Sheffield
S11 9PA
Director Name | Ms Emma Jane Lints |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2015(5 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
7 at £1 | Adam John Neville 70.00% Ordinary |
---|---|
3 at £1 | Emma Lints 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £533 |
Cash | £27,160 |
Current Liabilities | £59,191 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
31 August 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
18 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
25 August 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
8 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
4 October 2021 | Notification of Emma Jane Lints as a person with significant control on 4 August 2020 (2 pages) |
4 October 2021 | Change of details for Mr Adam John Neville as a person with significant control on 4 August 2020 (2 pages) |
4 October 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
18 August 2021 | Director's details changed for Ms Emma Jane Lints on 4 August 2020 (2 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
11 March 2021 | Registered office address changed from Lower Ground Floor 24 Hanover Square London W1S 1JD England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 11 March 2021 (1 page) |
5 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
16 July 2020 | Registered office address changed from 4th Floor 24 Hanover Square London W1S 1JD to Lower Ground Floor 24 Hanover Square London W1S 1JD on 16 July 2020 (1 page) |
16 July 2020 | Registered office address changed from Lower Ground Floor 24 Hanover Square London W1S 1JD England to Lower Ground Floor 24 Hanover Square London W1S 1JD on 16 July 2020 (1 page) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 March 2016 | Director's details changed for Mr Adam John Neville on 16 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Adam John Neville on 16 December 2015 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Appointment of Ms Emma Jane Lints as a director on 28 August 2015 (2 pages) |
1 September 2015 | Appointment of Ms Emma Jane Lints as a director on 28 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Registered office address changed from 5th Floor 24 Hanover Square London W1S 1JD England to 4th Floor 24 Hanover Square London W1S 1JD on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 5th Floor 24 Hanover Square London W1S 1JD England to 4th Floor 24 Hanover Square London W1S 1JD on 24 August 2015 (1 page) |
17 July 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
17 July 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
17 July 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
6 March 2015 | Registered office address changed from 24 Hanover Square London W1S 1JD England to 5Th Floor 24 Hanover Square London W1S 1JD on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 24 Hanover Square London W1S 1JD England to 5Th Floor 24 Hanover Square London W1S 1JD on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 24 Hanover Square London W1S 1JD England to 5Th Floor 24 Hanover Square London W1S 1JD on 6 March 2015 (1 page) |
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 September 2014 | Director's details changed for Mr Adam John Neville on 15 September 2014 (2 pages) |
15 September 2014 | Registered office address changed from 10 Three Kings Yard London W1K 4JR to 4th Floor 24 Hanover Square London W1S 1JD on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 10 Three Kings Yard London W1K 4JR to 4th Floor 24 Hanover Square London W1S 1JD on 15 September 2014 (1 page) |
15 September 2014 | Director's details changed for Mr Adam John Neville on 15 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 April 2014 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 25 April 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 November 2013 | Director's details changed for Mr Adam John Neville on 26 May 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Adam John Neville on 26 May 2013 (2 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
11 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
11 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
6 August 2010 | Registered office address changed from 2Nd Floor Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 2Nd Floor Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 2Nd Floor Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 6 August 2010 (1 page) |
5 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Appointment of Mr Adam John Neville as a director (2 pages) |
5 August 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
5 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Appointment of Mr Adam John Neville as a director (2 pages) |
5 August 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|