Sudbury
Suffolk
CO10 2XB
Director Name | Mr Richard Shipley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 June 2005(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 2 months (closed 08 August 2023) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 15 Bells Lane Glemsford Sudbury Suffolk CO10 7QA |
Secretary Name | Mr Richard Shipley |
---|---|
Nationality | English |
Status | Closed |
Appointed | 02 June 2005(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 2 months (closed 08 August 2023) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 15 Bells Lane Glemsford Sudbury Suffolk CO10 7QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ark-design.org |
---|
Registered Address | 53 Cornard Road Sudbury CO10 2XB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Year | 2013 |
---|---|
Net Worth | £2,052 |
Cash | £20,150 |
Current Liabilities | £103,420 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
11 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
8 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
13 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 July 2010 | Director's details changed for Jason Ivor Neil Appleby on 24 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Richard Shipley on 24 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Richard Shipley on 24 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Jason Ivor Neil Appleby on 24 May 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 November 2009 | Annual return made up to 24 May 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 24 May 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Registered office address changed from Angel House 1 King Street Sudbury Suffolk CO10 2EB on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Angel House 1 King Street Sudbury Suffolk CO10 2EB on 10 November 2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 October 2008 | Return made up to 24/05/08; full list of members (4 pages) |
13 October 2008 | Return made up to 24/05/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
25 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
18 October 2005 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
18 October 2005 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
6 October 2005 | Memorandum and Articles of Association (10 pages) |
6 October 2005 | Memorandum and Articles of Association (10 pages) |
30 September 2005 | Company name changed zepphy LIMITED\certificate issued on 30/09/05 (2 pages) |
30 September 2005 | Company name changed zepphy LIMITED\certificate issued on 30/09/05 (2 pages) |
28 September 2005 | New secretary appointed;new director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New secretary appointed;new director appointed (2 pages) |
28 September 2005 | Ad 02/06/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
28 September 2005 | Ad 02/06/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
24 May 2005 | Incorporation (16 pages) |
24 May 2005 | Incorporation (16 pages) |