Leeds
LS4 2BX
Director Name | Mr Andrew Martin Littlewood |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(13 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Kirkstall Road Leeds LS4 2BX |
Director Name | Mr Andrew Russell Weir |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(13 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Kirkstall Road Leeds LS4 2BX |
Director Name | Mr Mark John Mallinder |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(15 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Kirkstall Road Leeds LS4 2BX |
Director Name | Tracy Nadine Nelson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Photography |
Correspondence Address | The Lodge Crosland Hall Crosland Factory Lane Huddersfield West Yorkshire HD4 7DZ |
Secretary Name | Mr Graham Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Robin Business Park Centre Leeds Road Idle Bradford West Yorkshire BD10 9TE |
Director Name | Mr Christopher Kenneth Heeley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 April 2022) |
Role | Photography |
Country of Residence | United Kingdom |
Correspondence Address | Robin Business Park Centre Leeds Road Idle Bradford West Yorkshire BD10 9TE |
Director Name | Mr Graham Nelson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 April 2022) |
Role | Photography |
Country of Residence | United Kingdom |
Correspondence Address | Robin Business Park Centre Leeds Road Idle Bradford West Yorkshire BD10 9TE |
Director Name | Dr Graham Andrew Leslie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Business Park Centre Leeds Road Idle Bradford West Yorkshire BD10 9TE |
Website | www.setvisions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 610600 |
Telephone region | Bradford |
Registered Address | 275 Kirkstall Road Leeds LS4 2BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £157,399 |
Cash | £40,303 |
Current Liabilities | £206,483 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
9 December 2008 | Delivered on: 13 December 2008 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
31 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2023 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 November 2022 | Cessation of Christopher Kenneth Heeley as a person with significant control on 4 April 2022 (1 page) |
10 November 2022 | Notification of Ride Shotgun Ltd as a person with significant control on 4 April 2022 (2 pages) |
10 November 2022 | Termination of appointment of Graham Nelson as a secretary on 4 April 2022 (1 page) |
10 November 2022 | Appointment of Mr Andrew Martin Littlewood as a director on 4 April 2022 (2 pages) |
10 November 2022 | Appointment of Mr Jonathan James Dark as a director on 4 April 2022 (2 pages) |
10 November 2022 | Cessation of Graham Nelson as a person with significant control on 4 April 2022 (1 page) |
10 November 2022 | Appointment of Mr Andrew Russell Weir as a director on 4 April 2022 (2 pages) |
10 November 2022 | Termination of appointment of Graham Nelson as a director on 4 April 2022 (1 page) |
10 November 2022 | Termination of appointment of Christopher Kenneth Heeley as a director on 4 April 2022 (1 page) |
9 November 2022 | Change of details for Mr Christopher Kenneth Heeley as a person with significant control on 9 November 2022 (2 pages) |
9 November 2022 | Director's details changed for Mr Christopher Kenneth Heeley on 9 November 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 December 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
10 November 2021 | Termination of appointment of Graham Andrew Leslie as a director on 23 June 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Notification of Graham Nelson as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
15 November 2017 | Notification of Graham Nelson as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Notification of Christopher Kenneth Heeley as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
15 November 2017 | Notification of Christopher Kenneth Heeley as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Second filing of the annual return made up to 5 November 2013 (20 pages) |
6 April 2017 | Second filing of the annual return made up to 5 November 2012 (20 pages) |
6 April 2017 | Second filing of the annual return made up to 5 November 2013 (20 pages) |
6 April 2017 | Second filing of the annual return made up to 5 November 2011 (20 pages) |
6 April 2017 | Second filing of the annual return made up to 5 November 2012 (20 pages) |
6 April 2017 | Second filing of the annual return made up to 5 November 2011 (20 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 21 March 2011
|
2 March 2017 | Statement of capital following an allotment of shares on 21 March 2011
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders
|
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Secretary's details changed for Mr Graham Nelson on 1 November 2011 (1 page) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Secretary's details changed for Mr Graham Nelson on 1 November 2011 (1 page) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders
|
13 November 2012 | Secretary's details changed for Mr Graham Nelson on 1 November 2011 (1 page) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders
|
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders
|
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
22 July 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
4 May 2010 | Appointment of Mr Graham Andrew Leslie as a director (2 pages) |
4 May 2010 | Appointment of Mr Graham Andrew Leslie as a director (2 pages) |
9 February 2010 | Termination of appointment of Graham Leslie as a director (1 page) |
9 February 2010 | Termination of appointment of Graham Leslie as a director (1 page) |
15 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Secretary's details changed for Graham Nelson on 15 December 2009 (1 page) |
15 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Secretary's details changed for Graham Nelson on 15 December 2009 (1 page) |
27 October 2009 | Appointment of Mr Graham Nelson as a director (2 pages) |
27 October 2009 | Registered office address changed from the Lodge Crosland Hall Crosland Factory Lane Huddersfield West Yorkshire HD4 7DZ on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from , the Lodge Crosland Hall, Crosland Factory Lane, Huddersfield, West Yorkshire, HD4 7DZ on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from , the Lodge Crosland Hall, Crosland Factory Lane, Huddersfield, West Yorkshire, HD4 7DZ on 27 October 2009 (1 page) |
27 October 2009 | Appointment of Mr Graham Nelson as a director (2 pages) |
26 October 2009 | Appointment of Mr Christopher Heeley as a director (2 pages) |
26 October 2009 | Appointment of Mr Christopher Heeley as a director (2 pages) |
26 October 2009 | Termination of appointment of Tracy Nelson as a director (1 page) |
26 October 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
26 October 2009 | Appointment of Mr Graham Andrew Leslie as a director (2 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
26 October 2009 | Appointment of Mr Graham Andrew Leslie as a director (2 pages) |
26 October 2009 | Termination of appointment of Tracy Nelson as a director (1 page) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 November 2008 | Incorporation (10 pages) |
5 November 2008 | Incorporation (10 pages) |