About

Registered Number: 02473984
Date of Incorporation: 23/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Synectics House, 3-4 Broadfield Close, Sheffield, S8 0XN,

 

Having been setup in 1990, Look Closed Circuit T.V Ltd have registered office in Sheffield, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 6 directors listed as Stewart, Claire Susan, Beswick, Simon, Brierley, Richard Paul, Haworth, Christine, Stilwell, Michael James, Haworth, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWORTH, John 24 May 1991 20 February 2004 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Claire Susan 04 March 2019 - 1
BESWICK, Simon 30 November 2018 04 March 2019 1
BRIERLEY, Richard Paul 17 June 2016 06 April 2018 1
HAWORTH, Christine 24 May 1991 20 February 2004 1
STILWELL, Michael James 06 April 2018 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 14 May 2020
AD01 - Change of registered office address 02 December 2019
AD01 - Change of registered office address 02 December 2019
MR04 - N/A 21 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP03 - Appointment of secretary 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
AP01 - Appointment of director 03 December 2018
AP03 - Appointment of secretary 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 14 May 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP03 - Appointment of secretary 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 05 September 2016
AP03 - Appointment of secretary 21 June 2016
AP01 - Appointment of director 21 June 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 27 May 2011
AP01 - Appointment of director 15 June 2010
AR01 - Annual Return 03 June 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 17 February 2010
AA01 - Change of accounting reference date 16 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 23 February 2006
363s - Annual Return 26 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 26 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
225 - Change of Accounting Reference Date 27 February 2004
287 - Change in situation or address of Registered Office 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
395 - Particulars of a mortgage or charge 31 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 27 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
395 - Particulars of a mortgage or charge 14 November 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 10 June 2002
395 - Particulars of a mortgage or charge 04 September 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 02 May 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 28 May 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 12 June 1998
CERTNM - Change of name certificate 20 May 1998
395 - Particulars of a mortgage or charge 19 March 1998
AA - Annual Accounts 23 June 1997
363s - Annual Return 23 June 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 23 May 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 30 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1992
363a - Annual Return 14 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1990
288 - N/A 28 February 1990
NEWINC - New incorporation documents 23 February 1990

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 23 December 2003 Fully Satisfied

N/A

All assets debenture 13 November 2002 Fully Satisfied

N/A

Fixed and floating charge 03 September 2001 Fully Satisfied

N/A

Debenture 17 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.