Halfway
Sheffield
S20 4TX
Director Name | Mrs Nicola Jill Davies |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2004(2 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Video Editor Web Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ralston Court Halfway Sheffield S20 4TX |
Secretary Name | Mrs Nicola Jill Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2004(2 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Video Editor Web Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ralston Court Halfway Sheffield S20 4TX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 52a High Street Beighton Sheffield S20 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | James Davies 50.00% Ordinary |
---|---|
50 at £1 | Nicola Jill Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,287 |
Cash | £34,647 |
Current Liabilities | £18,771 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
1 January 2020 | Registered office address changed from Unit 6 Compass Court Westthorpe Fields Business Park Killamarsh Sheffield S21 1TW England to 52a High Street Beighton Sheffield S20 1ED on 1 January 2020 (1 page) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from 7 Ralston Court Halfway Sheffield South Yorkshire S20 4TX to Unit 6 Compass Court Westthorpe Fields Business Park Killamarsh Sheffield S21 1TW on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 7 Ralston Court Halfway Sheffield South Yorkshire S20 4TX to Unit 6 Compass Court Westthorpe Fields Business Park Killamarsh Sheffield S21 1TW on 2 August 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
17 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for James Roland Davies on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Nicola Jill Davies on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for James Roland Davies on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Nicola Jill Davies on 13 November 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
25 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 November 2006 | Return made up to 18/10/06; no change of members
|
15 November 2006 | Return made up to 18/10/06; no change of members
|
11 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
11 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
9 December 2005 | Return made up to 18/10/05; full list of members (7 pages) |
9 December 2005 | Return made up to 18/10/05; full list of members (7 pages) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Incorporation (6 pages) |
18 October 2004 | Incorporation (6 pages) |