Sheffield
S1 4SQ
Director Name | Mrs Anna Louise Bollinger |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2013(same day as company formation) |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | 178 Shoreham St Sheffield South Yorkshire S1 4SQ |
Director Name | Mr Neill Andrew Birchenall |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 March 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 178 Shoreham St Shoreham Street Sheffield S1 4SQ |
Director Name | Mr Philip Andrew Howden |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Shoreham St Shoreham Street Sheffield S1 4SQ |
Website | www.appt.so |
---|---|
Email address | [email protected] |
Telephone | 0114 3990680 |
Telephone region | Sheffield |
Registered Address | 178 Shoreham Street Sheffield S1 4SQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Anna Bollinger 25.00% Ordinary |
---|---|
5 at £1 | Jonathan Bollinger 25.00% Ordinary |
5 at £1 | Neill Birchenall 25.00% Ordinary |
5 at £1 | Philip Howden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,239 |
Cash | £22,670 |
Current Liabilities | £34,557 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
18 November 2022 | Delivered on: 22 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
17 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
31 January 2023 | Registered office address changed from 178 Shoreham St Shoreham Street Sheffield S1 4SQ England to 178 Shoreham Street Sheffield S1 4SQ on 31 January 2023 (1 page) |
22 November 2022 | Registration of charge 087644010001, created on 18 November 2022 (16 pages) |
15 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
17 August 2022 | Registered office address changed from Cooper Building Arundel Street Sheffield S1 2NS England to 178 Shoreham St Shoreham Street Sheffield S1 4SQ on 17 August 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
12 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
19 August 2021 | Registered office address changed from 32 Eyre Street Sheffield S1 4QZ England to Cooper Building Arundel Street Sheffield S1 2NS on 19 August 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
11 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
28 October 2020 | Registered office address changed from 178 Shoreham Street Sheffield S1 4SQ to 32 Eyre Street Sheffield S1 4QZ on 28 October 2020 (1 page) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
16 January 2018 | Director's details changed for Mrs Anna Bollinger on 15 January 2018 (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 June 2014 | Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
4 June 2014 | Current accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
27 March 2014 | Appointment of Mr Philip Andrew Howden as a director (2 pages) |
27 March 2014 | Appointment of Mr Neill Andrew Birchenall as a director (2 pages) |
27 March 2014 | Appointment of Mr Philip Andrew Howden as a director (2 pages) |
27 March 2014 | Appointment of Mr Neill Andrew Birchenall as a director (2 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
27 February 2014 | Company name changed bollingercreative LTD\certificate issued on 27/02/14
|
27 February 2014 | Change of name notice (2 pages) |
27 February 2014 | Company name changed bollingercreative LTD\certificate issued on 27/02/14
|
27 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
19 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Change of name notice (2 pages) |
6 November 2013 | Incorporation
|
6 November 2013 | Incorporation
|