Pudsey
West Yorkshire
LS28 8JW
Secretary Name | Anne Marie Bene Doszpoly Hamill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(3 days after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Recruitment |
Correspondence Address | 3 Greentop Pudsey West Yorkshire LS28 8JW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.emeraldskystudios.com |
---|
Registered Address | 3 Greentop Pudsey LS28 8JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
1 at £1 | Shane Hamill 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 10 April 2022 (overdue) |
10 November 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2021 | Application to strike the company off the register (1 page) |
29 September 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
22 July 2021 | Compulsory strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 June 2018 | Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to 3 Greentop Pudsey LS28 8JW on 7 June 2018 (1 page) |
24 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with no updates (3 pages) |
21 March 2017 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 21 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
1 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 11 March 2014 (1 page) |
13 May 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Registered office address changed from Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham OL1 1DE on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Registered office address changed from Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham OL1 1DE on 27 February 2013 (1 page) |
27 March 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 January 2011 (4 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 January 2011 (4 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 March 2010 | Director's details changed for Mr Shane Hamill on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Shane Hamill on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Shane Hamill on 1 January 2010 (2 pages) |
5 May 2009 | Return made up to 29/01/09; full list of members (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from brunswick square union street oldham OL1 1DE (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from brunswick square union street oldham OL1 1DE (1 page) |
5 May 2009 | Return made up to 29/01/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 May 2008 | Return made up to 29/01/08; full list of members (6 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 May 2008 | Return made up to 29/01/08; full list of members (6 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Incorporation (9 pages) |
29 January 2007 | Incorporation (9 pages) |