Leeds
LS1 2NE
Secretary Name | Sharon Burles |
---|---|
Status | Current |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Park Square East Leeds LS1 2NE |
Director Name | Lee Renton |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Parkside Terrace Cullingworth Keighley West Yorkshire BD13 5AD |
Website | www.puddledigital.co.uk/ |
---|---|
Telephone | 01535 636897 |
Telephone region | Keighley |
Registered Address | 2 Park Square East Leeds LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Steven Burles 65.00% Ordinary |
---|---|
35 at £1 | Sharon Burles 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,590 |
Cash | £1,899 |
Current Liabilities | £15,887 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
6 November 2023 | Cessation of Sharon Burles as a person with significant control on 31 October 2023 (1 page) |
---|---|
6 November 2023 | Change of details for Mr Steven Craig Burles as a person with significant control on 31 October 2023 (2 pages) |
3 November 2023 | Change of details for Mr Steven Craig Burles as a person with significant control on 1 April 2023 (2 pages) |
17 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 June 2023 | Change of details for Mr Steven Craig Burles as a person with significant control on 1 September 2022 (2 pages) |
30 June 2023 | Confirmation statement made on 29 June 2023 with updates (5 pages) |
10 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 November 2021 | Registered office address changed from Devere House Vicar Lane Little Germany Bradford BD1 5AH United Kingdom to 2 Park Square East Leeds LS1 2NE on 29 November 2021 (1 page) |
29 November 2021 | Change of details for Sharon Burles as a person with significant control on 24 November 2021 (2 pages) |
29 November 2021 | Secretary's details changed for Sharon Burles on 24 November 2021 (1 page) |
29 November 2021 | Director's details changed for Mr Steven Craig Burles on 24 November 2021 (2 pages) |
29 November 2021 | Change of details for Mr Steven Craig Burles as a person with significant control on 24 November 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 November 2020 | Director's details changed for Steven Craig Burles on 4 November 2020 (2 pages) |
9 November 2020 | Secretary's details changed for Sharon Burles on 4 November 2020 (1 page) |
9 November 2020 | Change of details for Steven Craig Burles as a person with significant control on 4 November 2020 (2 pages) |
9 November 2020 | Change of details for Sharon Burles as a person with significant control on 4 November 2020 (2 pages) |
9 November 2020 | Registered office address changed from City Hub 9-11 Peckover Street Little Germany Bradford BD1 5BE United Kingdom to Devere House Vicar Lane Little Germany Bradford BD1 5AH on 9 November 2020 (1 page) |
14 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 June 2018 | Secretary's details changed for Sharon Burles on 11 June 2018 (1 page) |
12 June 2018 | Change of details for Sharon Burles as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
11 June 2018 | Change of details for Steven Craig Burles as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Registered office address changed from 111 Keighley Road Cowling Keighley West Yorkshire BD22 0BE to City Hub 9-11 Peckover Street Little Germany Bradford BD1 5BE on 11 June 2018 (1 page) |
11 June 2018 | Director's details changed for Steven Craig Burles on 11 June 2018 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
4 March 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
4 March 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
4 March 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
4 March 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Steven Craig Burles on 7 May 2013 (2 pages) |
29 May 2014 | Director's details changed for Steven Craig Burles on 7 May 2013 (2 pages) |
29 May 2014 | Director's details changed for Steven Craig Burles on 7 May 2013 (2 pages) |
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
10 March 2014 | Registered office address changed from F4B 1ST Floor Knowle Mill Keighley Business Centre South Street Keighley West Yorkshire BD21 1SY United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from F4B 1ST Floor Knowle Mill Keighley Business Centre South Street Keighley West Yorkshire BD21 1SY United Kingdom on 10 March 2014 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Registered office address changed from 7 Lingcrag Gardens Cowling Keighey West Yorkshire BD22 0AN England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 7 Lingcrag Gardens Cowling Keighey West Yorkshire BD22 0AN England on 21 February 2013 (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Steven Craig Burles on 6 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
26 May 2010 | Director's details changed for Steven Craig Burles on 6 May 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Steven Craig Burles on 6 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 March 2010 | Termination of appointment of Lee Renton as a director (1 page) |
19 March 2010 | Termination of appointment of Lee Renton as a director (1 page) |
11 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 May 2008 | Incorporation (18 pages) |
6 May 2008 | Incorporation (18 pages) |