Company NameGood With Devices Ltd
DirectorBenjamin James Widdows
Company StatusActive
Company Number04697344
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Benjamin James Widdows
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCOO
Country of ResidenceEngland
Correspondence Address178 Shoreham Street
Sheffield
S1 4SQ
Secretary NameMr Benjamin James Widdows
StatusCurrent
Appointed19 May 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address178 Shoreham Street
Sheffield
S1 4SQ
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameClaire Louise Tulip
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Junction Road
Sheffield
South Yorkshire
S11 8XA
Director NameMr Zaffar Iqbal
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Norborough Road
Sheffield
S9 1SG
Director NameMr James Oladujoye
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Holyrood Avenue
Sheffield
S10 4NW
Secretary NameMr James Oladujoye
NationalityBritish
StatusResigned
Appointed28 April 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Holyrood Avenue
Sheffield
S10 4NW
Director NameDavid Whalley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address19 Grange Farm Drive
Worrall
Sheffield
South Yorkshire
S35 0BD
Director NameMr Ashvin Roa Pathak
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 February 2013)
RoleIndependent Non Executive Director
Country of ResidenceEngland
Correspondence AddressAgden Hall
Agden
Cheshire
WA13 0TZ
Director NameMr Marek Andrzej Narkiewicz
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(9 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 May 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address178 Shoreham Street
Sheffield
S1 4SQ
Director NameMr Alexander Egorov
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address178 Shoreham Street
Sheffield
S1 4SQ

Contact

Websitegwdmedia.com
Telephone0114 2212004
Telephone regionSheffield

Location

Registered Address178 Shoreham Street
Sheffield
S1 4SQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

499.7k at £1Marek Narkiewicz
99.65%
Deferred
7.2k at £0.1Marek Narkiewicz
0.14%
Ordinary C
4k at £0.1James Oladujoye
0.08%
Ordinary A
4k at £0.1Zaffar Iqbal
0.08%
Ordinary A
890 at £0.1Muzar Iqbal
0.02%
Ordinary A
550 at £0.1Andrew Barker
0.01%
Ordinary B
550 at £0.1John Waterhouse
0.01%
Ordinary B
75 at £0.1David Cooper
0.00%
Ordinary B
216 at £0.1Ian Fraser
0.00%
Ordinary B
8 at £0.1Marek Narkiewicz
0.00%
Deferred 1

Financials

Year2014
Net Worth-£33,550
Cash£403
Current Liabilities£97,668

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

26 June 2009Delivered 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 2009Delivered 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

