Sheffield
S11 9PA
Secretary Name | John Roddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 22 December 2011) |
Role | Company Director |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Website | www.gaggleproductions.com |
---|
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 |
50 at £1 | Deborah Martine Coughlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,373 |
Cash | £152 |
Current Liabilities | £17,285 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
1 March 2023 | Confirmation statement made on 25 January 2023 with updates (3 pages) |
26 January 2023 | Company name changed gaggle productions LTD\certificate issued on 26/01/23
|
31 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
10 September 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
12 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
25 September 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
4 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
22 March 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Director's details changed for Ms Deborah Martine Coughlin on 16 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Ms Deborah Martine Coughlin on 16 January 2013 (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for Ms Deborah Martine Coughlin on 17 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Ms Deborah Martine Coughlin on 17 January 2012 (2 pages) |
23 December 2011 | Termination of appointment of John Roddison as a secretary (1 page) |
23 December 2011 | Termination of appointment of John Roddison as a secretary (1 page) |
29 March 2011 | Appointment of John Roddison as a secretary (3 pages) |
29 March 2011 | Registered office address changed from 44 Robson Rd Worthing BN12 4EF England on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from 44 Robson Rd Worthing BN12 4EF England on 29 March 2011 (2 pages) |
29 March 2011 | Appointment of John Roddison as a secretary (3 pages) |
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|