Sheffield
S1 2FW
Director Name | Mrs Jacqueline Joy Hughes |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Suite 2, Fortuna House Queen Street Sheffield S1 2FW |
Director Name | Mr Jamie Vernon |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Leopold Avenue Dinnington South Yorks S25 2PY |
Website | www.plasmatizemedia.co.uk |
---|
Registered Address | Suite 2, Fortuna House Queen Street Sheffield S1 2FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £146 |
Cash | £745 |
Current Liabilities | £1,238 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 April 2024 (3 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
22 September 2020 | Director's details changed for Mrs Jacqueline Joy Hughes on 22 September 2020 (2 pages) |
22 September 2020 | Registered 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 2020 | Director's details changed for Lewis Vernon on 22 September 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 July 2018 | Registered 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 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 July 2017 | Appointment of Mrs Jacqueline Joy Hughes as a director on 18 June 2017 (2 pages) |
1 July 2017 | Appointment of Mrs Jacqueline Joy Hughes as a director on 18 June 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Director's details changed for Lewis Vernon on 1 March 2012 (2 pages) |
26 March 2013 | Director's details changed for Lewis Vernon on 1 March 2012 (2 pages) |
26 March 2013 | Director's details changed for Lewis Vernon on 1 March 2012 (2 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Registered office address changed from 20 Leopold Avenue Dinnington Dinnington South Yorks S25 2PY United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 20 Leopold Avenue Dinnington Dinnington South Yorks S25 2PY United Kingdom on 31 August 2012 (1 page) |
21 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 November 2011 | Termination of appointment of Jamie Vernon as a director (1 page) |
12 November 2011 | Termination of appointment of Jamie Vernon as a director (1 page) |
13 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|