151 Arundel Street
Sheffield
S1 2NU
Director Name | Mr Abel Hinchliffe |
---|---|
Date of Birth | April 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 151 Office Suite 4 Sellars Wheel 151 Arundel Street Sheffield S1 2NU |
Director Name | Mr Jamie Hanson |
---|---|
Date of Birth | February 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 151 Office Suite 4 Sellars Wheel 151 Arundel Street Sheffield S1 2NU |
Director Name | Mr Mark Andrew Hobbs |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 February 2017) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | 70-71 Cornish Place Cornish Street Sheffield S6 3AF |
Director Name | Mr David Barnaby Cross |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 March 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 70-71 Cornish Place Cornish Street Sheffield S6 3AF |
Secretary Name | David Barnaby Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 March 2021) |
Role | Architect |
Correspondence Address | 70-71 Cornish Place Cornish Street Sheffield S6 3AF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | codastudios.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2796003 |
Telephone region | Sheffield |
Registered Address | 151 Office Suite 4 Sellars Wheel 151 Arundel Street Sheffield S1 2NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
8 at £1 | Stuart Young 6.90% Ordinary D |
---|---|
8 at £1 | Timothy Jurtice 6.90% Ordinary D |
50 at £1 | David Barnaby Cross 43.10% Ordinary A |
40 at £1 | Mark Andrew Hobbs 34.48% Ordinary A |
4 at £1 | Peter Noble 3.45% Ordinary B |
3 at £1 | Matthew Bowker 2.59% Ordinary C |
3 at £1 | Paul Hind 2.59% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £63,297 |
Cash | £7,274 |
Current Liabilities | £314,482 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (8 months, 4 weeks from now) |
30 December 2008 | Delivered on: 6 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 29-31 mowbray street union forge development sheffield with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
30 July 2004 | Delivered on: 5 August 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 September 2020 | Appointment of Mr Jamie Hanson as a director on 24 September 2020 (2 pages) |
---|---|
24 September 2020 | Confirmation statement made on 20 August 2020 with updates (7 pages) |
7 September 2020 | Director's details changed for Mr Matt Bowker on 1 August 2020 (2 pages) |
4 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
28 August 2019 | Confirmation statement made on 20 August 2019 with updates (7 pages) |
5 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
17 January 2019 | Director's details changed for Mr Abel Hinchliffe on 17 January 2019 (2 pages) |
16 January 2019 | Appointment of Mr Abel Hinchliffe as a director on 15 January 2019 (2 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with updates (7 pages) |
9 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
23 January 2018 | Resolutions
|
17 January 2018 | Director's details changed for Mr Matt Bowker on 12 January 2018 (2 pages) |
2 August 2017 | Notification of Coda Studios (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Coda Studios (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with updates (9 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with updates (9 pages) |
1 August 2017 | Notification of David Barnaby Cross as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of David Barnaby Cross as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Cessation of David Barnaby Cross as a person with significant control on 27 February 2017 (1 page) |
1 August 2017 | Cessation of David Barnaby Cro as a person with significant control on 1 August 2017 (1 page) |
18 May 2017 | Termination of appointment of Mark Andrew Hobbs as a director on 28 February 2017 (2 pages) |
18 May 2017 | Termination of appointment of Mark Andrew Hobbs as a director on 28 February 2017 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 June 2015 | Appointment of Mr Matt Bowker as a director on 11 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Matt Bowker as a director on 11 June 2015 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
10 September 2013 | Registered office address changed from Hope Works 25 Mowbray Street Sheffield South Yorkshire S3 8EL on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 70-71 Cornish Place Cornish Street Sheffield S6 3AF England on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 70-71 Cornish Place Cornish Street Sheffield S6 3AF England on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Hope Works 25 Mowbray Street Sheffield South Yorkshire S3 8EL on 10 September 2013 (1 page) |
6 June 2013 | Resolutions
|
6 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
6 June 2013 | Resolutions
|
6 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Director's details changed for David Barnaby Cross on 21 July 2011 (2 pages) |
15 September 2011 | Director's details changed for David Barnaby Cross on 21 July 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for David Barnaby Cross on 21 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for David Barnaby Cross on 21 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mark Andrew Hobbs on 21 July 2010 (2 pages) |
6 September 2010 | Secretary's details changed for David Barnaby Cross on 21 July 2010 (1 page) |
6 September 2010 | Secretary's details changed for David Barnaby Cross on 21 July 2010 (1 page) |
6 September 2010 | Director's details changed for Mark Andrew Hobbs on 21 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
18 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 December 2007 | Return made up to 21/07/07; full list of members; amend
|
17 December 2007 | Return made up to 21/07/07; full list of members; amend
|
5 September 2007 | Registered office changed on 05/09/07 from: hope works, 25 mowbray street sheffield south yorkshire S3 8EL (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: hope works, 25 mowbray street sheffield south yorkshire S3 8EL (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: unit 3C caledonia works 41 mowbray street sheffield south yorkshire S3 8EN (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: unit 3C caledonia works 41 mowbray street sheffield south yorkshire S3 8EN (1 page) |
20 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
8 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: hope works 25 mowbray street sheffield south yorkshire S3 8EL (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: hope works 25 mowbray street sheffield south yorkshire S3 8EL (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: unit 3C caledonia works 41 mowbray street sheffield yorkshire S3 8EN (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: unit 3C caledonia works 41 mowbray street sheffield yorkshire S3 8EN (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 14 wentworth street birdwell barnsley south yorkshire (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 14 wentworth street birdwell barnsley south yorkshire (1 page) |
25 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | Ad 19/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Ad 19/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (14 pages) |
21 July 2003 | Incorporation (14 pages) |