changed for Mr Marek Andrzej Narkiewicz on 15 July 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
17 January 2022 | Registered office address changed from Albert House 2 Bells Square Sheffield S1 2FY United Kingdom to 178 Shoreham Street Sheffield S1 4SQ on 17 January 2022 (1 page) |
3 September 2021 | Statement of capital following an allotment of shares on 3 September 2021
|
27 August 2021 | Appointment of Mr Alexander Egorov as a director on 1 August 2021 (2 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 July 2021 | Notification of Marek Andrzej Narkiewicz as a person with significant control on 18 June 2021 (2 pages) |
7 July 2021 | Change of share class name or designation (2 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates (6 pages) |
7 July 2021 | Notification of Benjamin James Widdows as a person with significant control on 18 June 2021 (2 pages) |
7 July 2021 | Cessation of Coala Limited as a person with significant control on 18 June 2021 (1 page) |
21 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
12 October 2020 | Satisfaction of charge 2 in full (1 page) |
12 October 2020 | Satisfaction of charge 1 in full (1 page) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
27 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
10 March 2017 | Registered office address changed from Suite W1 Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S1 2NS to Albert House Albert House 2 Bells Square Sheffield S1 2FY on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Suite W1 Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S1 2NS to Albert House Albert House 2 Bells Square Sheffield S1 2FY on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Albert House Albert House 2 Bells Square Sheffield S1 2FY United Kingdom to Albert House 2 Bells Square Sheffield S1 2FY on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Albert House Albert House 2 Bells Square Sheffield S1 2FY United Kingdom to Albert House 2 Bells Square Sheffield S1 2FY on 10 March 2017 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
30 September 2015 | Statement of capital on 19 May 2015
|
30 September 2015 | Statement of capital on 19 May 2015
|
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
25 August 2015 | Appointment of Mr Benjamin James Widdows as a director on 19 May 2015 (2 pages) |
25 August 2015 | Termination of appointment of James Oladujoye as a director on 19 May 2015 (1 page) |
25 August 2015 | Termination of appointment of Zaffar Iqbal as a director on 19 May 2015 (1 page) |
25 August 2015 | Appointment of Mr Benjamin James Widdows as a secretary on 19 May 2015 (2 pages) |
25 August 2015 | Termination of appointment of Zaffar Iqbal as a director on 19 May 2015 (1 page) |
25 August 2015 | Appointment of Mr Benjamin James Widdows as a secretary on 19 May 2015 (2 pages) |
25 August 2015 | Termination of appointment of James Oladujoye as a director on 19 May 2015 (1 page) |
25 August 2015 | Termination of appointment of James Oladujoye as a secretary on 19 May 2015 (1 page) |
25 August 2015 | Termination of appointment of James Oladujoye as a secretary on 19 May 2015 (1 page) |
25 August 2015 | Appointment of Mr Benjamin James Widdows as a director on 19 May 2015 (2 pages) |
24 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
24 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Resolutions
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr James Oladujoye on 10 May 2014 (2 pages) |
17 March 2015 | Secretary's details changed for Mr James Oladujoye on 10 May 2014 (1 page) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr James Oladujoye on 10 May 2014 (2 pages) |
17 March 2015 | Secretary's details changed for Mr James Oladujoye on 10 May 2014 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 July 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (16 pages) |
10 July 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (16 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 March 2013 | Termination of appointment of Ashvin Pathak as a director (1 page) |
11 March 2013 | Termination of appointment of Ashvin Pathak as a director (1 page) |
11 January 2013 | Appointment of Mr Marek Andrzej Narkiewicz as a director (2 pages) |
11 January 2013 | Appointment of Mr Marek Andrzej Narkiewicz as a director (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 May 2012 | Registered office address changed from , the Old Library, 10 Leeds Road, Sheffield, South Yorkshire, S9 3TY on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from , the Old Library, 10 Leeds Road, Sheffield, South Yorkshire, S9 3TY on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from , the Old Library, 10 Leeds Road, Sheffield, South Yorkshire, S9 3TY on 3 May 2012 (1 page) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (19 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (19 pages) |
