Delta 14 Media Limited SHEFFIELD


Delta 14 Media Limited was officially closed on 2022-01-11. Delta 14 Media was a private limited company that could have been found at Omega Court, 350, Cemetery Road, Sheffield, S11 8FT, ENGLAND. Its total net worth was valued to be -562 pounds, while the fixed assets belonging to the company totalled up to 895 pounds. The company (formally formed on 1994-03-31) was run by 1 director and 1 secretary.
Director Jonathan R. who was appointed on 05 June 1998.
Moving on to the secretaries, we can name: Jonathan R. appointed on 30 May 2003.

The company was classified as "sound recording and music publishing activities" (59200). As stated in the CH information, there was a name change on 2014-01-24, their previous name was Captain Beaky. There is another name alteration: previous name was Knight Errant (UK) performed on 2000-09-15. The last confirmation statement was sent on 2021-03-31 and last time the accounts were sent was on 31 December 2019. 2016-03-31 was the date of the most recent annual return.

Delta 14 Media Limited Address / Contact

Office Address Omega Court, 350
Office Address2 Cemetery Road
Town Sheffield
Post code S11 8FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02915065
Date of Incorporation Thu, 31st Mar 1994
Date of Dissolution Tue, 11th Jan 2022
Industry Sound recording and music publishing activities
End of financial Year 31st December
Company age 28 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 14th Apr 2022
Last confirmation statement dated Wed, 31st Mar 2021

Company staff

Jonathan R.

Position: Secretary

Appointed: 30 May 2003

Jonathan R.

Position: Director

Appointed: 05 June 1998

Mclaren Cosec Limited

Position: Corporate Secretary

Appointed: 01 March 2001

Resigned: 30 May 2003

Gobion R.

Position: Director

Appointed: 08 March 2000

Resigned: 09 January 2014

Netlaw Advisory Limited

Position: Secretary

Appointed: 19 October 1998

Resigned: 01 March 2001

Elizabeth H.

Position: Director

Appointed: 20 March 1995

Resigned: 08 June 1998

Jonathan R.

Position: Secretary

Appointed: 31 March 1994

Resigned: 19 October 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 31 March 1994

Resigned: 31 March 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 31 March 1994

Resigned: 31 March 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1994

Resigned: 31 March 1994

Gobion R.

Position: Director

Appointed: 31 March 1994

Resigned: 08 June 1998

People with significant control

Jonathan R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Captain Beaky January 24, 2014
Knight Errant (UK) September 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-01-012019-12-31
Net Worth-5621 3201 094     
Balance Sheet
Current Assets4755 2754 579697111722  
Cash Bank In Hand4755 2754 579   22
Net Assets Liabilities Including Pension Asset Liability-5621 3201 094   22
Tangible Fixed Assets8958050     
Reserves/Capital
Called Up Share Capital222   22
Profit Loss Account Reserve-5641 3181 092     
Shareholder Funds-5621 3201 094     
Other
Total Fixed Assets Cost Or Valuation1 1068950     
Total Fixed Assets Depreciation211900     
Total Fixed Assets Depreciation Charge In Period 90      
Total Fixed Assets Depreciation Disposals  -301     
Total Fixed Assets Disposals  -1 106     
Accrued Liabilities Not Expressed Within Creditors Subtotal  240210210210  
Creditors  3 245374 1 347  
Fixed Assets8958050 504454  
Net Current Assets Liabilities-1 4575151 094323111-625  
Total Assets Less Current Liabilities-5621 3201 094323615-171  
Advances Credits Directors 6543 245374 1 100  
Advances Credits Made In Period Directors  10 4092 9571 100   
Advances Credits Repaid In Period Directors  13 00086726   
Creditors Due Within One Year Total Current Liabilities1 9324 7603 485     
Tangible Fixed Assets Cost Or Valuation1 1068950     
Tangible Fixed Assets Depreciation211900     
Tangible Fixed Assets Depreciation Charge For Period 90      
Tangible Fixed Assets Depreciation Disposals  -301     
Tangible Fixed Assets Disposals  -1 106     
Capital Employed      22

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2019-12-31
filed on: 6th, January 2021
Free Download (2 pages)

Company search

Advertisements