Sheffield
S8 9TF
Director Name | Ms Jennifer Brown |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Helmton Road Sheffield S8 8QJ |
Registered Address | Unit 1 Ash Tree Yard 62-68 Thirlwell Road Sheffield S8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
13 December 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
27 October 2022 | Registered office address changed from Sum Studio 15 1 Hartley Street Sheffield S2 3AQ England to Unit 1 Ash Tree Yard 62-68 Thirlwell Road Sheffield S8 9TF on 27 October 2022 (1 page) |
28 September 2022 | Confirmation statement made on 28 September 2022 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
14 September 2021 | Confirmation statement made on 12 September 2021 with updates (5 pages) |
17 May 2021 | Change of details for Mr Matthew Bird as a person with significant control on 17 May 2021 (2 pages) |
17 May 2021 | Cessation of Jen Brown as a person with significant control on 17 May 2021 (1 page) |
25 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
17 November 2020 | Termination of appointment of Jennifer Brown as a director on 12 November 2020 (1 page) |
16 November 2020 | Director's details changed for Ms Jennifer Brown on 28 January 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
5 August 2020 | Director's details changed for Ms Jennifer Brown on 1 July 2020 (2 pages) |
3 July 2020 | Director's details changed for Ms Jennifer Brown on 3 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from Sum Studio 11 1 Hartley Street Sheffield S2 3AQ United Kingdom to Sum Studio 15 1 Hartley Street Sheffield S2 3AQ on 1 July 2020 (1 page) |
24 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Ms Jennifer Brown as a director on 26 March 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 May 2018 | Registered office address changed from 21 Sun Studios 1 Hartley Street Sheffield S2 3AQ England to Sum Studio 11 1 Hartley Street Sheffield S2 3AQ on 14 May 2018 (1 page) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 October 2015 | Registered office address changed from 9 Bury Avenue Manchester M16 0AT England to 21 Sun Studios 1 Hartley Street Sheffield S2 3AQ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 9 Bury Avenue Manchester M16 0AT England to 21 Sun Studios 1 Hartley Street Sheffield S2 3AQ on 13 October 2015 (1 page) |
30 June 2015 | Registered office address changed from 9 9 Bury Avenue Manchester Whalley Range M16 0AT to 9 Bury Avenue Manchester M16 0AT on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 9 9 Bury Avenue Manchester Whalley Range M16 0AT to 9 Bury Avenue Manchester M16 0AT on 30 June 2015 (1 page) |
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|