Company NameSixty4 Limited
DirectorTimothy James Cleasby
Company StatusActive
Company Number05133910
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Timothy James Cleasby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleSound Engineer
Country of ResidenceEngland
Correspondence AddressOsborn Works Unit 4a
Rutland Way
Sheffield
S3 8DG
Director NameMrs Samantha Elizabeth Cleasby
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Windermere Court
Sheffield
South Yorkshire
S25 4GJ
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(5 days after company formation)
Appointment Duration10 months (resigned 21 March 2005)
RoleAccountant
Correspondence Address4 Whirlow Park Road
Whirlow
Sheffield
South Yorkshire
S11 9NP
Secretary NameMiss Kathryn Louise Clifford
NationalityBritish
StatusResigned
Appointed25 May 2004(5 days after company formation)
Appointment Duration6 years, 6 months (resigned 24 November 2010)
RoleCompany Director
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Secretary NameLucy Suarez
NationalityBritish
StatusResigned
Appointed24 November 2010(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.sixty4.com

Location

Registered AddressOsborn Works Unit 4a
Rutland Way
Sheffield
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,108
Cash£203
Current Liabilities£13,741

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

24 April 2008Delivered on: 26 April 2008
Satisfied on: 13 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 woodsetts road north anston sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

30 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
24 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
23 November 2021Statement of capital following an allotment of shares on 23 November 2021
  • GBP 101
(3 pages)
27 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 November 2017Termination of appointment of Lucy Suarez as a secretary on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Lucy Suarez as a secretary on 1 November 2017 (1 page)
8 November 2017Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to Osborn Works Unit 4a Rutland Way Sheffield S3 8DG on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to Osborn Works Unit 4a Rutland Way Sheffield S3 8DG on 8 November 2017 (1 page)
31 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Director's details changed for Mr Timothy James Cleasby on 21 May 2015 (2 pages)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Director's details changed for Mr Timothy James Cleasby on 21 May 2015 (2 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
15 April 2014Director's details changed for Mr Timothy James Cleasby on 7 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Timothy James Cleasby on 7 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Timothy James Cleasby on 7 April 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 January 2013Director's details changed for Mr Timothy James Cleasby on 15 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Timothy James Cleasby on 15 January 2013 (2 pages)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 November 2010Termination of appointment of Kathryn Clifford as a secretary (2 pages)
29 November 2010Termination of appointment of Kathryn Clifford as a secretary (2 pages)
29 November 2010Appointment of Lucy Suarez as a secretary (3 pages)
29 November 2010Appointment of Lucy Suarez as a secretary (3 pages)
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Secretary's details changed for Kathryn Louise Auton on 1 January 2010 (3 pages)
19 February 2010Secretary's details changed for Kathryn Louise Auton on 1 January 2010 (3 pages)
19 February 2010Secretary's details changed for Kathryn Louise Auton on 1 January 2010 (3 pages)
24 August 2009Director's change of particulars / timothy cleasby / 21/08/2009 (1 page)
24 August 2009Director's change of particulars / timothy cleasby / 21/08/2009 (1 page)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Ad 31/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2009Ad 31/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 March 2009Director's change of particulars / timothy cleasby / 25/02/2009 (1 page)
9 March 2009Director's change of particulars / timothy cleasby / 25/02/2009 (1 page)
6 March 2009Appointment terminated director samantha cleasby (1 page)
6 March 2009Appointment terminated director samantha cleasby (1 page)
30 June 2008Return made up to 20/05/08; full list of members (3 pages)
30 June 2008Return made up to 20/05/08; full list of members (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 January 2008Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2008Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2007Return made up to 20/05/07; full list of members (2 pages)
22 June 2007Return made up to 20/05/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Return made up to 20/05/06; full list of members (2 pages)
1 June 2006Return made up to 20/05/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 June 2005Return made up to 20/05/05; full list of members (2 pages)
21 June 2005Return made up to 20/05/05; full list of members (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
1 June 2004New director appointed (4 pages)
1 June 2004New director appointed (4 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
20 May 2004Incorporation (12 pages)
20 May 2004Incorporation (12 pages)