Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HMA DESIGNED SOLUTIONS LIMITED
Company Information for

HMA DESIGNED SOLUTIONS LIMITED

CHRISTOPHER CHAMBERS, 16-18 STATION ROAD, CHAPELTOWN SHEFFIELD, SOUTH YORKSHIRE, S35 2XH,
Company Registration Number
02668039
Private Limited Company
Active

Company Overview

About Hma Designed Solutions Ltd
HMA DESIGNED SOLUTIONS LIMITED was founded on 1991-12-03 and has its registered office in Chapeltown Sheffield. The organisation's status is listed as "Active". Hma Designed Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HMA DESIGNED SOLUTIONS LIMITED
 
Legal Registered Office
CHRISTOPHER CHAMBERS
16-18 STATION ROAD
CHAPELTOWN SHEFFIELD
SOUTH YORKSHIRE
S35 2XH
Other companies in S35
 
Previous Names
HMA NEW MEDIA LIMITED01/12/2004
Filing Information
Company Number 02668039
Company ID Number 02668039
Date formed 1991-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB678959250  
Last Datalog update: 2024-03-07 00:49:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMA DESIGNED SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CC11 CHANGE CONSULTANCY LTD   HANSE CONSULTING LTD   JB BUSINESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HMA DESIGNED SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
EMMA CASIMIR
Director 2016-01-01
STEVEN PICKUP
Director 2007-10-01
NICOLA SEAL
Director 2007-07-01
GREGG ROBERT SENIOR
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE HILL
Company Secretary 2003-12-23 2016-10-31
ROBERT HILL
Director 1991-12-13 2016-10-31
CERI BATCHELDER
Director 2010-03-01 2015-06-30
JAYNE SWANSON
Director 2005-06-01 2007-02-15
ANDREA JULIE LONG
Director 2006-06-01 2007-01-15
NATALIE GERRISH
Director 2005-06-01 2006-03-31
ANTHONY CHARLES ALLEN
Company Secretary 1991-12-13 2003-12-23
MARK ADRIAN CROOKS
Director 2001-05-29 2002-05-31
ANTHONY CHARLES ALLEN
Director 1991-12-13 2000-10-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1991-12-03 1991-12-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1991-12-03 1991-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA CASIMIR CASIMIR LTD Director 2010-06-02 CURRENT 2010-06-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31Director's details changed for Ms Nicola Tiffany on 2022-08-31
2022-08-31Change of details for Mrs Nicola Tiffany as a person with significant control on 2022-08-31
2022-08-31Director's details changed for Mr Steven Pickup on 2022-08-31
2022-08-31Change of details for Mr Steven Pickup as a person with significant control on 2022-08-31
2022-08-31Director's details changed for Ms Emma Casimir on 2022-08-31
2022-08-31Director's details changed for Mr Gregg Robert Senior on 2022-08-31
2022-02-0431/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-09-04AAMDAmended account full exemption
2021-06-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-11-11PSC07CESSATION OF DIANE HILL AS A PERSON OF SIGNIFICANT CONTROL
2020-11-11CH01Director's details changed for Ms Nicola Seal on 2019-12-04
2020-01-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-01-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-07-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 9850
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-10-10CH01Director's details changed for Mr Gregg Robert Senior on 2017-10-06
2017-02-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12SH06Cancellation of shares. Statement of capital on 2016-11-04 GBP 9,850
2016-12-12RES09Resolution of authority to purchase a number of shares
2016-12-12SH03Purchase of own shares
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 9850
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-07TM01Termination of appointment of a director
2016-11-04TM02Termination of appointment of Diane Hill on 2016-10-31
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026680390003
2016-10-11AA01Current accounting period extended from 31/05/16 TO 31/10/16
2016-06-14AP01DIRECTOR APPOINTED MR GREGG ROBERT SENIOR
2016-01-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AP01DIRECTOR APPOINTED MS EMMA CASIMIR
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 32600
2015-12-07AR0103/12/15 ANNUAL RETURN FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CERI BATCHELDER
2015-01-08AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 32600
2014-12-05AR0103/12/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Mr Steven Pickup on 2014-03-05
2014-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026680390002
2014-01-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 32600
2013-12-06AR0103/12/13 FULL LIST
2013-10-16SH0101/08/13 STATEMENT OF CAPITAL GBP 32600
2013-02-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-12AR0103/12/12 FULL LIST
2012-06-22RES01ADOPT ARTICLES 15/06/2012
2012-01-17AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-07AR0103/12/11 FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PICKUP / 08/11/2011
2011-07-14SH0101/06/11 STATEMENT OF CAPITAL GBP 32500
2011-01-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-15AR0103/12/10 FULL LIST
2010-07-20SH0101/06/10 STATEMENT OF CAPITAL GBP 28500
2010-05-17AP01DIRECTOR APPOINTED MS CERI BATCHELDER
2010-01-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-09AR0103/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SEAL / 03/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PICKUP / 03/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HILL / 03/12/2009
2009-01-21AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-09-0888(2)AD 01/06/08 GBP SI 1900@1=1900 GBP IC 25100/27000
2007-12-18363sRETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-15363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-08-30288aNEW DIRECTOR APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-18363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-18363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2004-12-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-24363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-12-01CERTNMCOMPANY NAME CHANGED HMA NEW MEDIA LIMITED CERTIFICATE ISSUED ON 01/12/04
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-23CERTNMCOMPANY NAME CHANGED HILL MEYER ALLEN NEW MEDIA LIMIT ED CERTIFICATE ISSUED ON 23/01/04
2004-01-15288aNEW SECRETARY APPOINTED
2004-01-13AUDAUDITOR'S RESIGNATION
2004-01-13288bSECRETARY RESIGNED
2004-01-08287REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 40 VICTORIA ROAD BARNSLEY YORKSHIRE S70 2BU
2004-01-07363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-10363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-10-01288bDIRECTOR RESIGNED
2002-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-07363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-11-13287REGISTERED OFFICE CHANGED ON 13/11/01 FROM: THE OLD CHAPEL CHAPEL STREET ARDSLEY,BARNSLEY SOUTH YORKS. S71 5AY
2001-06-19288aNEW DIRECTOR APPOINTED
2000-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-11363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-24288bDIRECTOR RESIGNED
2000-10-17WRES01ADOPT ARTICLES 02/10/00
1999-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-29363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-12-23363sRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to HMA DESIGNED SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HMA DESIGNED SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-21 Outstanding HSBC BANK PLC
2014-02-01 Outstanding CREATIVE ENGLAND LIMITED
FIXED AND FLOATING CHARGE 1996-10-10 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 220,955
Creditors Due Within One Year 2012-05-31 £ 190,490
Creditors Due Within One Year 2012-05-31 £ 190,490
Creditors Due Within One Year 2011-05-31 £ 143,729
Provisions For Liabilities Charges 2013-05-31 £ 3,985
Provisions For Liabilities Charges 2012-05-31 £ 2,569
Provisions For Liabilities Charges 2012-05-31 £ 2,569
Provisions For Liabilities Charges 2011-05-31 £ 1,818

