Sheffield
South Yorkshire
S10 2NH
Director Name | Mr Sean Patrick Marley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Registered Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | Lee Hardman 55.00% Ordinary |
---|---|
45 at £1 | Sean Marley 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £563 |
Cash | £53,427 |
Current Liabilities | £53,309 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2017 | Application to strike the company off the register (1 page) |
20 February 2017 | Application to strike the company off the register (1 page) |
23 January 2017 | Termination of appointment of Sean Patrick Marley as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Sean Patrick Marley as a director on 23 January 2017 (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 November 2015 | Director's details changed for Mr Lee Hardman on 19 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Lee Hardman on 19 October 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 July 2015 | Registered office address changed from 1 Elland Road Sowerby Bridge West Yorkshire HX6 4DB to 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from 1 Elland Road Sowerby Bridge West Yorkshire HX6 4DB to 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 14 July 2015 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
1 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 February 2014 | Appointment of Mr Sean Patrick Marley as a director (2 pages) |
13 February 2014 | Appointment of Mr Sean Patrick Marley as a director (2 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Change of share class name or designation (2 pages) |
21 November 2013 | Change of share class name or designation (2 pages) |
21 November 2013 | Resolutions
|
16 August 2013 | Change of name notice (2 pages) |
16 August 2013 | Company name changed digital fiction factory LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Company name changed digital fiction factory LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Change of name notice (2 pages) |
19 July 2013 | Incorporation
|
19 July 2013 | Incorporation
|