Sheffield
South Yorkshire
S3 8GZ
Secretary Name | Mrs Stephanie Alicia Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wicker Arches Walker Street Sheffield South Yorkshire S3 8GZ |
Director Name | Mrs Stephanie Alicia Roberts |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Wicker Arches Walker Street Sheffield South Yorkshire S3 8GZ |
Website | purplewaveav.com |
---|
Registered Address | 7 Wicker Arches Walker Street Sheffield South Yorkshire S3 8GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Peter Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,292 |
Cash | £4,927 |
Current Liabilities | £13,659 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
29 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
---|---|
3 February 2020 | Micro company accounts made up to 29 March 2019 (2 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
7 August 2018 | Notification of Peter David Roberts as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
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) |
11 August 2014 | Secretary's details changed for Miss Stephanie Alicia Tingle on 3 August 2013 (1 page) |
11 August 2014 | Secretary's details changed for Miss Stephanie Alicia Tingle on 3 August 2013 (1 page) |
11 August 2014 | Director's details changed for Ms Stephanie Tingle on 3 August 2013 (2 pages) |
11 August 2014 | Director's details changed for Ms Stephanie Tingle on 3 August 2013 (2 pages) |
11 August 2014 | Secretary's details changed for Miss Stephanie Alicia Tingle on 3 August 2013 (1 page) |
11 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Ms Stephanie Tingle on 3 August 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 August 2010 | Registered office address changed from C/O Tingle Ashmore Ltd Enterprise House Broadfield Court, Sheffield South Yorkshire S8 0XF on 30 August 2010 (1 page) |
30 August 2010 | Registered office address changed from C/O Tingle Ashmore Ltd Enterprise House Broadfield Court, Sheffield South Yorkshire S8 0XF on 30 August 2010 (1 page) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
11 July 2010 | Director's details changed for Mr Peter David Roberts on 20 June 2010 (2 pages) |
11 July 2010 | Appointment of Ms Stephanie Tingle as a director (2 pages) |
11 July 2010 | Appointment of Ms Stephanie Tingle as a director (2 pages) |
11 July 2010 | Director's details changed for Mr Peter David Roberts on 20 June 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Secretary's change of particulars / stephanie tingle / 20/03/2009 (2 pages) |
10 September 2009 | Director's change of particulars / peter roberts / 20/03/2009 (2 pages) |
10 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
10 September 2009 | Director's change of particulars / peter roberts / 20/03/2009 (2 pages) |
10 September 2009 | Secretary's change of particulars / stephanie tingle / 20/03/2009 (2 pages) |
10 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o tingle ashmore LIMITED blades enterprise centre john street sheffield south yorkshire S2 4SU (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o tingle ashmore LIMITED blades enterprise centre john street sheffield south yorkshire S2 4SU (1 page) |
7 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
5 December 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
9 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
9 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o tingle ashmore LIMITED blased enterprise centre john street, sheffield S.yorkshire S2 4SU (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o tingle ashmore LIMITED blased enterprise centre john street, sheffield S.yorkshire S2 4SU (1 page) |
20 June 2005 | Incorporation (9 pages) |
20 June 2005 | Incorporation (9 pages) |