Filing History

4 January 2024Termination of appointment of Alexander Egorov as a director on 1 January 2024 (1 page)
27 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
19 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
26 May 2023Cessation of Marek Andrzej Narkiewicz as a person with significant control on 25 May 2023 (1 page)
23 May 2023Termination of appointment of Marek Andrzej Narkiewicz as a director on 17 May 2023 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
24 February 2023Statement of capital following an allotment of shares on 23 February 2023
  • GBP 2,241.7
(3 pages)
20 October 2022Memorandum and Articles of Association (59 pages)
20 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 conflict of interest 14/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 October 2022Statement of capital following an allotment of shares on 17 October 2022
  • GBP 2,088.3
(3 pages)
16 August 2022Statement of capital on 16 August 2022
  • GBP 1,781.5
(5 pages)
16 August 2022Resolutions
  • RES13 ‐ Reduce share premium account 01/08/2022
(2 pages)
16 August 2022Statement by Directors (4 pages)
16 August 2022Solvency Statement dated 01/08/22 (1 page)
8 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
15 July 2022Change of details for Mr Marek Andrzej Narkiewicz as a person with significant control on 15 July 2022 (2 pages)
15 July 2022Director's details changed for Mr Marek Andrzej Narkiewicz on 15 July 2022 (2 pages)
13 July 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
17 January 2022Registered 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 2021Statement of capital following an allotment of shares on 3 September 2021
  • GBP 1,781.5
(3 pages)
27 August 2021Appointment of Mr Alexander Egorov as a director on 1 August 2021 (2 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 July 2021Notification of Marek Andrzej Narkiewicz as a person with significant control on 18 June 2021 (2 pages)
7 July 2021Change of share class name or designation (2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (6 pages)
7 July 2021Notification of Benjamin James Widdows as a person with significant control on 18 June 2021 (2 pages)
7 July 2021Cessation of Coala Limited as a person with significant control on 18 June 2021 (1 page)
21 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
12 October 2020Satisfaction of charge 2 in full (1 page)
12 October 2020Satisfaction of charge 1 in full (1 page)
25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
27 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
10 March 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,745.7
(16 pages)
4 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,745.7
(16 pages)
30 September 2015Statement of capital on 19 May 2015
  • GBP 1,745.7
(6 pages)
30 September 2015Statement of capital on 19 May 2015
  • GBP 1,745.7
(6 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 August 2015Appointment of Mr Benjamin James Widdows as a director on 19 May 2015 (2 pages)
25 August 2015Termination of appointment of James Oladujoye as a director on 19 May 2015 (1 page)
25 August 2015Termination of appointment of Zaffar Iqbal as a director on 19 May 2015 (1 page)
25 August 2015Appointment of Mr Benjamin James Widdows as a secretary on 19 May 2015 (2 pages)
25 August 2015Termination of appointment of Zaffar Iqbal as a director on 19 May 2015 (1 page)
25 August 2015Appointment of Mr Benjamin James Widdows as a secretary on 19 May 2015 (2 pages)
25 August 2015Termination of appointment of James Oladujoye as a director on 19 May 2015 (1 page)
25 August 2015Termination of appointment of James Oladujoye as a secretary on 19 May 2015 (1 page)
25 August 2015Termination of appointment of James Oladujoye as a secretary on 19 May 2015 (1 page)
25 August 2015Appointment of Mr Benjamin James Widdows as a director on 19 May 2015 (2 pages)
24 August 2015Particulars of variation of rights attached to shares (2 pages)
24 August 2015Particulars of variation of rights attached to shares (2 pages)
5 August 2015Resolutions
  • RES13 ‐ Fund 16/06/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Fund 16/06/2015
(17 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 501,436.5
(9 pages)
17 March 2015Director's details changed for Mr James Oladujoye on 10 May 2014 (2 pages)
17 March 2015Secretary's details changed for Mr James Oladujoye on 10 May 2014 (1 page)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 501,436.5
(9 pages)
17 March 2015Director's details changed for Mr James Oladujoye on 10 May 2014 (2 pages)
17 March 2015Secretary's details changed for Mr James Oladujoye on 10 May 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 501,436.5
(16 pages)
31 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 501,436.5
(16 pages)
10 July 2013Annual return made up to 13 March 2013 with a full list of shareholders (16 pages)
10 July 2013Annual return made up to 13 March 2013 with a full list of shareholders (16 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 March 2013Termination of appointment of Ashvin Pathak as a director (1 page)
11 March 2013Termination of appointment of Ashvin Pathak as a director (1 page)
11 January 2013Appointment of Mr Marek Andrzej Narkiewicz as a director (2 pages)
11 January 2013Appointment of Mr Marek Andrzej Narkiewicz as a director (2 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 May 2012Registered office address changed from , the Old Library, 10 Leeds Road, Sheffield, South Yorkshire, S9 3TY on 3 May 2012 (1 page)
3 May 2012Registered office address changed from , the Old Library, 10 Leeds Road, Sheffield, South Yorkshire, S9 3TY on 3 May 2012 (1 page)
