Company Information for COMMEDIA SHEFFIELD
15 PATERNOSTER ROW, SHEFFIELD, SOUTH YORKSHIRE, S1 2BX,
|
Company Registration Number
04295047
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
COMMEDIA SHEFFIELD | |
Legal Registered Office | |
15 PATERNOSTER ROW SHEFFIELD SOUTH YORKSHIRE S1 2BX Other companies in S1 | |
Company Number | 04295047 | |
---|---|---|
Company ID Number | 04295047 | |
Date formed | 2001-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB202744832 |
Last Datalog update: | 2024-01-09 04:21:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANGITA BASUDEV |
||
NATALIE MICHELLE BEARD |
||
STEPHEN BUCKLEY |
||
ROBERT JOHN COTTERELL |
||
PAUL ARTHUR GREGORY |
||
OLIVER ROBERT MURTON |
||
DAVID WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA ELIZABETH PENNINGTON |
Director | ||
WAJDI MOHAMED RAWEH ABDULLAH |
Director | ||
SCOTT DOUGLAS MCMULLIN |
Director | ||
FABIAN DALZIEL BECKETT |
Director | ||
KEVIN JOHNSON |
Director | ||
PAUL ARTHUR GREGORY |
Director | ||
SARBJIT KAUR |
Director | ||
BAILEYS TAYLOR |
Director | ||
ANDREW FRANK WILKES |
Director | ||
JULIE ANNE WILLIAMS |
Director | ||
ALAN JOSEPH DEADMAN |
Director | ||
MICHAEL ANTHONY MCCARTHY |
Director | ||
AEJAZ ZAHID |
Director | ||
TRINA MAY BROWN |
Director | ||
DIANA STIMELY |
Director | ||
JAWAID QAZI |
Director | ||
ELISABETH KETTLE |
Director | ||
VEENA SWAMINATHAN |
Director | ||
NICOLA MARGARET EDMUNDS |
Director | ||
VERNON COLLYMORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEFFIELD LIVE LTD | Company Secretary | 2003-06-05 | CURRENT | 2003-06-05 | Active | |
LOCAL TELEVISION NETWORK LIMITED | Director | 2015-01-20 | CURRENT | 2014-01-16 | Active | |
SHEFFIELD LOCAL TELEVISION LTD | Director | 2012-06-26 | CURRENT | 2012-06-26 | Active | |
COMMUNITY MADE SOLUTIONS LTD | Director | 2004-04-19 | CURRENT | 2004-04-19 | Active | |
SHEFFIELD LIVE LTD | Director | 2003-06-05 | CURRENT | 2003-06-05 | Active | |
S.A.D.A.C.C.A. LIMITED | Director | 2015-04-26 | CURRENT | 1989-12-14 | Voluntary Arrangement | |
LIVE CORE EVENTS CIC | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
Director's details changed for Ms Natalie Michelle Beard on 2022-04-26 | ||
Director's details changed for Mr Stephen Buckley on 2022-04-26 | ||
SECRETARY'S DETAILS CHNAGED FOR MS SANGITA BASUDEV on 2022-04-26 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SANGITA BASUDEV on 2022-04-26 | |
CH01 | Director's details changed for Ms Natalie Michelle Beard on 2022-04-26 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ROBERT MURTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL ARTHUR GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA PENNINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAJDI ABDULLAH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DOUGLAS MCMULLIN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABIAN BECKETT | |
AP01 | DIRECTOR APPOINTED MR OLIVER ROBERT MURTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN COTTERELL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT DOUGLAS MCMULLIN | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AP01 | DIRECTOR APPOINTED MS LAURA ELIZABETH PENNINGTON | |
AP01 | DIRECTOR APPOINTED MS NATALIE BEARD | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR WAJDI MOHAMED RAWEH ABDULLAH | |
AP01 | DIRECTOR APPOINTED MR PAUL ARTHUR GREGORY | |
AP01 | DIRECTOR APPOINTED MR FABIAN DALZIEL BECKETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 18/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAILEYS TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARBJIT KAUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE WILLIAMS | |
288a | DIRECTOR APPOINTED SARBJIT KAUR | |
288a | DIRECTOR APPOINTED DAVID WILLIAMS | |
288a | DIRECTOR APPOINTED JULIE ANNE WILLIAMS | |
288a | DIRECTOR APPOINTED BAILEYS TAYLOR | |
363a | ANNUAL RETURN MADE UP TO 27/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAWAID QAZI | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL MCCARTHY | |
288b | APPOINTMENT TERMINATED DIRECTOR AEJAZ ZAHID | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN DEADMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DIANA STIMELY | |
288b | APPOINTMENT TERMINATED DIRECTOR TRINA BROWN | |
288a | DIRECTOR APPOINTED TRINA MAY BROWN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 27/09/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 27/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 27/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 27/09/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 27/09/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 27/09/02 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | ICOF COMMUNITY CAPITAL LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 37,359 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 30,582 |
Creditors Due Within One Year | 2012-04-01 | £ 82,784 |
Creditors Due Within One Year | 2011-04-01 | £ 98,905 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMEDIA SHEFFIELD
Cash Bank In Hand | 2012-04-01 | £ 1,855 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 77 |
Current Assets | 2012-04-01 | £ 9,078 |
Current Assets | 2011-04-01 | £ 18,252 |
Debtors | 2012-04-01 | £ 7,223 |
Debtors | 2011-04-01 | £ 18,175 |
Fixed Assets | 2012-04-01 | £ 21,660 |
Fixed Assets | 2011-04-01 | £ 15,906 |
Shareholder Funds | 2012-04-01 | £ 111,065 |
Shareholder Funds | 2011-04-01 | £ 95,329 |
Tangible Fixed Assets | 2012-04-01 | £ 21,660 |
Tangible Fixed Assets | 2011-04-01 | £ 15,906 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |