Sheffield
South Yorkshire
S9 1JS
Director Name | Mr David Eric Wiltshire |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2005(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 9 Stonegravels Way Halfway Sheffield South Yorkshire S20 4HQ |
Secretary Name | Mr John Alfred Skotulanski |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2005(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 28 Taunton Avenue Sheffield South Yorkshire S9 1JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wargamesemporium.co.uk |
---|---|
Telephone | 0114 2754826 |
Telephone region | Sheffield |
Registered Address | Craft Workshop 6 Orchard Square Sheffield S1 2FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
17.5k at £1 | John Alfred Skotulanski 70.00% Ordinary |
---|---|
7.5k at £1 | David Eric Wiltshire 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,434 |
Cash | £6,616 |
Current Liabilities | £58,617 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
28 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
20 August 2023 | Registered office address changed from Craft Workshop 8 Orchard Square Sheffield South Yorkshire S1 2FB to Craft Workshop 6 Orchard Square Sheffield S1 2FB on 20 August 2023 (1 page) |
16 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (14 pages) |
25 October 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (14 pages) |
22 October 2012 | Administrative restoration application (3 pages) |
22 October 2012 | Administrative restoration application (3 pages) |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2010 | Director's details changed for John Alfred Skotulanski on 10 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for David Eric Wiltshire on 10 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for David Eric Wiltshire on 10 January 2010 (2 pages) |
20 May 2010 | Director's details changed for John Alfred Skotulanski on 10 January 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Return made up to 10/01/09; full list of members (4 pages) |
15 May 2009 | Return made up to 10/01/09; full list of members (4 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 June 2008 | Director and secretary's change of particulars / john skotulanski / 31/08/2007 (1 page) |
26 June 2008 | Director and secretary's change of particulars / john skotulanski / 31/08/2007 (1 page) |
26 June 2008 | Return made up to 10/01/08; full list of members (4 pages) |
26 June 2008 | Return made up to 10/01/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
16 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
17 August 2005 | Particulars of contract relating to shares (3 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 98 trippet lane, sheffield, south yorkshire, S1 4EL (1 page) |
17 August 2005 | Ad 01/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
17 August 2005 | Ad 01/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
17 August 2005 | Particulars of contract relating to shares (3 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 98 trippet lane, sheffield, south yorkshire, S1 4EL (1 page) |
3 August 2005 | Memorandum and Articles of Association (12 pages) |
3 August 2005 | Memorandum and Articles of Association (12 pages) |
1 August 2005 | Nc inc already adjusted 01/04/05 (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
1 August 2005 | Nc inc already adjusted 01/04/05 (1 page) |
11 July 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
11 July 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
10 January 2005 | Incorporation (17 pages) |
10 January 2005 | Incorporation (17 pages) |