Sheffield
S1 2JP
Secretary Name | Matthew James Hill |
---|---|
Status | Current |
Appointed | 05 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 18-20 Union Street Sheffield S1 2JP |
Director Name | Mr Simon Michael Kilpatrick |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Business Psychologist |
Country of Residence | England |
Correspondence Address | 18 - 20 Union Street Sheffield S1 2JP |
Director Name | Mr Brendan Anthony Lawson |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 18-20 Union Street Sheffield S1 2JP |
Director Name | Miss Felicity Alexandra Hoy |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 18-20 Union Street Sheffield S1 2JP |
Director Name | Elizabeth Cullen |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Princes Grove Princes Road Hull East Yorkshire HU5 2QY |
Director Name | Robert Smith |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 Union Street Sheffield South Yorkshire S1 2JP |
Director Name | Dr Andreana Mitkova Drencheva |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 03 December 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2016) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 18-20 Union Street Sheffield S1 2JP |
Registered Address | 18-20 Union Street Sheffield S1 2JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Change of details for Mr Matthew James Hill as a person with significant control on 5 June 2023 (2 pages) |
9 March 2023 | Micro company accounts made up to 30 June 2022 (7 pages) |
1 July 2022 | Micro company accounts made up to 30 June 2021 (7 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
20 December 2021 | Change of details for Mr Matthew James Hill as a person with significant control on 16 December 2021 (2 pages) |
17 December 2021 | Appointment of Mr Brendan Anthony Lawson as a director on 17 December 2021 (2 pages) |
16 December 2021 | Change of details for Mr Matthew James Hill as a person with significant control on 16 December 2021 (2 pages) |
21 July 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
30 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
15 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
10 August 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
26 July 2017 | Notification of Matthew James Hill as a person with significant control on 5 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Matthew James Hill as a person with significant control on 5 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Matthew James Hill as a person with significant control on 26 July 2017 (2 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Termination of appointment of Andreana Mitkova Drencheva as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Andreana Mitkova Drencheva as a director on 13 December 2016 (1 page) |
11 June 2016 | Annual return made up to 5 June 2016 no member list (5 pages) |
11 June 2016 | Termination of appointment of Robert Smith as a director on 11 June 2016 (1 page) |
11 June 2016 | Annual return made up to 5 June 2016 no member list (5 pages) |
11 June 2016 | Termination of appointment of Robert Smith as a director on 11 June 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 December 2015 | Termination of appointment of Elizabeth Cullen as a director on 1 December 2015 (1 page) |
12 December 2015 | Termination of appointment of Felicity Alexandra Hoy as a director on 1 December 2015 (1 page) |
12 December 2015 | Termination of appointment of Felicity Alexandra Hoy as a director on 1 December 2015 (1 page) |
12 December 2015 | Termination of appointment of Elizabeth Cullen as a director on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Miss Andreana Mitkova Drencheva as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Miss Andreana Mitkova Drencheva as a director on 3 December 2015 (2 pages) |
15 October 2015 | Appointment of Mr Simon Michael Kilpatrick as a director on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Simon Michael Kilpatrick as a director on 15 October 2015 (2 pages) |
14 August 2015 | Secretary's details changed for Matthew James Hill on 1 June 2015 (1 page) |
14 August 2015 | Secretary's details changed for Matthew James Hill on 1 June 2015 (1 page) |
14 August 2015 | Annual return made up to 5 June 2015 no member list (4 pages) |
14 August 2015 | Annual return made up to 5 June 2015 no member list (4 pages) |
14 August 2015 | Annual return made up to 5 June 2015 no member list (4 pages) |
14 August 2015 | Secretary's details changed for Matthew James Hill on 1 June 2015 (1 page) |
13 August 2015 | Secretary's details changed for Mathew James Hill on 1 July 2015 (1 page) |
13 August 2015 | Secretary's details changed for Mathew James Hill on 1 July 2015 (1 page) |
13 August 2015 | Secretary's details changed for Mathew James Hill on 1 July 2015 (1 page) |
6 September 2014 | Appointment of Robert Smith as a director on 28 August 2014 (3 pages) |
6 September 2014 | Appointment of Robert Smith as a director on 28 August 2014 (3 pages) |
15 August 2014 | Memorandum and Articles of Association (16 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
15 August 2014 | Memorandum and Articles of Association (16 pages) |
1 August 2014 | Registered office address changed from , Common Ground No 15 Paternoster Row, Sheffield, S1 2BX to 18-20 Union Street Sheffield S1 2JP on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Common Ground No 15 Paternoster Row Sheffield S1 2BX to 18-20 Union Street Sheffield S1 2JP on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from Common Ground No 15 Paternoster Row Sheffield S1 2BX to 18-20 Union Street Sheffield S1 2JP on 1 August 2014 (2 pages) |
14 July 2014 | Appointment of Elizabeth Cullen as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Elizabeth Cullen as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Elizabeth Cullen as a director on 1 July 2014 (2 pages) |
5 June 2014 | Incorporation of a Community Interest Company (43 pages) |
5 June 2014 | Incorporation of a Community Interest Company (43 pages) |