Sheffield
Yorkshire
S11 9NU
Secretary Name | Miss Olivia Rebecca Sutton |
---|---|
Status | Current |
Appointed | 12 November 2018(15 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Apartment 28 Braemore 268 Ecclesall Road South Sheffield S11 9NU |
Director Name | Mrs Samantha Reanne Silver |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 25 Stewart Road Sheffield S11 8XS |
Director Name | Mr Michael Henry Harrison |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 486a Wilmslow Road Withington Manchester Lancs M20 3BG |
Secretary Name | Oliver Conquy Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Union Road Sheffield Yorkshire S11 9EJ |
Registered Address | 25 Stewart Road Sheffield S11 8XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Daniel P. Flowers 50.00% Ordinary |
---|---|
1 at £1 | Oliver Ross 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
27 August 2023 | Secretary's details changed for Mrs Olivia Rebecca Flowers on 20 August 2023 (1 page) |
---|---|
27 August 2023 | Change of details for Mr Daniel Paul Flowers as a person with significant control on 8 August 2023 (2 pages) |
3 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
29 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
9 May 2023 | Secretary's details changed for Miss Olivia Rebecca Sutton on 8 May 2023 (1 page) |
28 June 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
15 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
14 June 2022 | Secretary's details changed for Miss Olivia Rebecca Sutton on 14 June 2022 (1 page) |
8 January 2022 | Appointment of Mrs Samantha Reanne Silver as a director on 7 January 2022 (2 pages) |
8 June 2021 | Director's details changed for Daniel Paul Flowers on 8 June 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
2 December 2019 | Registered office address changed from 28 268 Ecclesall Road South Sheffield Yorkshire S11 9NU United Kingdom to 25 Stewart Road Sheffield S11 8XS on 2 December 2019 (1 page) |
17 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
15 January 2019 | Director's details changed for Daniel Paul Flowers on 15 January 2019 (2 pages) |
12 November 2018 | Appointment of Miss Olivia Rebecca Sutton as a secretary on 12 November 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
15 August 2018 | Registered office address changed from 332 Ringinglow Road Sheffield Yorkshire S11 7PY to 28 268 Ecclesall Road South Sheffield Yorkshire S11 9NU on 15 August 2018 (1 page) |
19 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Oliver Conquy Ross as a secretary on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Oliver Conquy Ross as a secretary on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Michael Henry Harrison as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Michael Henry Harrison as a director on 31 October 2017 (1 page) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
22 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
25 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Michael Henry Harrison on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Michael Henry Harrison on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Daniel Paul Flowers on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Daniel Paul Flowers on 22 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
24 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
23 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
23 December 2008 | Director's change of particulars / michael harrison / 23/12/2008 (2 pages) |
23 December 2008 | Director's change of particulars / michael harrison / 23/12/2008 (2 pages) |
23 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
29 August 2008 | Return made up to 24/10/07; full list of members
|
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 August 2008 | Return made up to 24/10/07; full list of members
|
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
28 December 2006 | Return made up to 24/10/06; full list of members (2 pages) |
28 December 2006 | Return made up to 24/10/06; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
28 December 2005 | Return made up to 24/10/05; full list of members (2 pages) |
28 December 2005 | Return made up to 24/10/05; full list of members (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
5 January 2005 | Return made up to 24/10/04; full list of members (7 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
5 January 2005 | Return made up to 24/10/04; full list of members (7 pages) |
24 October 2003 | Incorporation (16 pages) |
24 October 2003 | Incorporation (16 pages) |