Sothall
Sheffield
South Yorkshire
S20 2DT
Director Name | Josanne Burnham |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Studio 2 1 Hartley Street Sheffield South Yorkshire S2 3AQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Telephone | 0114 2501007 |
---|---|
Telephone region | Sheffield |
Registered Address | Studio 2 1 Hartley Street Sheffield South Yorkshire S2 3AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
100 at £1 | David Burnham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,521 |
Cash | £16,543 |
Current Liabilities | £66,136 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
13 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
8 October 2013 | Director's details changed for David Robert Redevers Burnham on 2 September 2013 (3 pages) |
8 October 2013 | Director's details changed for David Robert Redevers Burnham on 2 September 2013 (3 pages) |
8 October 2013 | Registered office address changed from 9 Netherthorpe Place Sheffield S3 7EU United Kingdom on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 9 Netherthorpe Place Sheffield S3 7EU United Kingdom on 8 October 2013 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
20 August 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
16 February 2012 | Appointment of David Robert Redevers Burnham as a director (3 pages) |
16 February 2012 | Appointment of David Robert Redevers Burnham as a director (3 pages) |
17 January 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
17 January 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
17 January 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
17 January 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|