Barnsley
South Yorkshire
S70 2LW
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Kevin James Lewis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Riverside Barns Hardwick Witney Oxon OX29 7QE |
Secretary Name | Victoria Lewis |
---|---|
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside Barns Hardwick Witney Oxon OX29 7QE |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Gregory John Rogula 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,348 |
Cash | £13,010 |
Current Liabilities | £106,816 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
23 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
1 April 2015 | Amended total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 April 2015 | Amended total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Director's details changed for Mr Gregory John Rogula on 3 October 2010 (2 pages) |
31 October 2011 | Director's details changed for Mr Gregory John Rogula on 3 October 2010 (2 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Director's details changed for Mr Gregory John Rogula on 3 October 2010 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Gregory John Rogula on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Gregory John Rogula on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
16 October 2008 | Director appointed gregory john rogula (2 pages) |
16 October 2008 | Director appointed gregory john rogula (2 pages) |
8 October 2008 | Appointment terminated secretary victoria lewis (1 page) |
8 October 2008 | Appointment terminated secretary victoria lewis (1 page) |
8 October 2008 | Appointment terminated director kevin lewis (1 page) |
8 October 2008 | Appointment terminated director kevin lewis (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
6 October 2008 | Appointment terminated director graham cowan (1 page) |
6 October 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
6 October 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
6 October 2008 | Appointment terminated director graham cowan (1 page) |
2 October 2008 | Incorporation (14 pages) |
2 October 2008 | Incorporation (14 pages) |