Company NameCommon (Sheffield) Limited
Company StatusDissolved
Company Number08067070
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesBrand Nu Idea Limited and My Brand New Idea Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Scott Riley
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(4 days after company formation)
Appointment Duration8 years, 5 months (closed 20 October 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSum Studios Studio 21 1 Hartley Street
Sheffield
South Yorkshire
S2 3AQ
Director NameMr Darren Derek Booth
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(1 year, 4 months after company formation)
Appointment Duration7 years (closed 20 October 2020)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSum Studios Studio 21 1 Hartley Street
Sheffield
South Yorkshire
S2 3AQ
Director NameMr Glyn Booth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH

Contact

Websitethebrandnewidea.co.uk
Email address[email protected]
Telephone0114 2870825
Telephone regionSheffield

Location

Registered AddressSum Studios Studio 21
1 Hartley Street
Sheffield
South Yorkshire
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Shareholders

43 at £1Darren Derek Booth
42.57%
Ordinary
43 at £1Scott Riley
42.57%
Ordinary
15 at £1Stephen John Eyre
14.85%
Ordinary

Financials

Year2014
Net Worth£24,598
Cash£12,984
Current Liabilities£17,519

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (3 pages)
3 October 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
8 August 2019Confirmation statement made on 1 June 2019 with updates (3 pages)
1 July 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
13 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
14 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-15
(2 pages)
1 August 2018Change of name notice (2 pages)
1 August 2018Change of name with request to seek comments from relevant body (2 pages)
20 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
16 November 2016Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Sum Studios Studio 21 1 Hartley Street Sheffield South Yorkshire S2 3AQ on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Sum Studios Studio 21 1 Hartley Street Sheffield South Yorkshire S2 3AQ on 16 November 2016 (1 page)
7 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101
(3 pages)
29 June 2016Director's details changed for Mr Darren Derek Booth on 14 May 2016 (2 pages)
29 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101
(3 pages)
29 June 2016Director's details changed for Mr Darren Derek Booth on 14 May 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 101
(4 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 101
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 101
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 101
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
17 October 2013Appointment of Mr Darren Derek Booth as a director (2 pages)
17 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
17 October 2013Appointment of Mr Darren Derek Booth as a director (2 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
27 June 2012Company name changed brand nu idea LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2012Company name changed brand nu idea LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2012Appointment of Mr Scott Riley as a director (2 pages)
18 May 2012Appointment of Mr Scott Riley as a director (2 pages)
18 May 2012Termination of appointment of Glyn Booth as a director (1 page)
18 May 2012Termination of appointment of Glyn Booth as a director (1 page)
14 May 2012Incorporation (35 pages)
14 May 2012Incorporation (35 pages)