Rockingham Street
Sheffield
S1 4EB
Director Name | Mr William Paul Ellis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 63 Bedford Court Mansions Bedford Avenue London Wc1b 3ad. |
Registered Address | Suite 1 115 Belgravia House Rockingham Street Sheffield S1 4EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
6 March 2024 | Confirmation statement made on 6 March 2024 with updates (6 pages) |
---|---|
3 January 2024 | Director's details changed for Mr Joseph Wicks on 3 January 2024 (2 pages) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
20 July 2023 | Statement of capital following an allotment of shares on 25 January 2023
|
20 July 2023 | Statement of capital following an allotment of shares on 17 July 2023
|
20 March 2023 | Confirmation statement made on 6 March 2023 with updates (7 pages) |
17 March 2023 | Statement of capital following an allotment of shares on 12 October 2022
|
17 March 2023 | Statement of capital following an allotment of shares on 24 January 2023
|
1 February 2023 | Statement of capital following an allotment of shares on 30 September 2022
|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 July 2022 | Registered office address changed from 21 the Nooking Welbourn Lincoln LN5 0NE England to Suite 1 115 Belgravia House Rockingham Street Sheffield S1 4EB on 12 July 2022 (1 page) |
21 March 2022 | Confirmation statement made on 6 March 2022 with updates (6 pages) |
16 February 2022 | Statement of capital following an allotment of shares on 23 January 2022
|
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 May 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2020 | Confirmation statement made on 6 March 2020 with updates (6 pages) |
19 March 2020 | Director's details changed for Mr Joseph Wicks on 19 March 2020 (2 pages) |
19 March 2020 | Change of details for Mr Joseph Wicks as a person with significant control on 19 March 2020 (2 pages) |
19 March 2020 | Cessation of Soundcity Uk as a person with significant control on 19 March 2020 (1 page) |
14 January 2020 | Statement of capital following an allotment of shares on 18 October 2019
|
14 January 2020 | Statement of capital following an allotment of shares on 17 October 2019
|
25 November 2019 | Registered office address changed from 27 Oxford Road Horsham West Sussex RH13 5EH England to 21 the Nooking Welbourn Lincoln LN5 0NE on 25 November 2019 (1 page) |
11 June 2019 | Resolutions
|
21 May 2019 | Resolutions
|
2 May 2019 | Notification of Soundcity Uk as a person with significant control on 2 May 2019 (2 pages) |
24 April 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 27 Oxford Road Horsham West Sussex RH13 5EH on 24 April 2019 (1 page) |
24 April 2019 | Registered office address changed from 27 27 Oxford Road Horsham West Sussex RH13 5EH England to 27 Oxford Road Horsham West Sussex RH13 5EH on 24 April 2019 (1 page) |
23 April 2019 | Appointment of Mr William Paul Ellis as a director on 23 April 2019 (2 pages) |
7 March 2019 | Incorporation Statement of capital on 2019-03-07
|