Company NameHemisphere Brands Ltd
DirectorsStephen Arthur Horne and Lee Frances Schofield
Company StatusActive
Company NumberSC471938
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Previous NameRTM Sales Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Arthur Horne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Littlejohn Wynd
Edinburgh
Midlothian
EH10 5SE
Scotland
Director NameMs Lee Frances Schofield
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Littlejohn Wynd
Edinburgh
Midlothian
EH10 5SE
Scotland

Location

Registered Address13 Littlejohn Wynd
Edinburgh
Midlothian
EH10 5SE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 March 2022Change of details for Ms Lee Frances Schofield as a person with significant control on 9 March 2022 (2 pages)
15 March 2022Director's details changed for Ms Lee Frances Schofield on 9 March 2022 (2 pages)
9 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
9 March 2022Director's details changed for Ms Lee Frances Schofield on 12 January 2022 (2 pages)
9 March 2022Change of details for Ms Lee Frances Schofield as a person with significant control on 12 January 2022 (2 pages)
23 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 July 2021Director's details changed for Ms Lee Frances Schofield on 22 June 2021 (2 pages)
15 July 2021Change of details for Ms Lee Frances Schofield as a person with significant control on 22 June 2021 (2 pages)
9 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (7 pages)
17 September 2020Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 13 Littlejohn Wynd Edinburgh Midlothian EH10 5SE on 17 September 2020 (1 page)
17 September 2020Change of details for Ms Lee Frances Schofield as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Director's details changed for Ms Lee Frances Schofield on 17 September 2020 (2 pages)
17 September 2020Director's details changed for Mr Stephen Arthur Horne on 17 September 2020 (2 pages)
17 September 2020Change of details for Mrs Susan Horne as a person with significant control on 17 September 2020 (2 pages)
10 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 June 2019Director's details changed for Mr Stephen Arthur Horne on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Ms Lee Frances Schofield on 20 June 2019 (2 pages)
14 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Notification of Susan Horne as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Notification of Lee Frances Schofield as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
12 December 2016Second filing of the annual return made up to 7 March 2016 (23 pages)
12 December 2016Second filing of the annual return made up to 7 March 2016 (23 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return
Statement of capital on 2016-03-07
  • GBP 2

Statement of capital on 2016-12-12
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/12/2016
(4 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return
Statement of capital on 2016-03-07
  • GBP 2

Statement of capital on 2016-12-12
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/12/2016
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 2
(23 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 2
(23 pages)