Chapeltown
Sheffield
South Yorkshire
S36 2NE
Director Name | Mr Yuri George Matischen |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Square Newton Chambers Road Sheffield South Yorkshire S36 2NE |
Director Name | Ms Karen Child |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2012(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Philanthropist |
Country of Residence | England |
Correspondence Address | 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH |
Director Name | Mr Atiba Lyons |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 2015(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Professional Coach |
Country of Residence | England |
Correspondence Address | 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH |
Director Name | Mr Stephen Andrew Shore |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Square Newton Chambers Road Chapeltown Sheffield South Yorkshire S36 2NE |
Director Name | Atiba Jivo Lyons |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Square Newton Chambers Road Sheffield South Yorkshire S36 2NE |
Director Name | Mr John Lee Timms |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Square Newton Chambers Road Sheffield South Yorkshire S36 2NE |
Telephone | 0114 2577211 |
---|---|
Telephone region | Sheffield |
Registered Address | Park Community Arena Ltd Worksop Road Sheffield S9 3TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Steven Shore 8.00% Ordinary |
---|---|
20 at £1 | Karen Child 20.00% Ordinary |
18 at £1 | Atiba Lyons 18.00% Ordinary |
18 at £1 | John Timms 18.00% Ordinary |
18 at £1 | Sarah Frances Backovic 18.00% Ordinary |
18 at £1 | Yuri Matischen 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£215,753 |
Current Liabilities | £61,620 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (1 month, 4 weeks from now) |
18 September 2019 | Delivered on: 23 September 2019 Persons entitled: Ffe Spv Limited (Co. No. 11281716) Classification: A registered charge Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment. Outstanding |
---|
31 August 2023 | Registered office address changed from 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England to Park Community Arena Ltd Worksop Road Sheffield S9 3TL on 31 August 2023 (1 page) |
---|---|
4 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
9 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
26 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
25 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 September 2019 | Registration of charge 072928060001, created on 18 September 2019 (21 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
26 June 2019 | Amended micro company accounts made up to 30 June 2018 (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
13 February 2019 | Notification of a person with significant control statement (3 pages) |
28 August 2018 | Amended micro company accounts made up to 30 June 2017 (5 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 July 2017 | Registered office address changed from 4 Park Square Newton Chambers Road Chapeltown Sheffield South Yorkshire S36 2NE to 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 4 Park Square Newton Chambers Road Chapeltown Sheffield South Yorkshire S36 2NE to 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 18 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
12 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
25 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
12 June 2015 | Appointment of Mr Atiba Lyons as a director on 30 January 2015 (2 pages) |
12 June 2015 | Appointment of Mr Atiba Lyons as a director on 30 January 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 February 2015 | Termination of appointment of Stephen Andrew Shore as a director on 18 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Stephen Andrew Shore as a director on 18 February 2015 (1 page) |
10 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (18 pages) |
3 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (18 pages) |
4 October 2013 | Appointment of Ms Karen Child as a director (2 pages) |
4 October 2013 | Appointment of Ms Karen Child as a director (2 pages) |
24 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 October 2012 | Termination of appointment of Atiba Lyons as a director (2 pages) |
10 October 2012 | Termination of appointment of Atiba Lyons as a director (2 pages) |
24 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Termination of appointment of John Timms as a director (1 page) |
7 March 2012 | Termination of appointment of John Timms as a director (1 page) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 September 2011 | Appointment of Yuri George Matischen as a director (3 pages) |
9 September 2011 | Appointment of Atiba Jivo Lyons as a director (3 pages) |
9 September 2011 | Appointment of John Lee Timms as a director (3 pages) |
9 September 2011 | Appointment of Yuri George Matischen as a director (3 pages) |
9 September 2011 | Appointment of Atiba Jivo Lyons as a director (3 pages) |
9 September 2011 | Appointment of John Lee Timms as a director (3 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr. Steven Shore on 7 July 2010 (3 pages) |
14 July 2010 | Director's details changed for Mrs. Sarah Frances Backovic on 7 July 2010 (3 pages) |
14 July 2010 | Director's details changed for Mr. Steven Shore on 7 July 2010 (3 pages) |
14 July 2010 | Director's details changed for Mrs. Sarah Frances Backovic on 7 July 2010 (3 pages) |
14 July 2010 | Director's details changed for Mrs. Sarah Frances Backovic on 7 July 2010 (3 pages) |
14 July 2010 | Director's details changed for Mr. Steven Shore on 7 July 2010 (3 pages) |
23 June 2010 | Incorporation (13 pages) |
23 June 2010 | Incorporation (13 pages) |