About

Registered Number: 04964402
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Studio One Menzels Court, 301 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

 

Founded in 2003, Wireframe Studio Ltd are based in South Yorkshire. The companies directors are Brownhill, John Malcolm, Tingle, Jamieson Stephen, Tingle, Andrew John, Tingle, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNHILL, John Malcolm 13 December 2003 - 1
TINGLE, Jamieson Stephen 14 November 2003 - 1
TINGLE, Andrew John 10 December 2012 21 December 2012 1
TINGLE, James 14 November 2003 01 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 10 April 2013
TM01 - Termination of appointment of director 21 December 2012
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 14 March 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 16 December 2008
287 - Change in situation or address of Registered Office 12 June 2008
AAMD - Amended Accounts 14 April 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
363s - Annual Return 23 December 2004
225 - Change of Accounting Reference Date 09 January 2004
287 - Change in situation or address of Registered Office 09 January 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.