Sheffield
S1 2BJ
Director Name | Mr Thomas Charles Watkinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walnut Close Stathern Melton Mowbray LE14 4HY |
Secretary Name | Rebecca Claire Cruz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(6 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 June 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Kenwood Park Road Sheffield South Yorkshire S7 1NF |
Director Name | Rebecca Claire Cruz |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2018) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 28 Kenwood Park Road Sheffield South Yorkshire S7 1NF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | citdigital.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2582400 |
Telephone region | Sheffield |
Registered Address | Electric Works Sheffield Digital Campus Sheffield S1 2BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
15 at £1 | Mr Celestion Richard Cruz 75.00% Ordinary A |
---|---|
5 at £1 | Mrs Rebecca Claire Cruz 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£48,427 |
Cash | £202 |
Current Liabilities | £95,721 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
9 June 2016 | Delivered on: 22 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
20 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
29 March 2019 | Resolutions
|
20 January 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
14 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
10 September 2018 | Change of details for Celestion Richard Cruz as a person with significant control on 10 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Celestion Richard Cruz on 10 September 2018 (2 pages) |
10 September 2018 | Appointment of Mr Thomas Charles Watkinson as a director on 10 September 2018 (2 pages) |
12 July 2018 | Termination of appointment of Rebecca Claire Cruz as a secretary on 30 June 2018 (1 page) |
12 July 2018 | Termination of appointment of Rebecca Claire Cruz as a director on 30 June 2018 (1 page) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
20 June 2018 | Registered office address changed from Cedar House 63 Napier Street Sheffield S11 8HA to Electric Works Sheffield Digital Campus Sheffield S1 2BJ on 20 June 2018 (1 page) |
7 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
22 June 2016 | Registration of charge 049471640001, created on 9 June 2016 (8 pages) |
22 June 2016 | Registration of charge 049471640001, created on 9 June 2016 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 December 2014 | Director's details changed for Celestion Richard Cruz on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Celestion Richard Cruz on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to Cedar House 63 Napier Street Sheffield S11 8HA on 3 December 2014 (1 page) |
3 December 2014 | Director's details changed for Rebecca Claire Cruz on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Rebecca Claire Cruz on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Rebecca Claire Cruz on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to Cedar House 63 Napier Street Sheffield S11 8HA on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Celestion Richard Cruz on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to Cedar House 63 Napier Street Sheffield S11 8HA on 3 December 2014 (1 page) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 December 2012 | Director's details changed for Rebecca Claire Cruz on 30 August 2012 (2 pages) |
20 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Director's details changed for Rebecca Claire Cruz on 30 August 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Rebecca Claire Cruz on 30 August 2012 (2 pages) |
20 December 2012 | Director's details changed for Celestion Richard Cruz on 30 August 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Rebecca Claire Cruz on 30 August 2012 (2 pages) |
20 December 2012 | Director's details changed for Celestion Richard Cruz on 30 August 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
4 March 2011 | Statement of capital on 28 February 2011
|
4 March 2011 | Statement of capital on 28 February 2011
|
25 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Director's details changed for Celestion Richard Cruz on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Rebecca Claire Cruz on 25 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Rebecca Claire Cruz on 25 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Rebecca Claire Cruz on 25 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Director's details changed for Celestion Richard Cruz on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Rebecca Claire Cruz on 25 November 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
1 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
24 June 2009 | Nc inc already adjusted 29/04/09 (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
24 June 2009 | Nc inc already adjusted 29/04/09 (2 pages) |
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
6 June 2009 | Ad 29/04/09\gbp si 20@1=20\gbp ic 20/40\ (2 pages) |
6 June 2009 | Ad 29/04/09\gbp si 20@1=20\gbp ic 20/40\ (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 February 2008 | Director appointed rebecca claire cruz (2 pages) |
28 February 2008 | Director appointed rebecca claire cruz (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: cathedral chambers 18-24 campo lane sheffield south yorkshire S1 2EF (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: cathedral chambers 18-24 campo lane sheffield south yorkshire S1 2EF (1 page) |
9 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 62 folds crescent beauchief sheffield S8 0EQ (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 62 folds crescent beauchief sheffield S8 0EQ (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
27 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
27 November 2006 | Location of register of members (1 page) |
27 November 2006 | Location of register of members (1 page) |
27 November 2006 | Location of debenture register (1 page) |
27 November 2006 | Location of debenture register (1 page) |
8 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 October 2005 | Ad 24/05/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
17 October 2005 | Ad 24/05/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
18 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
12 January 2004 | Secretary's particulars changed (1 page) |
12 January 2004 | Secretary's particulars changed (1 page) |
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 62 folds crescent beachies sheffield S8 0EQ (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (1 page) |
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 62 folds crescent beachies sheffield S8 0EQ (1 page) |
5 November 2003 | New director appointed (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 October 2003 | Incorporation (6 pages) |
29 October 2003 | Incorporation (6 pages) |