3 May 2012Registered office address changed from , the Old Library, 10 Leeds Road, Sheffield, South Yorkshire, S9 3TY on 3 May 2012 (1 page)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (19 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (19 pages)
5 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (16 pages)
5 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (16 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 501,436.50
(7 pages)
21 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 501,436.50
(7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
7 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
7 May 2010Director's details changed for Zaffar Iqbal on 18 March 2010 (2 pages)
7 May 2010Director's details changed for Zaffar Iqbal on 18 March 2010 (2 pages)
27 April 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 501,257.5
(7 pages)
27 April 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 501,257.5
(7 pages)
25 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
25 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
25 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
25 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
4 August 2009S-div (1 page)
4 August 2009S-div (1 page)
23 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 26/06/2009
(27 pages)
23 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 26/06/2009
(27 pages)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 April 2009Appointment terminated director david whalley (1 page)
14 April 2009Return made up to 13/03/09; full list of members (7 pages)
14 April 2009Return made up to 13/03/09; full list of members (7 pages)
14 April 2009Appointment terminated director david whalley (1 page)
23 February 2009Return made up to 13/03/08; full list of members (7 pages)
23 February 2009Return made up to 13/03/08; full list of members (7 pages)
18 February 2009Director appointed ashvin pathak (2 pages)
18 February 2009Director appointed ashvin pathak (2 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 July 2008Ad 30/06/08\gbp si 250000@1=250000\gbp ic 251257/501257\ (2 pages)
3 July 2008Ad 30/06/08\gbp si 250000@1=250000\gbp ic 251257/501257\ (2 pages)
3 July 2008Director appointed david whalley (2 pages)
3 July 2008Director appointed david whalley (2 pages)
2 February 2008Resolutions
  • RES13 ‐ Investment agreement 25/01/08
(4 pages)
2 February 2008Resolutions
  • RES13 ‐ Investment agreement 25/01/08
(4 pages)
2 February 2008Ad 25/01/08--------- £ si 250000@1=250000 £ ic 1257/251257 (2 pages)
2 February 2008Ad 25/01/08--------- £ si 250000@1=250000 £ ic 1257/251257 (2 pages)
15 November 2007Resolutions
  • RES13 ‐ Alotshares 12/11/07
(4 pages)
15 November 2007Ad 12/11/07--------- £ si [email protected]=76 £ ic 1181/1257 (2 pages)
15 November 2007Resolutions
  • RES13 ‐ Alotshares 12/11/07
(4 pages)
15 November 2007Ad 12/11/07--------- £ si [email protected]=76 £ ic 1181/1257 (2 pages)
15 October 2007Company name changed sk media LIMITED\certificate issued on 15/10/07 (4 pages)
15 October 2007Company name changed sk media LIMITED\certificate issued on 15/10/07 (4 pages)
10 September 2007Nc inc already adjusted 30/08/07 (1 page)
10 September 2007Ad 30/08/07--------- £ si [email protected]=174 £ ic 1000/1174 (2 pages)
10 September 2007Ad 30/08/07--------- £ si [email protected]=174 £ ic 1000/1174 (2 pages)
10 September 2007Nc inc already adjusted 30/08/07 (1 page)
10 September 2007Resolutions
  • RES13 ‐ Enterprise man inc sche 16/08/07
(13 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 September 2007Resolutions
  • RES13 ‐ Enterprise man inc sche 16/08/07
(13 pages)
10 September 2007Ad 24/08/07--------- £ si [email protected]=7 £ ic 1174/1181 (2 pages)
10 September 2007Ad 24/08/07--------- £ si [email protected]=7 £ ic 1174/1181 (2 pages)
3 September 2007S-div 16/08/07 (2 pages)
3 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2007Nc inc already adjusted 16/08/07 (1 page)
3 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2007S-div 16/08/07 (2 pages)
3 September 2007Nc inc already adjusted 16/08/07 (1 page)
11 August 2007Return made up to 13/03/07; full list of members (8 pages)
11 August 2007Return made up to 13/03/07; full list of members (8 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 March 2007Resolutions
  • RES13 ‐ Ro cnge 21/02/07
(2 pages)
6 March 2007Registered office changed on 06/03/07 from: hlw solicitors princess house, 122 queen street, sheffield, south yorkshire S1 2DW (1 page)
6 March 2007Resolutions
  • RES13 ‐ Ro cnge 21/02/07
(2 pages)
6 March 2007Registered office changed on 06/03/07 from: hlw solicitors princess house, 122 queen street, sheffield, south yorkshire S1 2DW (1 page)
7 April 2006Return made up to 13/03/06; full list of members (8 pages)
7 April 2006Return made up to 13/03/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
12 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 May 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(8 pages)
11 May 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(8 pages)
5 April 2004Company name changed simple kiosks LIMITED\certificate issued on 05/04/04 (3 pages)
5 April 2004Company name changed simple kiosks LIMITED\certificate issued on 05/04/04 (3 pages)
25 July 2003Ad 28/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 July 2003Director resigned (1 page)
25 July 2003Ad 28/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 July 2003Director resigned (1 page)
7 May 2003Company name changed hlw 190 LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed hlw 190 LIMITED\certificate issued on 07/05/03 (2 pages)
13 March 2003Incorporation (15 pages)
13 March 2003Incorporation (15 pages)