STICKYEYES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4LT

Company number 04633595
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address WEST ONE, 100 WELLINGTON STREET, LEEDS, LS1 4LT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Second filing of a statement of capital following an allotment of shares on 29 July 2016 GBP 947.099 . The most likely internet sites of STICKYEYES LIMITED are www.stickyeyes.co.uk, and www.stickyeyes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Stickyeyes Limited is a Private Limited Company. The company registration number is 04633595. Stickyeyes Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of Stickyeyes Limited is West One 100 Wellington Street Leeds Ls1 4lt. . BEAN, Louise is a Secretary of the company. CHALMERS, Andrew Craig is a Director of the company. COURTS, Ian Andrew is a Director of the company. HOWARD, Thomas Malcolm is a Director of the company. LISTER, Craig is a Director of the company. TRELEAVEN, Timothy James is a Director of the company. Secretary CHALMERS, Andrew Craig has been resigned. Secretary JACKSON, Christopher has been resigned. Secretary SEWARDS, David has been resigned. Secretary WARD, Michael Joseph has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CHALMERS, Angela has been resigned. Director JACKSON, Christopher has been resigned. Director SEWARDS, David has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BEAN, Louise
Appointed Date: 29 July 2016

Director
CHALMERS, Andrew Craig
Appointed Date: 29 January 2003
56 years old

Director
COURTS, Ian Andrew
Appointed Date: 29 July 2016
50 years old

Director
HOWARD, Thomas Malcolm
Appointed Date: 28 July 2016
53 years old

Director
LISTER, Craig
Appointed Date: 29 July 2016
54 years old

Director
TRELEAVEN, Timothy James
Appointed Date: 29 July 2016
48 years old

Resigned Directors

Secretary
CHALMERS, Andrew Craig
Resigned: 29 July 2016
Appointed Date: 04 October 2006

Secretary
JACKSON, Christopher
Resigned: 31 August 2004
Appointed Date: 29 January 2003

Secretary
SEWARDS, David
Resigned: 29 November 2005
Appointed Date: 31 August 2004

Secretary
WARD, Michael Joseph
Resigned: 04 October 2006
Appointed Date: 29 November 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 15 January 2003
Appointed Date: 10 January 2003

Director
CHALMERS, Angela
Resigned: 29 July 2016
Appointed Date: 30 August 2015
57 years old

Director
JACKSON, Christopher
Resigned: 31 August 2004
Appointed Date: 29 January 2003
61 years old

Director
SEWARDS, David
Resigned: 29 November 2005
Appointed Date: 29 January 2003
58 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 15 January 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Mediabrands Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STICKYEYES LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
11 Jan 2017
Group of companies' accounts made up to 31 March 2016
27 Oct 2016
Second filing of a statement of capital following an allotment of shares on 29 July 2016
  • GBP 947.099

04 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

30 Sep 2016
Change of share class name or designation
...
... and 79 more events
21 Feb 2003
New secretary appointed;new director appointed
21 Feb 2003
New director appointed
15 Jan 2003
Secretary resigned
15 Jan 2003
Director resigned
10 Jan 2003
Incorporation

STICKYEYES LIMITED Charges

1 May 2015
Charge code 0463 3595 0001
Delivered: 14 May 2015
Status: Satisfied on 8 August 2016
Persons entitled: Simon Dale Penson
Description: Contains fixed charge…