Barnsley
S71 3GN
Secretary Name | Mrs Victoria Jane Parkin |
---|---|
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT |
Director Name | Mrs Sarah Beachill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Penistone 1 Unit 6 Regent Court, St Mary's Street Penistone Sheffield S36 6DT |
Secretary Name | T77 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2014(4 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2015) |
Correspondence Address | Bbic Innovation Way Barnsley South Yorkshire S75 1JL |
Website | internetmarketingplatinum.com |
---|---|
Email address | [email protected] |
Telephone | 07 702946224 |
Telephone region | Mobile |
Registered Address | Longfields Court Wharncliffe Business Park Barnsley S71 3GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gareth Keith Parkin 50.00% Ordinary |
---|---|
1 at £1 | Victoria Jane Parkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,711 |
Cash | £22 |
Current Liabilities | £160,969 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
15 September 2014 | Delivered on: 16 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
12 November 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
19 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
25 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 April 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
21 March 2021 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
11 December 2020 | Current accounting period shortened from 5 April 2021 to 31 December 2020 (1 page) |
27 March 2020 | Registered office address changed from Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT to Longfields Court Wharncliffe Business Park Barnsley S71 3GN on 27 March 2020 (1 page) |
27 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
27 March 2020 | Change of details for Mr Gareth Keith Parkin as a person with significant control on 13 April 2016 (2 pages) |
27 March 2020 | Cessation of Victoria Parkin as a person with significant control on 21 September 2017 (1 page) |
5 January 2020 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
10 December 2018 | Previous accounting period extended from 31 March 2018 to 5 April 2018 (1 page) |
5 July 2018 | Resolutions
|
9 April 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
25 January 2018 | Termination of appointment of Sarah Beachill as a director on 15 January 2018 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Termination of appointment of T77 Ltd as a secretary on 1 March 2015 (1 page) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Termination of appointment of T77 Ltd as a secretary on 1 March 2015 (1 page) |
23 March 2015 | Termination of appointment of T77 Ltd as a secretary on 1 March 2015 (1 page) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 November 2014 | Appointment of Mrs Sarah Beachill as a director on 1 November 2014 (2 pages) |
27 November 2014 | Appointment of Mrs Sarah Beachill as a director on 1 November 2014 (2 pages) |
27 November 2014 | Appointment of Mrs Sarah Beachill as a director on 1 November 2014 (2 pages) |
16 September 2014 | Registration of charge 071906680001, created on 15 September 2014 (8 pages) |
16 September 2014 | Registration of charge 071906680001, created on 15 September 2014 (8 pages) |
28 August 2014 | Appointment of T77 Ltd as a secretary on 28 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Victoria Jane Parkin as a secretary on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Victoria Jane Parkin as a secretary on 28 August 2014 (1 page) |
28 August 2014 | Appointment of T77 Ltd as a secretary on 28 August 2014 (2 pages) |
24 July 2014 | Registered office address changed from Bbic Innovation Way Barnsley South Yorkshire S75 1JL to Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Bbic Innovation Way Barnsley South Yorkshire S75 1JL to Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT on 24 July 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 October 2013 | Company name changed internet marketing 360 LTD\certificate issued on 10/10/13
|
10 October 2013 | Company name changed internet marketing 360 LTD\certificate issued on 10/10/13
|
7 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Director's details changed for Mr Gareth Keith Parkin on 22 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Mrs Victoria Jane Parkin on 22 March 2012 (1 page) |
22 March 2012 | Secretary's details changed for Mrs Victoria Jane Parkin on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Director's details changed for Mr Gareth Keith Parkin on 22 March 2012 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
11 April 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
|
16 March 2010 | Incorporation
|