Rustlings Road Sheffield
Sheffield
S11 7AB
Secretary Name | Mr Ian Geoffrey Pickles |
---|---|
Status | Current |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Rustlings Road Sheffield South Yorkshire S11 7AB |
Director Name | Mr Ian Geoffrey Pickles |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2015(4 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 109 Rustlings Road Sheffield S11 7AB |
Director Name | Mr David Michael Laycock |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Rustlings Road Sheffield South Yorkshire S11 7AB |
Website | imovesdance.com |
---|---|
Telephone | 0114 2661061 |
Telephone region | Sheffield |
Registered Address | 109 Rustlings Road Sheffield South Yorkshire S11 7AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Imogen Buxton-pickles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £449 |
Cash | £3,147 |
Current Liabilities | £30,306 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
20 July 2017 | Delivered on: 22 July 2017 Persons entitled: Npif Yhtv Microfinance LP, a Limited Partnership Acting by Its General Partner Bef-Npif Gp Limited Classification: A registered charge Outstanding |
---|---|
20 July 2017 | Delivered on: 21 July 2017 Persons entitled: Donbac Limited T/a Finance for Enterprise Classification: A registered charge Outstanding |
25 January 2021 | Resolutions
|
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
16 July 2020 | Notification of David Laycock as a person with significant control on 1 November 2019 (2 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 July 2017 | Registration of charge 072346650002, created on 20 July 2017 (22 pages) |
22 July 2017 | Registration of charge 072346650002, created on 20 July 2017 (22 pages) |
21 July 2017 | Registration of charge 072346650001, created on 20 July 2017 (22 pages) |
21 July 2017 | Registration of charge 072346650001, created on 20 July 2017 (22 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 April 2015 | Appointment of Mt Ian Geoffrey Pickles as a director on 8 April 2015 (2 pages) |
24 April 2015 | Appointment of Mt Ian Geoffrey Pickles as a director on 8 April 2015 (2 pages) |
24 April 2015 | Appointment of Mt Ian Geoffrey Pickles as a director on 8 April 2015 (2 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
5 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 October 2011 | Appointment of Mr Ian Geoffrey Pickles as a secretary (1 page) |
27 October 2011 | Appointment of Mr Ian Geoffrey Pickles as a secretary (1 page) |
29 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Registered office address changed from 190 Rustlings Road Sheffield Sheffield S117AB United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from 190 Rustlings Road Sheffield Sheffield S117AB United Kingdom on 16 June 2011 (2 pages) |
26 April 2010 | Incorporation (20 pages) |
26 April 2010 | Incorporation (20 pages) |