Leopold Street
Sheffield
S1 2JA
Secretary Name | Edward Robert Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Binsey Lane Oxford OX2 0EX |
Website | brightbuttononline.com |
---|
Registered Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
100 at £1 | William Richard Ellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,097 |
Cash | £19,187 |
Current Liabilities | £19,176 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 February 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 September 2015 | Registered office address changed from 15 Broadway Close Witney Oxfordshire OX28 5GG to C/O Westell Accountants 3 Bradfield Court Milton Road Drayton Abingdon Oxfordshire OX14 4EF on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 15 Broadway Close Witney Oxfordshire OX28 5GG to C/O Westell Accountants 3 Bradfield Court Milton Road Drayton Abingdon Oxfordshire OX14 4EF on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 15 Broadway Close Witney Oxfordshire OX28 5GG to C/O Westell Accountants 3 Bradfield Court Milton Road Drayton Abingdon Oxfordshire OX14 4EF on 4 September 2015 (1 page) |
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 March 2011 | Director's details changed for Mr William Richard Ellis on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from 37 Park Road Esher Surrey KT10 8NP on 15 March 2011 (1 page) |
15 March 2011 | Director's details changed for Mr William Richard Ellis on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from 37 Park Road Esher Surrey KT10 8NP on 15 March 2011 (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Director's details changed for Mr William Richard Ellis on 1 August 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr William Richard Ellis on 1 August 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr William Richard Ellis on 1 August 2010 (2 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 September 2009 | Director's change of particulars / william ellis / 19/05/2009 (2 pages) |
25 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
25 September 2009 | Director's change of particulars / william ellis / 19/05/2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 192 barcombe avenue streatham hill london SW2 3BD (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 192 barcombe avenue streatham hill london SW2 3BD (1 page) |
9 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 August 2007 | Incorporation (15 pages) |
8 August 2007 | Incorporation (15 pages) |