Sheffield
South Yorkshire
S6 1TY
Director Name | Mr Nicholas David Brown |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | 6 Church View Sheffield South Yorkshire S6 1TY |
Secretary Name | Mrs Michelle Paula Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Media Artiste & Sound Engineer |
Country of Residence | England |
Correspondence Address | 6 Church View Sheffield South Yorkshire S6 1TY |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Registered Address | Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
46 at £1 | Michelle Paula Brown 50.00% Ordinary |
---|---|
46 at £1 | Nicholas David Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,684 |
Current Liabilities | £134,831 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (7 months, 1 week from now) |
9 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (9 pages) |
9 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (9 pages) |
9 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (9 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (9 pages) |
12 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
2 January 2018 | Registered office address changed from Media House 6 Church View Middlewood Sheffield South Yorkshire S6 1TY to PO Box S1 2DD Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Media House 6 Church View Middlewood Sheffield South Yorkshire S6 1TY to PO Box S1 2DD Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 2 January 2018 (1 page) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 August 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
28 August 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
21 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
12 August 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
28 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
28 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
28 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Nicholas David Brown on 2 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Michelle Paula Brown on 2 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Michelle Paula Brown on 2 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Nicholas David Brown on 2 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Michelle Paula Brown on 2 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Nicholas David Brown on 2 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
20 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
23 June 2008 | Ad 06/06/08\gbp si 90@1=90\gbp ic 2/92\ (2 pages) |
23 June 2008 | Ad 06/06/08\gbp si 90@1=90\gbp ic 2/92\ (2 pages) |
8 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
8 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
10 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
23 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
7 September 2005 | Return made up to 02/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 02/07/05; full list of members (7 pages) |
17 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
17 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
12 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2003 | Director resigned (1 page) |
14 August 2003 | Company name changed wakeco (219) LIMITED\certificate issued on 14/08/03 (2 pages) |
14 August 2003 | Company name changed wakeco (219) LIMITED\certificate issued on 14/08/03 (2 pages) |
2 July 2003 | Incorporation (17 pages) |
2 July 2003 | Incorporation (17 pages) |