Todwick
Sheffield
South Yorkshire
S26 1JG
Director Name | Mr Paul Albert Coster |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 January 2015) |
Role | Content Acquisition |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trehern Road Eastsheen London SW14 8PD |
Secretary Name | Paul Francis Hague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(5 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 21 January 2015) |
Role | Company Director |
Correspondence Address | 20 The Meadows Todwick Sheffield South Yorkshire S26 1JG |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Anna Jane Deans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Highfield Place Highfields Sheffield South Yorkshire S2 4UR |
Secretary Name | Mr Anthony Gerard Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(2 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56a Dore Road Dore Sheffield South Yorkshire S17 3NB |
Director Name | Miles Holden |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2009) |
Role | Sales Director |
Correspondence Address | The Hollies Scruton Village Northallerton North Yorkshire DL7 0RD |
Director Name | Viking Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 2010) |
Correspondence Address | Metic House Ripley Drive Normanton West Yorkshire WF6 1QT |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
16.2k at £1 | Jonathan Bond 9.53% Ordinary |
---|---|
12.6k at £1 | Paul Coster 7.40% Ordinary B |
65k at £1 | Multinet Broadcasting Company Holdings LTD 38.27% B Redeemable Preference |
5k at £1 | Ridings Early Growth Investment Co LTD 2.94% Ordinary A |
3.6k at £1 | Anthony Wilkinson 2.13% Ordinary A |
30.4k at £1 | John Bryan 17.88% Ordinary |
27.4k at £1 | Paul Francis Hague 16.13% Ordinary B |
2k at £1 | Anna Easton 1.19% Ordinary |
2k at £1 | Steven Buxton 1.19% Ordinary |
1.4k at £1 | South Yorkshire Investment Capital Fund LTD 0.85% Ordinary A |
435 at £1 | Christopher Sellars 0.26% Ordinary A |
435 at £1 | Trustee Of Andrew Maybery 0.26% Ordinary A |
435 at £1 | Trustee Of Christopher Brown 0.26% Ordinary A |
435 at £1 | Trustee Of Jonathan Robinson 0.26% Ordinary A |
435 at £1 | Trustee Of Martin Mcdonagh 0.26% Ordinary A |
435 at £1 | Trustee Of Martin Wharin 0.26% Ordinary A |
435 at £1 | Trustee Of Paul Dawson 0.26% Ordinary A |
435 at £1 | Trustee Of Steven Vickers 0.26% Ordinary A |
- | OTHER 0.20% - |
211 at £1 | Mr Anthony Gerard Hague 0.12% Ordinary A |
190 at £1 | Robinson Development LTD 0.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,248,285 |
Cash | £3,534 |
Current Liabilities | £362,605 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2014 | Insolvency:2.40B to appoint gareth rusling 14/08/2014 (1 page) |
22 October 2014 | Court order insolvency:court order to replace administrator (20 pages) |
22 October 2014 | Insolvency:2.39B to remove chris white 14/08/2014 (1 page) |
21 October 2014 | Administrator's progress report to 13 October 2014 (17 pages) |
21 October 2014 | Notice of move from Administration to Dissolution on 13 October 2014 (18 pages) |
12 June 2014 | Administrator's progress report to 22 April 2014 (11 pages) |
25 October 2013 | Notice of extension of period of Administration (1 page) |
25 October 2013 | Administrator's progress report to 22 October 2013 (12 pages) |
1 May 2013 | Administrator's progress report to 22 April 2013 (12 pages) |
1 May 2013 | Notice of extension of period of Administration (2 pages) |
12 April 2013 | Notice of extension of period of Administration (1 page) |
1 November 2012 | Administrator's progress report to 22 October 2012 (11 pages) |
28 June 2012 | Notice of deemed approval of proposals (1 page) |
31 May 2012 | Statement of administrator's proposal (25 pages) |
25 May 2012 | Statement of affairs with form 2.14B (8 pages) |
26 April 2012 | Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ United Kingdom on 26 April 2012 (2 pages) |
26 April 2012 | Appointment of an administrator (1 page) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
11 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2010 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
16 July 2010 | Director's details changed for Paul Albert Coster on 16 July 2010 (2 pages) |
10 March 2010 | Director's details changed for Paul Albert Coster on 24 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Paul Francis Hague on 24 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
21 January 2010 | Resolutions
|
21 January 2010 | Appointment of Paul Francis Hague as a secretary (3 pages) |
21 January 2010 | Change of share class name or designation (2 pages) |
21 January 2010 | Termination of appointment of Viking Directors Limited as a director (2 pages) |
29 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
22 December 2009 | Registered office address changed from 2nd Floor Arundel Court 177 Arundel Street Sheffield South Yorkshire S1 2NU on 22 December 2009 (1 page) |
1 December 2009 | Statement of capital following an allotment of shares on 31 October 2009
|
17 November 2009 | Termination of appointment of Miles Holden as a director (1 page) |
12 November 2009 | Set 2 icreasing shares (1 page) |
12 November 2009 | Resolutions
|
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (8 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
23 July 2008 | Gbp nc 67096/69785\16/06/08 (2 pages) |
14 May 2008 | Appointment terminated secretary anthony hague (1 page) |
31 March 2008 | Director appointed paul albert coster (2 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (9 pages) |
26 February 2008 | Memorandum and Articles of Association (18 pages) |
26 February 2008 | Resolutions
|
10 January 2008 | Ad 31/12/07--------- £ si 25@1=25 £ si 25@1=25 £ ic 1460/1510 (2 pages) |
10 January 2008 | Ad 24/08/07--------- £ si 40@1=40 £ si 20@1=20 £ ic 1400/1460 (2 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Ad 20/10/06--------- £ si 200@1=200 (1 page) |
13 December 2007 | Nc inc already adjusted 10/10/06 (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 May 2007 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 April 2007 | New director appointed (2 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Ad 03/04/06--------- £ si 200@1 (2 pages) |
10 March 2007 | Ad 20/10/06--------- £ si 200@1 (2 pages) |
10 March 2007 | Nc inc already adjusted 12/04/06 (1 page) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
1 March 2007 | Return made up to 24/02/07; full list of members (5 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: the workstation 15 paternoster row sheffield south yorkshire S1 2BX (1 page) |
23 February 2007 | Company name changed vcast technologies LIMITED\certificate issued on 23/02/07 (17 pages) |
13 April 2006 | Return made up to 24/02/06; full list of members (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 April 2005 | Return made up to 24/02/05; full list of members
|
27 April 2005 | Ad 15/02/05--------- £ si 350@1 (3 pages) |
27 April 2005 | Ad 15/02/05--------- £ si 65649@1 (2 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Nc inc already adjusted 15/02/05 (1 page) |
16 March 2005 | New director appointed (2 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
15 April 2004 | Company name changed hlw 228 LIMITED\certificate issued on 15/04/04 (2 pages) |
24 February 2004 | Incorporation (16 pages) |