Company NameStones Throw Dms Limited
DirectorsMark Graham Etches and David Atkin
Company StatusActive
Company Number05820554
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Previous NamesBaffle Scarred Art Limited and Fish In A Barrel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Graham Etches
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWorks 57, Chippinghouse Road Abbeydale
Sheffield
S8 0ZF
Secretary NameDavid Atkin
NationalityBritish
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorks 57, Chippinghouse Road Abbeydale
Sheffield
S8 0ZF
Director NameDavid Atkin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2020(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWorks 57, Chippinghouse Road Abbeydale
Sheffield
S8 0ZF

Contact

Telephone0114 2787041
Telephone regionSheffield

Location

Registered AddressHebblethwaites 2 Westbrook Court
Sharrow Vale Road
Sheffield
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1David Atkin
60.00%
Ordinary
40 at £1Marc Etches
40.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

29 September 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
8 February 2020Appointment of David Atkin as a director on 8 February 2020 (2 pages)
18 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-28
(2 pages)
18 July 2019Change of name notice (2 pages)
18 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
22 June 2017Director's details changed (2 pages)
22 June 2017Director's details changed (2 pages)
21 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
2 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
7 May 2014Secretary's details changed for David Atkin on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mark Etches on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mark Etches on 7 May 2014 (2 pages)
7 May 2014Secretary's details changed for David Atkin on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for David Atkin on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mark Etches on 7 May 2014 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
25 October 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
29 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
3 June 2013Company name changed baffle scarred art LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-11
(2 pages)
3 June 2013Change of name notice (2 pages)
3 June 2013Change of name notice (2 pages)
3 June 2013Company name changed baffle scarred art LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-11
(2 pages)
22 May 2013Registered office address changed from the Globe Centre, Penistone Road Sheffield South Yorkshire S6 3AE on 22 May 2013 (1 page)
22 May 2013Registered office address changed from the Globe Centre, Penistone Road Sheffield South Yorkshire S6 3AE on 22 May 2013 (1 page)
19 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
2 March 2012Full accounts made up to 31 May 2011 (2 pages)
2 March 2012Full accounts made up to 31 May 2011 (2 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
2 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
8 July 2009Return made up to 17/05/09; full list of members (3 pages)
8 July 2009Return made up to 17/05/09; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 August 2008Return made up to 17/05/08; full list of members (3 pages)
21 August 2008Return made up to 17/05/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
30 July 2007Return made up to 17/05/07; full list of members (2 pages)
30 July 2007Return made up to 17/05/07; full list of members (2 pages)
17 May 2006Incorporation (19 pages)
17 May 2006Incorporation (19 pages)