Sheffield
S5 7SW
Secretary Name | Staurt McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 The Avenue Tankersley Barnsley S75 3AQ |
Secretary Name | Mr Simon Andrew Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Middlewood Drive East Sheffield South Yorkshire S6 1RS |
Website | www.adw-media.co.uk |
---|---|
Telephone | 0845 8382543 |
Telephone region | Unknown |
Registered Address | Soar Works Knutton Road Sheffield S5 9NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Southey |
Built Up Area | Sheffield |
10 at £1 | Paul Andrew Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,955 |
Cash | £6,822 |
Current Liabilities | £20,956 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2016 | Voluntary strike-off action has been suspended (1 page) |
15 September 2016 | Voluntary strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
3 July 2015 | Compulsory strike-off action has been suspended (1 page) |
3 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 January 2013 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 25 January 2013 (1 page) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 January 2012 | Registered office address changed from Furnace Hill Studios 69 Allen Street Sheffield South Yorkshire S3 7AW England on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from Furnace Hill Studios 69 Allen Street Sheffield South Yorkshire S3 7AW England on 17 January 2012 (1 page) |
8 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Registered office address changed from Scedu Business Centre 53 Mowbray Street Sheffield South Yorkshire S3 8EN on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of Simon Griffiths as a secretary (1 page) |
7 July 2011 | Termination of appointment of Simon Griffiths as a secretary (1 page) |
7 July 2011 | Registered office address changed from Scedu Business Centre 53 Mowbray Street Sheffield South Yorkshire S3 8EN on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Scedu Business Centre 53 Mowbray Street Sheffield South Yorkshire S3 8EN on 7 July 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Paul Andrew Clarke on 1 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Paul Andrew Clarke on 1 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Paul Andrew Clarke on 1 June 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 August 2009 | Secretary's change of particulars / simon griffiths / 05/08/2009 (1 page) |
17 August 2009 | Secretary's change of particulars / simon griffiths / 05/08/2009 (1 page) |
2 June 2009 | Director's change of particulars / paul clarke / 01/06/2009 (2 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 June 2009 | Director's change of particulars / paul clarke / 01/06/2009 (2 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
31 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
3 July 2008 | Secretary appointed simon griffiths (2 pages) |
3 July 2008 | Secretary appointed simon griffiths (2 pages) |
27 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / paul clarke / 27/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / paul clarke / 27/06/2008 (1 page) |
27 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
20 March 2008 | Appointment terminated secretary staurt mclachlan (1 page) |
20 March 2008 | Appointment terminated secretary staurt mclachlan (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: meadowbank auto centre LTD meadowbank road rotherham south yorkshire S61 2NF (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: meadowbank auto centre LTD meadowbank road rotherham south yorkshire S61 2NF (1 page) |
7 June 2007 | Incorporation (11 pages) |
7 June 2007 | Incorporation (11 pages) |