Sheffield
S11 9PA
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Robert James Bellis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Brown McLeod Limited Chartered Accountants 51 Clarkegrove Road Sheffield S10 2NH |
Director Name | Steven John Riley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Brown McLeod Limited Chartered Accountants 51 Clarkegrove Road Sheffield S10 2NH |
Director Name | Russell Weaver |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Brown McLeod Limited Chartered Accountants 51 Clarkegrove Road Sheffield S10 2NH |
Director Name | Glenn Payton Jackson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
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 |
1 at £1 | Christopher Coates 20.00% Ordinary |
---|---|
1 at £1 | Glenn Jackson 20.00% Ordinary |
1 at £1 | Robert Bellis 20.00% Ordinary |
1 at £1 | Russell Weaver 20.00% Ordinary |
1 at £1 | Steven Riley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,570 |
Cash | £3,366 |
Current Liabilities | £10,597 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
31 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
---|---|
19 March 2020 | Director's details changed for Glenn Payton Jackson on 6 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Christopher Peter Coates on 6 March 2020 (2 pages) |
6 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 6 March 2020 (2 pages) |
7 January 2020 | Termination of appointment of Russell Weaver as a director on 6 January 2020 (1 page) |
24 December 2019 | Termination of appointment of Steven John Riley as a director on 23 December 2019 (1 page) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
7 January 2019 | Termination of appointment of Robert James Bellis as a director on 7 January 2019 (1 page) |
16 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
26 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
28 December 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
9 December 2011 | Appointment of Steven John Riley as a director (5 pages) |
9 December 2011 | Appointment of Christopher Peter Coates as a director (3 pages) |
9 December 2011 | Appointment of Russell Weaver as a director (4 pages) |
9 December 2011 | Appointment of Christopher Peter Coates as a director (3 pages) |
9 December 2011 | Appointment of Glenn Payton Jackson as a director (5 pages) |
9 December 2011 | Appointment of Glenn Payton Jackson as a director (5 pages) |
9 December 2011 | Appointment of Russell Weaver as a director (4 pages) |
9 December 2011 | Termination of appointment of John Roddison as a director (2 pages) |
9 December 2011 | Appointment of Robert James Bellis as a director (5 pages) |
9 December 2011 | Termination of appointment of John Roddison as a director (2 pages) |
9 December 2011 | Appointment of Steven John Riley as a director (5 pages) |
9 December 2011 | Appointment of Robert James Bellis as a director (5 pages) |
14 November 2011 | Incorporation (35 pages) |
14 November 2011 | Incorporation (35 pages) |