Shelley
Huddersfield
HD8 8NQ
Director Name | Mr Owen Vittanuova |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Video Producer |
Country of Residence | England |
Correspondence Address | Bates Mill Colne Road Huddersfield HD1 3AG |
Director Name | James Fuller |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bates Mill Colne Road Huddersfield HD1 3AG |
Website | paradigmcreative.co.uk |
---|
Registered Address | Bates Mill Colne Road Huddersfield HD1 3AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £55,160 |
Cash | £47,610 |
Current Liabilities | £28,421 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (1 year from now) |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 April 2023 | Director's details changed for Mr Owen Vittanuova on 17 March 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 April 2022 | Director's details changed for Mr Owen Vittanuova on 1 April 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 August 2021 | Correction of a Director's date of birth incorrectly stated on incorporation / mr ian medley (2 pages) |
14 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 July 2020 | Change of details for Mr Ian Medley as a person with significant control on 20 July 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2016 | Appointment of James Fuller as a director on 3 October 2016 (3 pages) |
27 October 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Appointment of James Fuller as a director on 3 October 2016 (3 pages) |
27 October 2016 | Resolutions
|
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 February 2015 | Director's details changed for Mr Owen Christopher Brown on 18 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Owen Christopher Brown on 18 December 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Director's details changed for Mr Ian Medley on 20 November 2013 (2 pages) |
13 December 2013 | Appointment of Mr Owen Christopher Brown as a director (2 pages) |
13 December 2013 | Director's details changed for Mr Ian Medley on 20 November 2013 (2 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
13 December 2013 | Appointment of Mr Owen Christopher Brown as a director (2 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
3 November 2013 | Registered office address changed from 55a Ravensknowle Road Dalton Huddersfield West Yorkshire HD5 8BL England on 3 November 2013 (1 page) |
3 November 2013 | Registered office address changed from 55a Ravensknowle Road Dalton Huddersfield West Yorkshire HD5 8BL England on 3 November 2013 (1 page) |
3 November 2013 | Registered office address changed from 55a Ravensknowle Road Dalton Huddersfield West Yorkshire HD5 8BL England on 3 November 2013 (1 page) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
25 January 2013 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
4 January 2013 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|