5 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (16 pages) |
5 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (16 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Director's details changed for Zaffar Iqbal on 18 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Zaffar Iqbal on 18 March 2010 (2 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
27 April 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
25 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
25 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
25 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
25 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
4 August 2009 | S-div (1 page) |
4 August 2009 | S-div (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
4 July 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 April 2009 | Appointment terminated director david whalley (1 page) |
14 April 2009 | Return made up to 13/03/09; full list of members (7 pages) |
14 April 2009 | Return made up to 13/03/09; full list of members (7 pages) |
14 April 2009 | Appointment terminated director david whalley (1 page) |
23 February 2009 | Return made up to 13/03/08; full list of members (7 pages) |
23 February 2009 | Return made up to 13/03/08; full list of members (7 pages) |
18 February 2009 | Director appointed ashvin pathak (2 pages) |
18 February 2009 | Director appointed ashvin pathak (2 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 July 2008 | Ad 30/06/08\gbp si 250000@1=250000\gbp ic 251257/501257\ (2 pages) |
3 July 2008 | Ad 30/06/08\gbp si 250000@1=250000\gbp ic 251257/501257\ (2 pages) |
3 July 2008 | Director appointed david whalley (2 pages) |
3 July 2008 | Director appointed david whalley (2 pages) |
2 February 2008 | Resolutions
|
2 February 2008 | Resolutions
|
2 February 2008 | Ad 25/01/08--------- £ si 250000@1=250000 £ ic 1257/251257 (2 pages) |
2 February 2008 | Ad 25/01/08--------- £ si 250000@1=250000 £ ic 1257/251257 (2 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Ad 12/11/07--------- £ si [email protected]=76 £ ic 1181/1257 (2 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Ad 12/11/07--------- £ si [email protected]=76 £ ic 1181/1257 (2 pages) |
15 October 2007 | Company name changed sk media LIMITED\certificate issued on 15/10/07 (4 pages) |
15 October 2007 | Company name changed sk media LIMITED\certificate issued on 15/10/07 (4 pages) |
10 September 2007 | Nc inc already adjusted 30/08/07 (1 page) |
10 September 2007 | Ad 30/08/07--------- £ si [email protected]=174 £ ic 1000/1174 (2 pages) |
10 September 2007 | Ad 30/08/07--------- £ si [email protected]=174 £ ic 1000/1174 (2 pages) |
10 September 2007 | Nc inc already adjusted 30/08/07 (1 page) |
10 September 2007 | Resolutions
|
10 September 2007 | Resolutions
|
10 September 2007 | Resolutions
|
10 September 2007 | Resolutions
|
10 September 2007 | Ad 24/08/07--------- £ si [email protected]=7 £ ic 1174/1181 (2 pages) |
10 September 2007 | Ad 24/08/07--------- £ si [email protected]=7 £ ic 1174/1181 (2 pages) |
3 September 2007 | S-div 16/08/07 (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Nc inc already adjusted 16/08/07 (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | S-div 16/08/07 (2 pages) |
3 September 2007 | Nc inc already adjusted 16/08/07 (1 page) |
11 August 2007 | Return made up to 13/03/07; full list of members (8 pages) |
11 August 2007 | Return made up to 13/03/07; full list of members (8 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Registered office changed on 06/03/07 from: hlw solicitors princess house, 122 queen street, sheffield, south yorkshire S1 2DW (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Registered office changed on 06/03/07 from: hlw solicitors princess house, 122 queen street, sheffield, south yorkshire S1 2DW (1 page) |
7 April 2006 | Return made up to 13/03/06; full list of members (8 pages) |
7 April 2006 | Return made up to 13/03/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 April 2005 | Return made up to 13/03/05; full list of members
|
6 April 2005 | Return made up to 13/03/05; full list of members
|
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 May 2004 | Return made up to 13/03/04; full list of members
|
11 May 2004 | Return made up to 13/03/04; full list of members
|
5 April 2004 | Company name changed simple kiosks LIMITED\certificate issued on 05/04/04 (3 pages) |
5 April 2004 | Company name changed simple kiosks LIMITED\certificate issued on 05/04/04 (3 pages) |
25 July 2003 | Ad 28/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Ad 28/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Resolutions
|
25 July 2003 | Director resigned (1 page) |
7 May 2003 | Company name changed hlw 190 LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed hlw 190 LIMITED\certificate issued on 07/05/03 (2 pages) |
13 March 2003 | Incorporation (15 pages) |
13 March 2003 | Incorporation (15 pages) |