Nottingham
NG7 1FE
Secretary Name | Timothy Willis Elwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Castle Boulevard Nottingham NG7 1FE |
Director Name | Mr Timothy Willis Elwood |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Photographer And Designer |
Country of Residence | England |
Correspondence Address | 20 Dickens Wynd Durham DH1 3QY |
Director Name | Nathan Davis |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 27 New Concordia Wharf Mill Street London SE1 2BB |
Website | www.scholarshippress.co.uk/ |
---|---|
Telephone | 0115 8224834 |
Telephone region | Nottingham |
Registered Address | 20 Dickens Wynd Durham DH1 3QY |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
501 at £1 | Mrs Timothy Elwood 92.61% Ordinary |
---|---|
25 at £1 | Claire Siobhan Elwood 4.62% Ordinary |
5 at £1 | Callum Elwood 0.92% Ordinary |
5 at £1 | Rosie Elwood 0.92% Ordinary |
5 at £1 | Siona Elwood 0.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,362 |
Current Liabilities | £55,595 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (10 months from now) |
4 August 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
18 December 2019 | Registered office address changed from 115 Castle Boulevard Nottingham NG7 1FE to 20 Dickens Wynd Durham DH1 3QY on 18 December 2019 (1 page) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 March 2016 | Appointment of Mr Timothy Willis Elwood as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Timothy Willis Elwood as a director on 10 March 2016 (2 pages) |
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 October 2014 | Registered office address changed from Stanford House 19 Castle Gate Nottingham NG1 7AQ England to 115 Castle Boulevard Nottingham NG7 1FE on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from Stanford House 19 Castle Gate Nottingham NG1 7AQ England to 115 Castle Boulevard Nottingham NG7 1FE on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from Stanford House 19 Castle Gate Nottingham NG1 7AQ England to 115 Castle Boulevard Nottingham NG7 1FE on 1 October 2014 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 September 2013 | Secretary's details changed for Timothy Willis Elwood on 1 July 2013 (2 pages) |
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Secretary's details changed for Timothy Willis Elwood on 1 July 2013 (2 pages) |
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mrs Claire Siobhan Elwood on 1 July 2013 (2 pages) |
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mrs Claire Siobhan Elwood on 1 July 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Timothy Willis Elwood on 1 July 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 March 2013 | Registered office address changed from 17 Park Street Beeston Nottingham Nottinghamshire NG9 1AH on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 17 Park Street Beeston Nottingham Nottinghamshire NG9 1AH on 27 March 2013 (1 page) |
1 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Claire Siobhan Elwood on 1 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Claire Siobhan Elwood on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Claire Siobhan Elwood on 1 September 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 October 2007 | Return made up to 04/09/07; no change of members (6 pages) |
1 October 2007 | Return made up to 04/09/07; no change of members (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 October 2006 | Return made up to 04/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 04/09/06; full list of members (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 October 2005 | Ad 04/09/00--------- £ si 25@1 (2 pages) |
6 October 2005 | Return made up to 04/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 04/09/05; full list of members (6 pages) |
6 October 2005 | Ad 04/09/00--------- £ si 25@1 (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 October 2004 | Return made up to 04/09/04; no change of members (6 pages) |
20 October 2004 | Return made up to 04/09/04; no change of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 October 2003 | Return made up to 04/09/03; no change of members (6 pages) |
7 October 2003 | Return made up to 04/09/03; no change of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 September 2002 | Ad 02/09/02--------- £ si 500@1=500 £ ic 61/561 (2 pages) |
23 September 2002 | Return made up to 04/09/02; full list of members (8 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Ad 02/09/02--------- £ si 500@1=500 £ ic 61/561 (2 pages) |
23 September 2002 | Return made up to 04/09/02; full list of members (8 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
11 September 2001 | Return made up to 04/09/01; full list of members
|
11 September 2001 | Return made up to 04/09/01; full list of members
|
8 August 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
8 August 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
4 September 2000 | Incorporation (13 pages) |
4 September 2000 | Incorporation (13 pages) |