Sheffield
S8 7BP
Director Name | Ms Charlotte Hannah Louise McLeod |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
Director Name | Ms Laura Davis |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212a Bocking Lane Sheffield S8 7BP |
Director Name | Helen Desmond |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212a Bocking Lane Sheffield S8 7BP |
Website | www.thwaitescommunications.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34784889 |
Telephone region | London |
Registered Address | 212a Bocking Lane Sheffield S8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,239 |
Cash | £37,930 |
Current Liabilities | £53,172 |
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 | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
---|---|
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 December 2020 | Appointment of Ms Charlotte Hannah Louise Mcleod as a director on 18 December 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
22 January 2020 | Resolutions
|
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 December 2019 | Purchase of own shares. (3 pages) |
2 December 2019 | Purchase of own shares. (3 pages) |
3 June 2019 | Termination of appointment of Helen Desmond as a director on 3 June 2019 (1 page) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Laura Davis as a director on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Laura Davis as a director on 22 December 2017 (1 page) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
18 July 2017 | Change of share class name or designation (2 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
18 July 2017 | Change of share class name or designation (2 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Registered office address changed from 10 Vale Rise Matlock Derbyshire DE4 3SN to 212a Bocking Lane Sheffield S8 7BP on 21 February 2017 (1 page) |
21 February 2017 | Appointment of Helen Desmond as a director on 1 January 2017 (2 pages) |
21 February 2017 | Appointment of Ms Laura Davis as a director on 1 January 2017 (2 pages) |
21 February 2017 | Appointment of Ms Laura Davis as a director on 1 January 2017 (2 pages) |
21 February 2017 | Registered office address changed from 10 Vale Rise Matlock Derbyshire DE4 3SN to 212a Bocking Lane Sheffield S8 7BP on 21 February 2017 (1 page) |
21 February 2017 | Appointment of Helen Desmond as a director on 1 January 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 July 2015 | Director's details changed for Emma Jane Thwaites on 24 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Emma Jane Thwaites on 24 July 2015 (2 pages) |
10 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Director's details changed for Emma Jane Thwaites on 16 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Director's details changed for Emma Jane Thwaites on 16 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Registered office address changed from 1St Floor 64 Baker Street London W1U 7GB United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 1St Floor 64 Baker Street London W1U 7GB United Kingdom on 16 May 2013 (1 page) |
12 June 2012 | Director's details changed for Emma Jane Thwaites on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Emma Jane Thwaites on 12 June 2012 (2 pages) |
28 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
28 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
15 February 2012 | Incorporation (48 pages) |
15 February 2012 | Incorporation (48 pages) |