Overton Bank
Leek
Staffordshire
ST13 5ES
Secretary Name | Barbara Susan Prentice |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2001(same day as company formation) |
Role | Trainer |
Correspondence Address | St Martin's Studios Greenbank Road Sale Cheshire M33 5PL |
Director Name | Mr Simon Peter Prentice |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2004(3 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Overton Bank House Overton Bank Leek Staffordshire ST13 5ES |
Director Name | Mrs Gillian Holland Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Script Writer |
Country of Residence | United Kingdom |
Correspondence Address | St Martin's Studios Greenbank Road Sale Cheshire M33 5PL |
Director Name | Mr David Fly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2012) |
Role | Studio Engineer |
Country of Residence | England |
Correspondence Address | 10 Leopold Street Derby Derbyshire DE1 2HE |
Director Name | Julia Ann Small |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2022) |
Role | Radio Commercial Schedular |
Country of Residence | United Kingdom |
Correspondence Address | St Martins Studios Greenbank Road Sale Cheshire M33 5PL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | s2blue.com |
---|
Registered Address | Townhouse 98 King Street Knutsford Cheshire WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Simon Prentice 16.67% Ordinary |
---|---|
1 at £1 | Mr Simon Prentice 16.67% Ordinary B |
1 at £1 | Mr Steven Peter Prentice 16.67% Ordinary |
1 at £1 | Mr Steven Peter Prentice 16.67% Ordinary C |
1 at £1 | Mrs Barbara Prentice 16.67% Ordinary D |
1 at £1 | Mrs Barbara Susan Prentice 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,073 |
Cash | £1,421 |
Current Liabilities | £89,651 |
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 | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
10 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
20 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 25 January 2019 with updates (6 pages) |
5 March 2019 | Appointment of Julia Ann Small as a director on 1 January 2019 (2 pages) |
4 March 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with updates (6 pages) |
18 January 2018 | Director's details changed for Mrs Gillian Holland Jones on 18 January 2018 (2 pages) |
18 January 2018 | Secretary's details changed for Barbara Susan Prentice on 18 January 2018 (1 page) |
18 January 2018 | Change of details for Ms Barbara Susan Prentice as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Change of details for Mr Steven Peter Prentice as a person with significant control on 18 January 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 February 2017 | Confirmation statement made on 25 January 2017 with updates (9 pages) |
16 February 2017 | Confirmation statement made on 25 January 2017 with updates (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Registered office address changed from Overton Bank House Overton Bank Leek Staffordshire ST13 5ES on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Registered office address changed from Overton Bank House Overton Bank Leek Staffordshire ST13 5ES on 21 February 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Termination of appointment of David Fly as a director (1 page) |
18 June 2012 | Termination of appointment of David Fly as a director (1 page) |
13 June 2012 | Form 288C for simon peter prentice accepted changing his date of birth and address (1 page) |
13 June 2012 | Form 288C for simon peter prentice accepted changing his date of birth and address (1 page) |
25 May 2012 | Director's details changed for Mr Simon Prentice on 1 May 2012 (3 pages) |
25 May 2012 | Director's details changed for Mr Simon Prentice on 1 May 2012 (3 pages) |
25 May 2012 | Director's details changed for Mr Simon Prentice on 1 May 2012 (3 pages) |
17 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (9 pages) |
17 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (9 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (9 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Director's details changed for Gillian Holland Jones on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Gillian Holland Jones on 25 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Director's details changed for Simon Prentice on 25 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Director's details changed for David Fly on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for David Fly on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for Simon Prentice on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
20 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Director appointed gillian holland jones (4 pages) |
21 April 2008 | Director appointed gillian holland jones (4 pages) |
21 April 2008 | Director appointed david fly (2 pages) |
21 April 2008 | Director appointed david fly (2 pages) |
16 April 2008 | Return made up to 25/01/08; no change of members (7 pages) |
16 April 2008 | Return made up to 25/01/08; no change of members (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (9 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (9 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2006 | Return made up to 25/01/06; full list of members (9 pages) |
30 January 2006 | Return made up to 25/01/06; full list of members (9 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 March 2005 | Ad 14/03/05--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
24 March 2005 | Ad 14/03/05--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
18 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Ad 27/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 February 2004 | Ad 27/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 February 2004 | New director appointed (2 pages) |
3 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members
|
3 February 2003 | Return made up to 25/01/03; full list of members
|
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 June 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
19 June 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
23 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 4 canalside clarence mill clarence road, bollington macclesfield cheshire SK10 5JZ (2 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 4 canalside clarence mill clarence road, bollington macclesfield cheshire SK10 5JZ (2 pages) |
9 October 2001 | Company name changed steve england studios LIMITED\certificate issued on 09/10/01 (2 pages) |
9 October 2001 | Company name changed steve england studios LIMITED\certificate issued on 09/10/01 (2 pages) |
17 May 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Secretary's particulars changed (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
25 January 2001 | Incorporation (13 pages) |
25 January 2001 | Incorporation (13 pages) |