About

Registered Number: 02444438
Date of Incorporation: 20/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: 15 Paternoster Row, Sheffield, S1 2BX

 

Established in 1989, The Sheffield Media & Exhibition Centre Ltd are based in the United Kingdom, it's status is listed as "Active". We do not know the number of employees at the organisation. This company has 56 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, Antony Shane 23 February 2015 - 1
DOBSON, Julia Louise, Professor 25 November 2019 - 1
DRABBLE, Michael 28 November 2016 - 1
ELLIS, Margaret 06 August 2013 - 1
HAMILTON-TWEEDALE, Brian, Dr 30 November 2015 - 1
KANAREK, Melanie Ruth 28 January 2019 - 1
KENNICK, Tony Charles 25 March 2019 - 1
ROY, Joanne Louise 27 July 2020 - 1
TAYLOR-SMITH, Hylda Yvonne 25 March 2019 - 1
BALL, Anthony Martin Jackson 30 October 2003 03 August 2014 1
BENNETT, Margaret Joan 01 November 2001 27 January 2011 1
BEST, Richard 18 December 2009 26 November 2018 1
BOND, Nikki, Mrs / Cllr 23 February 2015 25 April 2016 1
BOUCHIER, Amy 02 June 2011 28 November 2016 1
BRAGG, Janet Pleasance 09 February 2006 02 May 2008 1
BROOKS, Peter John 03 August 2006 27 January 2020 1
BURNELL, Clare 24 November 1994 28 September 1995 1
CHIU, Susanna N/A 24 November 1994 1
CHRISTMAS, Sam 23 February 2017 25 October 2017 1
CORNER, John Michael 01 July 1999 08 May 2003 1
COUTH, Lucy Elizabeth Alwena 06 October 2011 11 June 2012 1
CUNNINGHAM, Anne 12 April 2012 28 October 2013 1
DAVISON, Roger Noel, Councillor 28 October 2008 08 July 2011 1
DUNN, Jayne Patrician 03 February 2014 26 January 2015 1
GEDYE, Simon 25 November 2010 28 November 2016 1
HARDING, Katharine Elisabeth 26 March 2009 24 November 2011 1
HARVEY, Sylvia Margaret, Professor N/A 03 July 2003 1
HUTCHINSON, Mark 02 November 2000 15 January 2004 1
JENNINGS, David Raymond 04 October 2001 04 December 2004 1
JOHNSON, Robert Michael 29 March 2012 03 February 2014 1
MARRIS, Paul 07 November 2002 29 September 2005 1
NAIK, Dinesh, Dr N/A 08 February 2001 1
NELSON, Patricia Rebecca Maria N/A 28 March 1996 1
OWEN, Chandran N/A 28 March 1996 1
PONS, Colin Michael N/A 10 October 2001 1
PYE, Michael John N/A 27 May 1999 1
RICHARDSON, Charles Horner 04 December 2003 30 November 2006 1
RIPPON, Timothy Lee 18 September 2011 26 January 2015 1
ROBINSON, Sally Ann 24 November 1994 02 February 2000 1
ROWLEY, Lisa 02 December 2013 25 November 2019 1
RYMER, Elizabeth Anne 06 January 2000 09 October 2001 1
SANDERSON, Sara Jane 22 March 2007 25 November 2010 1
SEDDON, Vicky 31 May 2001 25 November 2010 1
SKELTON, Paul, Dr 07 November 2002 24 November 2011 1
STEINER, Josephine Mary 17 June 1992 04 November 1999 1
STEWART, Alan 10 February 2005 19 March 2008 1
STONE, Adrian John 22 June 1995 22 January 1998 1
STONE, Geoffrey N/A 14 September 1993 1
TURNER, Simon Darwin 15 January 1992 27 October 1994 1
WARE, Stephen Carew 31 October 1996 09 January 2003 1
WOOD, Peter Nicholas 04 December 2003 10 February 2005 1
WRIGHT, Richard Kelsey 29 September 2014 28 November 2016 1
YORK, Jessica N/A 26 January 1995 1
YOUNG, Alan Godfrey 01 July 1999 15 January 2004 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Julie 15 December 1994 - 1
MCCALMAN, Duncan Arthur N/A 15 December 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
CS01 - N/A 20 November 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
TM01 - Termination of appointment of director 08 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 31 October 2017
CH01 - Change of particulars for director 07 June 2017
AP01 - Appointment of director 25 May 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 01 December 2016
TM01 - Termination of appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 18 December 2013
AP01 - Appointment of director 18 December 2013
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 19 November 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 27 December 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
CH01 - Change of particulars for director 22 August 2012
TM01 - Termination of appointment of director 16 July 2012
AUD - Auditor's letter of resignation 27 March 2012
AP01 - Appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
AR01 - Annual Return 28 December 2011
AP01 - Appointment of director 28 December 2011
AP01 - Appointment of director 15 November 2011
CH01 - Change of particulars for director 29 September 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 15 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 12 April 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 27 June 2006
363s - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 01 February 2004
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
363s - Annual Return 01 May 2003
288c - Notice of change of directors or secretaries or in their particulars 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
AA - Annual Accounts 14 February 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 14 December 2000
363s - Annual Return 04 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
AA - Annual Accounts 01 February 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 06 February 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
363s - Annual Return 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 28 February 1997
AA - Annual Accounts 12 February 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
363s - Annual Return 08 January 1997
288a - Notice of appointment of directors or secretaries 14 November 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 27 November 1995
288 - N/A 06 October 1995
288 - N/A 02 August 1995
288 - N/A 28 February 1995
AA - Annual Accounts 22 January 1995
288 - N/A 10 January 1995
363s - Annual Return 07 January 1995
395 - Particulars of a mortgage or charge 07 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
395 - Particulars of a mortgage or charge 09 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 05 January 1994
288 - N/A 10 November 1993
287 - Change in situation or address of Registered Office 29 September 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 05 January 1993
288 - N/A 15 July 1992
288 - N/A 24 March 1992
363b - Annual Return 24 January 1992
AA - Annual Accounts 10 January 1992
288 - N/A 23 December 1991
RESOLUTIONS - N/A 19 December 1990
MEM/ARTS - N/A 19 December 1990
288 - N/A 13 August 1990
RESOLUTIONS - N/A 03 August 1990
MEM/ARTS - N/A 03 August 1990
288 - N/A 25 July 1990
288 - N/A 18 July 1990
288 - N/A 16 July 1990
288 - N/A 05 June 1990
288 - N/A 05 June 1990
288 - N/A 05 June 1990
288 - N/A 30 May 1990
NEWINC - New incorporation documents 20 November 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 1994 Outstanding

N/A

Mortgage debenture 02 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.