Ilkley
West Yorkshire
LS29 9EE
Director Name | Mrs Sandra Middleton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 50a The Grove Ilkley West Yorkshire LS29 9EE |
Director Name | Mr Jamie Gill |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Reighton Croft Greengates Bradford West Yorkshire BD10 0DH |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.pswebsitedesign.com/ |
---|---|
Telephone | 01943 605894 |
Telephone region | Guiseley |
Registered Address | 50a The Grove Ilkley West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
1 at £1 | Sandra Lightowler 50.00% Ordinary |
---|---|
1 at £1 | Simon James Middleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,465 |
Cash | £23,099 |
Current Liabilities | £304,088 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
17 November 2014 | Delivered on: 19 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 50A the grove. Ilkley. West yorkshire. LS29 9EE. Outstanding |
---|---|
17 November 2014 | Delivered on: 17 November 2014 Persons entitled: George William Moore and June Davison Moore Classification: A registered charge Particulars: 50A the grove. Ilkley. West yorkshire. LS29 9EE. Outstanding |
16 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
15 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
3 November 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 December 2019 | Change of details for Ms Sandra Lightowler as a person with significant control on 5 November 2019 (2 pages) |
4 December 2019 | Director's details changed for Ms Sandra Lightowler on 5 November 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
16 October 2019 | Change of details for Ms Sandra Lightowler as a person with significant control on 1 October 2019 (2 pages) |
16 October 2019 | Change of details for Mr Simon James Middleton as a person with significant control on 1 October 2019 (2 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 1 November 2018
|
16 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 July 2018 | Second filing for the appointment of Jamie Gill as a director (6 pages) |
4 June 2018 | Appointment of Mr Jamie Gill as a director on 1 June 2018
|
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 January 2015 | Registered office address changed from Suite 4 10/12 the Grove Ilkley West Yorkshire LS29 9EG to 50a the Grove Ilkley West Yorkshire LS29 9EE on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Suite 4 10/12 the Grove Ilkley West Yorkshire LS29 9EG to 50a the Grove Ilkley West Yorkshire LS29 9EE on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Suite 4 10/12 the Grove Ilkley West Yorkshire LS29 9EG to 50a the Grove Ilkley West Yorkshire LS29 9EE on 6 January 2015 (1 page) |
19 November 2014 | Registration of charge 070412390002, created on 17 November 2014 (38 pages) |
19 November 2014 | Registration of charge 070412390002, created on 17 November 2014 (38 pages) |
17 November 2014 | Registration of charge 070412390001, created on 17 November 2014 (8 pages) |
17 November 2014 | Registration of charge 070412390001, created on 17 November 2014 (8 pages) |
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Director's details changed for Mr Simon James Middleton on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Simon James Middleton on 11 October 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 January 2011 | Registered office address changed from Unit 25, Baildon Mills Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from Unit 25, Baildon Mills Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 14 January 2011 (1 page) |
10 November 2010 | Company name changed paradigm shifts design & marketing LIMITED\certificate issued on 10/11/10
|
10 November 2010 | Company name changed paradigm shifts design & marketing LIMITED\certificate issued on 10/11/10
|
9 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
23 April 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
23 April 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 14 October 2009
|
5 February 2010 | Statement of capital following an allotment of shares on 14 October 2009
|
21 October 2009 | Appointment of Simon James Middleton as a director (2 pages) |
21 October 2009 | Registered office address changed from Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 21 October 2009 (1 page) |
21 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
21 October 2009 | Registered office address changed from Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 21 October 2009 (1 page) |
21 October 2009 | Appointment of Simon James Middleton as a director (2 pages) |
21 October 2009 | Appointment of Sandra Lightowler as a director (2 pages) |
21 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
21 October 2009 | Appointment of Sandra Lightowler as a director (2 pages) |
14 October 2009 | Incorporation (34 pages) |
14 October 2009 | Incorporation (34 pages) |