Sheffield
South Yorkshire
S1 2NU
Director Name | Mr Abel Hinchliffe |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Office Suite 4 Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU |
Director Name | Mr Jamie Hanson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | Office Suite 4 Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 - 71 Cornish Place Cornish Street Sheffield S6 3AF |
Director Name | Mr David Barnaby Cross |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 - 71 Cornish Place Cornish Street Sheffield S6 3AF |
Registered Address | Office Suite 4 Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU |
---|---|
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 | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
16 September 2020 | Confirmation statement made on 9 August 2020 with updates (6 pages) |
---|---|
16 September 2020 | Notification of Matthew Bowker as a person with significant control on 11 March 2020 (2 pages) |
15 September 2020 | Cessation of David Barnaby Cross as a person with significant control on 11 March 2020 (1 page) |
15 September 2020 | Notification of Coda Studios (2020) Limited as a person with significant control on 11 March 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Matthew Bowker on 1 August 2020 (2 pages) |
10 March 2020 | Cancellation of shares. Statement of capital on 5 March 2020
|
10 March 2020 | Purchase of own shares. (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
7 March 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
13 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
9 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
9 October 2017 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
9 October 2017 | Confirmation statement made on 9 August 2017 with updates (6 pages) |
9 October 2017 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
9 October 2017 | Confirmation statement made on 9 August 2017 with updates (6 pages) |
4 October 2017 | Cessation of Hlw Keeble Hawson Llp as a person with significant control on 6 September 2016 (1 page) |
4 October 2017 | Notification of David Barnaby Cross as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Notification of David Barnaby Cross as a person with significant control on 6 September 2016 (2 pages) |
4 October 2017 | Appointment of Mr Matthew Bowker as a director on 28 February 2017 (2 pages) |
4 October 2017 | Notification of David Barnaby Cross as a person with significant control on 6 September 2016 (2 pages) |
4 October 2017 | Cessation of Hlw Keeble Hawson Llp as a person with significant control on 6 September 2016 (1 page) |
4 October 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
4 October 2017 | Cessation of Hlw Keeble Hawson Llp as a person with significant control on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Matthew Bowker as a director on 28 February 2017 (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
7 September 2016 | Appointment of Mr David Barnaby Cross as a director on 6 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr David Barnaby Cross as a director on 6 September 2016 (2 pages) |
6 September 2016 | Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT to 70 - 71 Cornish Place Cornish Street Sheffield S6 3AF on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT to 70 - 71 Cornish Place Cornish Street Sheffield S6 3AF on 6 September 2016 (1 page) |
6 September 2016 | Resolutions
|
6 September 2016 | Termination of appointment of Roger Kenneth Dyson as a director on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Roger Kenneth Dyson as a director on 6 September 2016 (1 page) |
6 September 2016 | Resolutions
|
10 August 2016 | Incorporation
Statement of capital on 2016-08-10
|
10 August 2016 | Incorporation
Statement of capital on 2016-08-10
|