Sheffield
South Yorkshire
S2 4HE
Director Name | Mr Antony Philip Durbin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2011(3 months, 1 week after company formation) |
Appointment Duration | 13 years |
Role | Print And Design |
Country of Residence | England |
Correspondence Address | 4 Alderney Road Sheffield South Yorkshire S2 4HE |
Director Name | Mr Simon Tebbenham |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2012) |
Role | Print And Design |
Country of Residence | United Kingdom |
Correspondence Address | 663 Abbey Lane Sheffield South Yorkshire S11 9ND |
Website | adelarosa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 4539562 |
Telephone region | Sheffield |
Registered Address | 4 Alderney Road Sheffield South Yorkshire S2 4HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Antony Durbin 50.00% Ordinary B |
---|---|
100 at £1 | Steven Robert Durbin 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£13,479 |
Cash | £1,034 |
Current Liabilities | £21,406 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
1 April 2019 | Delivered on: 3 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
14 August 2023 | Director's details changed for Mr Antony Phillip Durbin on 14 August 2023 (2 pages) |
---|---|
14 August 2023 | Change of details for Mr Anthony Phillip Durbin as a person with significant control on 14 August 2023 (2 pages) |
23 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
24 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
3 April 2019 | Registration of charge 074866760001, created on 1 April 2019 (23 pages) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 February 2018 | Resolutions
|
24 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
9 January 2018 | Director's details changed for Mr Steven Robert Durbin on 9 January 2018 (2 pages) |
9 January 2018 | Change of details for Mr Steven Robert Durbin as a person with significant control on 9 January 2018 (2 pages) |
14 August 2017 | Registered office address changed from Unit 1B the Southwest Centre Archer Road Sheffield S7 2QA England to Unit 1B the Southwest Centre Archer Road Sheffield S8 0JR on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Unit 1B the Southwest Centre Archer Road Sheffield S7 2QA England to Unit 1B the Southwest Centre Archer Road Sheffield S8 0JR on 14 August 2017 (1 page) |
4 July 2017 | Registered office address changed from Ecclesall Print 237a Ringinglow Road Sheffield S11 7PU England to Unit 1B the Southwest Centre Archer Road Sheffield S7 2QA on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from Ecclesall Print 237a Ringinglow Road Sheffield S11 7PU England to Unit 1B the Southwest Centre Archer Road Sheffield S7 2QA on 4 July 2017 (1 page) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 March 2016 | Registered office address changed from 663 Abbey Lane Sheffield South Yorkshire S11 9nd to Ecclesall Print 237a Ringinglow Road Sheffield S11 7PU on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 663 Abbey Lane Sheffield South Yorkshire S11 9nd to Ecclesall Print 237a Ringinglow Road Sheffield S11 7PU on 16 March 2016 (1 page) |
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
10 April 2012 | Cancellation of shares. Statement of capital on 10 April 2012
|
10 April 2012 | Cancellation of shares. Statement of capital on 10 April 2012
|
10 April 2012 | Purchase of own shares. (3 pages) |
10 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Company name changed publishack LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Company name changed publishack LIMITED\certificate issued on 03/04/12
|
2 April 2012 | Termination of appointment of Simon Tebbenham as a director (1 page) |
2 April 2012 | Termination of appointment of Simon Tebbenham as a director (1 page) |
22 February 2012 | Director's details changed for Mr Antony Phillip Durbin on 10 January 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Antony Phillip Durbin on 10 January 2012 (2 pages) |
22 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 20 April 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 20 April 2011
|
26 April 2011 | Appointment of Mr Antony Phillip Durbin as a director (2 pages) |
26 April 2011 | Appointment of Mr Antony Phillip Durbin as a director (2 pages) |
26 April 2011 | Appointment of Mr Simon Tebbenham as a director (2 pages) |
26 April 2011 | Appointment of Mr Simon Tebbenham as a director (2 pages) |
10 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|
10 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |