Blackfordby
Swadlincote
Derbyshire
DE11 8AN
LLP Designated Member Name | Codeweb Software Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2020(7 years, 1 month after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 12 Langford Road Henlow SG16 6AF |
LLP Member Name | 1 Touch Productions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2020(7 years, 1 month after company formation) |
Appointment Duration | 4 years |
Correspondence Address | The Hoxton Trinity Place Bracknell RG12 2GQ |
LLP Member Name | George Scott Roper Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2020(7 years, 1 month after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 4 Aldrick House Carnegie Street London N1 0UE |
LLP Member Name | IAIN Scott Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 4 Aldrick House Carnegie Street London N1 0UE |
LLP Designated Member Name | Adrian Lloyd-Owen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waterside Oxenhope West Yorkshire BD22 9HW |
LLP Member Name | Lucid Programming Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Correspondence Address | 11 Waterside Oxenhope West Yorkshire BD22 9HW |
LLP Designated Member Name | Gismosys Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2014) |
Correspondence Address | Shade Tavern Lower Smithy Colden Hebden Bridge West Yorkshire HX7 7HP |
LLP Designated Member Name | TSG Works Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2014) |
Correspondence Address | First Floor 2 Woodberry Grove London N12 0DR |
Registered Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £106,531 |
Cash | £29,412 |
Current Liabilities | £37,445 |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
6 March 2023 | Member's details changed for Raf Affinity Limited on 7 August 2017 (1 page) |
---|---|
6 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 September 2022 | Member's details changed for Iain Scott Limited on 9 May 2021 (1 page) |
1 September 2022 | Appointment of Iain Scott Limited as a member on 9 May 2021 (2 pages) |
3 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 May 2021 | Termination of appointment of Lucid Programming Ltd as a member on 8 May 2021 (1 page) |
28 April 2021 | Registered office address changed from Unit 2B Royal Victoria Place London E16 1UQ England to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 28 April 2021 (1 page) |
19 March 2021 | Cessation of Adrian Lloyd-Owen as a person with significant control on 17 March 2021 (1 page) |
19 March 2021 | Member's details changed for Codeweb Software Limited on 17 March 2021 (1 page) |
19 March 2021 | Change of details for Raf Affinity Limited as a person with significant control on 17 March 2021 (2 pages) |
19 March 2021 | Notification of Richard Alan Foy as a person with significant control on 17 March 2021 (2 pages) |
19 March 2021 | Member's details changed for Lucid Programming Ltd on 17 March 2021 (1 page) |
19 March 2021 | Cessation of Lucid Programming Limited as a person with significant control on 17 March 2021 (1 page) |
1 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 February 2021 | Registered office address changed from Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG to Unit 2B Royal Victoria Place London E16 1UQ on 22 February 2021 (1 page) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 June 2020 | Appointment of George Scott Roper Limited as a member on 31 March 2020 (2 pages) |
8 June 2020 | Appointment of Codeweb Software Limited as a member on 31 March 2020 (2 pages) |
8 June 2020 | Appointment of 1 Touch Productions Limited as a member on 31 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 1 February 2016 (3 pages) |
5 February 2016 | Annual return made up to 1 February 2016 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2015 | Annual return made up to 1 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 1 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 1 February 2015 (3 pages) |
6 January 2015 | Termination of appointment of Adrian Lloyd-Owen as a member on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Adrian Lloyd-Owen as a member on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Tsg Works Limited as a member on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Tsg Works Limited as a member on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Gismosys Limited as a member on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Gismosys Limited as a member on 31 December 2014 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2014 | Annual return made up to 1 February 2014 (6 pages) |
6 February 2014 | Annual return made up to 1 February 2014 (6 pages) |
6 February 2014 | Annual return made up to 1 February 2014 (6 pages) |
24 September 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
24 September 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
27 August 2013 | Appointment of Gismosys Limited as a member (2 pages) |
27 August 2013 | Appointment of Tsg Works Limited as a member (2 pages) |
27 August 2013 | Appointment of Raf Affinity Limited as a member (2 pages) |
27 August 2013 | Appointment of Gismosys Limited as a member (2 pages) |
27 August 2013 | Appointment of Tsg Works Limited as a member (2 pages) |
27 August 2013 | Appointment of Raf Affinity Limited as a member (2 pages) |
1 February 2013 | Incorporation of a limited liability partnership (5 pages) |
1 February 2013 | Incorporation of a limited liability partnership (5 pages) |