Sheffield
S11 8TD
Secretary Name | Gemfish It Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Director Name | Dominic Brown |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Stainton Road Sheffield South Yorkshire S11 7AX |
Director Name | Mr Scott Rear |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Director Name | Mr Dominic Paul Brown |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Registered Address | 838 Ecclesall Road Sheffield S11 8TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Neale Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,130 |
Cash | £625 |
Current Liabilities | £7,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
1 October 2022 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
13 April 2022 | Notification of Scott Lee Rear as a person with significant control on 13 April 2022 (2 pages) |
7 March 2022 | Amended total exemption full accounts made up to 30 June 2021 (5 pages) |
20 July 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
19 July 2021 | Notification of Dominic Paul Brown as a person with significant control on 1 July 2021 (2 pages) |
13 July 2021 | Director's details changed for Mr Neale Graham Gibson Abo Anber on 1 July 2021 (2 pages) |
13 July 2021 | Change of details for Mr Neale Graham Gibson Abo Anber as a person with significant control on 1 July 2021 (2 pages) |
6 July 2021 | Termination of appointment of Scott Rear as a director on 1 July 2021 (1 page) |
6 July 2021 | Cessation of Dominic Brown as a person with significant control on 1 July 2021 (1 page) |
6 July 2021 | Termination of appointment of Dominic Paul Brown as a director on 1 July 2021 (1 page) |
14 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
10 September 2020 | Director's details changed for Mr Neale Graham Gibson Abo Anber on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Neale Graham Gibson on 9 September 2020 (2 pages) |
9 September 2020 | Change of details for Mr Neale Graham Gibson as a person with significant control on 9 September 2020 (2 pages) |
5 September 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
9 June 2020 | Appointment of Mr Dominic Paul Brown as a director on 1 June 2020 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
11 September 2019 | Appointment of Mr Scott Rear as a director on 1 September 2019 (2 pages) |
24 May 2019 | Amended total exemption full accounts made up to 30 June 2018 (5 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
21 April 2017 | Amended total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 April 2017 | Amended total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with no updates (3 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with no updates (3 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
6 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 March 2014 | Secretary's details changed for Gemfish It Limited on 1 May 2013 (1 page) |
3 March 2014 | Register inspection address has been changed from 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England (1 page) |
3 March 2014 | Director's details changed for Mr Neale Graham Gibson on 2 June 2013 (2 pages) |
3 March 2014 | Director's details changed for Mr Neale Graham Gibson on 2 June 2013 (2 pages) |
3 March 2014 | Secretary's details changed for Gemfish It Limited on 1 May 2013 (1 page) |
3 March 2014 | Secretary's details changed for Gemfish It Limited on 1 May 2013 (1 page) |
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Register inspection address has been changed from 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England (1 page) |
3 March 2014 | Director's details changed for Mr Neale Graham Gibson on 2 June 2013 (2 pages) |
1 May 2013 | Registered office address changed from 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 February 2013 | Director's details changed for Mr Neale Graham Gibson on 1 June 2012 (2 pages) |
14 February 2013 | Director's details changed for Mr Neale Graham Gibson on 1 June 2012 (2 pages) |
14 February 2013 | Director's details changed for Mr Neale Graham Gibson on 1 June 2012 (2 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Director's details changed for Mr Neale Graham Gibson on 1 July 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Neale Graham Gibson on 1 July 2011 (2 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Neale Graham Gibson on 1 July 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 February 2010 | Secretary's details changed for Gemfish It Limited on 2 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Secretary's details changed for Gemfish It Limited on 2 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Gemfish It Limited on 2 October 2009 (2 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Registered office address changed from R4 Riverside Sheafbank Sheffield South Yorkshire S2 3DA on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from R4 Riverside Sheafbank Sheffield South Yorkshire S2 3DA on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from R4 Riverside Sheafbank Sheffield South Yorkshire S2 3DA on 3 November 2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 February 2009 | Secretary's change of particulars / gemfish LIMITED / 01/07/2008 (2 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 February 2009 | Secretary's change of particulars / gemfish LIMITED / 01/07/2008 (2 pages) |
16 January 2009 | Appointment terminated director dominic brown (1 page) |
16 January 2009 | Appointment terminated director dominic brown (1 page) |
22 October 2008 | Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page) |
22 October 2008 | Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: sheafbank sheffield s yorkshire S2 3DA (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: sheafbank sheffield s yorkshire S2 3DA (1 page) |
15 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
15 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
15 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
19 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
19 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
5 April 2005 | Return made up to 11/02/05; full list of members (2 pages) |
5 April 2005 | Return made up to 11/02/05; full list of members (2 pages) |
11 February 2004 | Incorporation (19 pages) |
11 February 2004 | Incorporation (19 pages) |