Active - Proposal to Strike off
Company Information for ALPHANUMERIC (HOLDINGS) LIMITED
ALBERT WORKS, SIDNEY STREET, SHEFFIELD, S1 4RG,
|
Company Registration Number
04760019
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ALPHANUMERIC (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
ALBERT WORKS SIDNEY STREET SHEFFIELD S1 4RG Other companies in S9 | ||
Previous Names | ||
|
Company Number | 04760019 | |
---|---|---|
Company ID Number | 04760019 | |
Date formed | 2003-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-04-06 14:30:29 |
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 |
---|---|---|
MICHAEL SPROT |
||
MICHAEL SPROT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT GARDNER |
Director | ||
KATHARINE MCINTYRE |
Company Secretary | ||
KATHARINE SARAH MCINTYRE |
Director | ||
KEITH JOHN SADLER |
Company Secretary | ||
KEITH JOHN SADLER |
Director | ||
RICHARD BENEDICT LANGDON |
Director | ||
CHRISTOPHER IAN TATE |
Director | ||
ANDREW ROBERT GARDNER |
Director | ||
GREGORY LESLIE JOHN MINNS |
Company Secretary | ||
JAMES MARTIN BODDY |
Director | ||
SARAH ELIZABETH GUEST |
Company Secretary | ||
SARAH ELIZABETH GUEST |
Director | ||
JAMES MARTIN BODDY |
Company Secretary | ||
LUPFAW SECRETARIAL LIMITED |
Company Secretary | ||
LUPFAW FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLOOM MEDIA (UK) LIMITED | Director | 2016-09-01 | CURRENT | 2006-02-02 | Active - Proposal to Strike off | |
JAYWING INNOVATION LIMITED | Director | 2016-07-01 | CURRENT | 2016-05-28 | Active - Proposal to Strike off | |
GASBOX LIMITED | Director | 2015-11-25 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
HSM LTD. | Director | 2015-11-25 | CURRENT | 1997-12-12 | Active | |
DIG FOR FIRE LIMITED | Director | 2014-03-25 | CURRENT | 1979-06-22 | Active - Proposal to Strike off | |
JAYWING CENTRAL LIMITED | Director | 2014-03-25 | CURRENT | 1992-05-19 | Active | |
DIGITAL MEDIA AND ANALYTICS LIMITED | Director | 2014-03-25 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
DIGITAL MARKETING NETWORK LIMITED | Director | 2014-03-25 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
HYPERLAUNCH NEW MEDIA LIMITED | Director | 2014-03-25 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
WOKEN LIMITED | Director | 2014-03-25 | CURRENT | 2010-08-19 | Active - Proposal to Strike off | |
IRIS ASSOCIATES LIMITED | Director | 2014-03-25 | CURRENT | 1991-03-11 | Active - Proposal to Strike off | |
JAYWING INFORMATION LIMITED | Director | 2014-03-25 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
ALPHANUMERIC GROUP HOLDINGS LIMITED | Director | 2014-03-25 | CURRENT | 2006-03-29 | Active - Proposal to Strike off | |
JAYWING PLC | Director | 2014-03-25 | CURRENT | 2006-09-14 | Active | |
DMG LONDON LIMITED | Director | 2014-03-25 | CURRENT | 2009-09-05 | Active - Proposal to Strike off | |
JAYWING UK LIMITED | Director | 2014-03-25 | CURRENT | 1982-11-11 | Active | |
ALPHANUMERIC LIMITED | Director | 2014-03-25 | CURRENT | 1999-04-09 | Active - Proposal to Strike off | |
INBOX MEDIA LTD | Director | 2014-03-25 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
JAYWING NORTH LIMITED | Director | 2014-03-25 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
SHACKLETON PR LIMITED | Director | 2014-03-17 | CURRENT | 2012-08-13 | Active - Proposal to Strike off | |
EPIPHANY SOLUTIONS LIMITED | Director | 2014-03-17 | CURRENT | 2005-01-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT FRYATT | |
TM02 | Termination of appointment of Michael Sprot on 2020-06-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPROT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GARDNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM Players House 300 Attercliffe Common Sheffield S9 2AG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SPROT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/13 FROM Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom | |
AP03 | Appointment of Mr Michael Sprot as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCINTYRE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHARINE MCINTYRE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER | |
AP03 | Appointment of Ms Katharine Mcintyre as company secretary | |
AP01 | DIRECTOR APPOINTED MS KATHARINE SARAH MCINTYRE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KEITH SADLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER | |
AR01 | 12/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 12/05/11 FULL LIST | |
SH19 | 26/04/11 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 19/04/11 | |
RES06 | REDUCE ISSUED CAPITAL 19/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON | |
AR01 | 12/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TATE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM COUCHING HOUSE COUCHING STREET WATLINGTON OXFORDSHIRE OX49 5PX | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY GREGORY MINNS | |
288a | DIRECTOR AND SECRETARY APPOINTED KEITH JOHN SADLER | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BODDY | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH GUEST | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH GUEST | |
288a | SECRETARY APPOINTED MR GREGORY LESLIE JOHN MINNS | |
288a | DIRECTOR APPOINTED RICHARD BENEDICT LANGDON | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES BODDY | |
288a | DIRECTOR AND SECRETARY APPOINTED SARAH GUEST | |
287 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 212-214 KIRKGATE WAKEFIELD WEST YORKSHIRE WF1 1UF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CHARLES FRIEDRICH BUDDERY AND KATHLEEN BUDDERY AS TRUSTEES OF THE REDEYE DISCRETIONARY TRUST | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
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 ALPHANUMERIC (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALPHANUMERIC (HOLDINGS) LIMITED are:
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. |