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HMA DESIGNED SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 32,500
Called Up Share Capital 2012-05-31 £ 32,500
Called Up Share Capital 2012-05-31 £ 32,500
Called Up Share Capital 2011-05-31 £ 30,950
Cash Bank In Hand 2013-05-31 £ 107,233
Cash Bank In Hand 2012-05-31 £ 90,587
Cash Bank In Hand 2012-05-31 £ 90,587
Cash Bank In Hand 2011-05-31 £ 65,685
Current Assets 2013-05-31 £ 325,345
Current Assets 2012-05-31 £ 276,912
Current Assets 2012-05-31 £ 276,912
Current Assets 2011-05-31 £ 200,866
Debtors 2013-05-31 £ 199,983
Debtors 2012-05-31 £ 179,376
Debtors 2012-05-31 £ 179,376
Debtors 2011-05-31 £ 128,490
Shareholder Funds 2013-05-31 £ 125,378
Shareholder Funds 2012-05-31 £ 102,856
Shareholder Funds 2012-05-31 £ 102,856
Shareholder Funds 2011-05-31 £ 72,076
Stocks Inventory 2013-05-31 £ 18,129
Stocks Inventory 2012-05-31 £ 6,949
Stocks Inventory 2012-05-31 £ 6,949
Stocks Inventory 2011-05-31 £ 6,691
Tangible Fixed Assets 2013-05-31 £ 24,973
Tangible Fixed Assets 2012-05-31 £ 19,003
Tangible Fixed Assets 2012-05-31 £ 19,003
Tangible Fixed Assets 2011-05-31 £ 16,757

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HMA DESIGNED SOLUTIONS LIMITED registering or being granted any patents
Domain Names

HMA DESIGNED SOLUTIONS LIMITED owns 19 domain names.

andersonads.co.uk   basaonline.co.uk   dunsfoldaerodrome.co.uk   dunsfoldparknewtown.co.uk   gastroenterologyconsultant.co.uk   inclusivethinking.co.uk   znduk.co.uk   holbeck-estates.co.uk   hma.co.uk   hmacreative.co.uk   hmadesignedsolutions.co.uk   hmadigitalmarketing.co.uk   officesmadesimple.co.uk   kingswaterfront.co.uk   kingsdock.co.uk   sdpnt.co.uk   red-central.co.uk   templequay2.co.uk   dysonchambers.co.uk  

Trademarks
We have not found any records of HMA DESIGNED SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMA DESIGNED SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as HMA DESIGNED SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HMA DESIGNED SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HMA DESIGNED SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HMA DESIGNED SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.