Sheffield
S10 2NP
Director Name | Mr John Paul Hemmingfield |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Cameraman/Editor |
Country of Residence | England |
Correspondence Address | 73 Southgrove Road Sheffield South Yorkshire S10 2NP |
Secretary Name | Zoe Rachel Ann Rick |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Southgrove Road Sheffield S10 2NP |
Secretary Name | John Mathew Gordon Rick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Gordon Road Sheffield South Yorkshire S11 8XU |
Website | mashproduction.co.uk |
---|
Registered Address | Suite 139 Fortuna House 88 Queen Street Sheffield South Yorkshire S1 2FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | John Paul Hemmingfield 50.00% Ordinary |
---|---|
1 at £1 | Zoe Rachel Ann Rick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105 |
Current Liabilities | £55,752 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
13 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Registered office address changed from Unit 3 Harland Works John Street Sheffield S2 4QU United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Unit 3 Harland Works John Street Sheffield S2 4QU United Kingdom on 8 October 2012 (1 page) |
6 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Secretary's details changed for Zoe Rachel Ann Rick on 13 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Zoe Rachel Ann Rick on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Zoe Rachel Ann Rick on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr John Paul Hemmingfield on 13 December 2010 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Director's details changed for Mr John Paul Hemmingfield on 10 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Zoe Rachel Ann Rick on 10 February 2010 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from unit 4 harland works john street sheffield south yorkshire S2 4QU (1 page) |
13 February 2008 | Return made up to 10/02/07; full list of members (2 pages) |
13 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 57 penrhyn road, hunters bar sheffield south yorkshire S11 8UL (1 page) |
20 April 2007 | Ad 06/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | New director appointed (1 page) |
29 March 2006 | Location of debenture register (1 page) |
29 March 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 April 2005 | Return made up to 10/02/05; full list of members (6 pages) |
9 June 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
10 February 2004 | Incorporation (19 pages) |