Company NamePlasmatize Media Limited
DirectorsLewis Vernon and Jacqueline Joy Hughes
Company StatusActive
Company Number07190192
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameLewis Vernon
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Fortuna House Queen Street
Sheffield
S1 2FW
Director NameMrs Jacqueline Joy Hughes
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 2, Fortuna House Queen Street
Sheffield
S1 2FW
Director NameMr Jamie Vernon
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Leopold Avenue
Dinnington
South Yorks
S25 2PY

Contact

Websitewww.plasmatizemedia.co.uk

Location

Registered AddressSuite 2, Fortuna House
Queen Street
Sheffield
S1 2FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£146
Cash£745
Current Liabilities£1,238

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2024 (3 days ago)
Next Return Due14 May 2025 (1 year from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 September 2020Director's details changed for Mrs Jacqueline Joy Hughes on 22 September 2020 (2 pages)
22 September 2020Registered office address changed from 2 Clarke Avenue Dinnington Sheffield S25 3PJ England to Suite 2, Fortuna House Queen Street Sheffield S1 2FW on 22 September 2020 (1 page)
22 September 2020Director's details changed for Lewis Vernon on 22 September 2020 (2 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 July 2018Registered office address changed from 14 Worksop Road South Anston Sheffield S25 5ER England to 2 Clarke Avenue Dinnington Sheffield S25 3PJ on 14 July 2018 (1 page)
14 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 November 2017Registered office address changed from 6 Glaisedale Court, Laughton Common Dinnington Sheffield S25 3SR to 14 Worksop Road South Anston Sheffield S25 5ER on 26 November 2017 (1 page)
26 November 2017Registered office address changed from 6 Glaisedale Court, Laughton Common Dinnington Sheffield S25 3SR to 14 Worksop Road South Anston Sheffield S25 5ER on 26 November 2017 (1 page)
23 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 July 2017Appointment of Mrs Jacqueline Joy Hughes as a director on 18 June 2017 (2 pages)
1 July 2017Appointment of Mrs Jacqueline Joy Hughes as a director on 18 June 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
(3 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 March 2015Registered office address changed from 152 Rotherham Road Dinnington Sheffield S25 3RH to 6 Glaisedale Court, Laughton Common Dinnington Sheffield S25 3SR on 29 March 2015 (1 page)
29 March 2015Registered office address changed from 152 Rotherham Road Dinnington Sheffield S25 3RH to 6 Glaisedale Court, Laughton Common Dinnington Sheffield S25 3SR on 29 March 2015 (1 page)
29 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 200
(3 pages)
29 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 200
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 200
(3 pages)
12 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 200
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
26 March 2013Director's details changed for Lewis Vernon on 1 March 2012 (2 pages)
26 March 2013Director's details changed for Lewis Vernon on 1 March 2012 (2 pages)
26 March 2013Director's details changed for Lewis Vernon on 1 March 2012 (2 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Registered office address changed from 20 Leopold Avenue Dinnington Dinnington South Yorks S25 2PY United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 20 Leopold Avenue Dinnington Dinnington South Yorks S25 2PY United Kingdom on 31 August 2012 (1 page)
21 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 November 2011Termination of appointment of Jamie Vernon as a director (1 page)
12 November 2011Termination of appointment of Jamie Vernon as a director (1 page)
13 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)