Advanced company searchLink opens in new window

SHED MEDIA LIMITED

Company number 03617464

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 3 August 2016
  • GBP 2,868.001
01 Feb 2016 AA Full accounts made up to 31 December 2014
18 Dec 2015 MISC 31/12/14 accounts for company 3231683 accepted in error on company 3617464
  • ANNOTATION Clarification 31/12/14 accounts for company 3231683 accepted in error on company 3617464
20 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP .001
20 Nov 2015 AD02 Register inspection address has been changed to Warner House 98 Theobald's Road London WC1X 8WB
22 Jun 2015 AD01 Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015
08 Apr 2015 AP01 Appointment of Nicholas Andres Emmerson as a director on 8 April 2015
08 Apr 2015 AP01 Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015
07 Apr 2015 TM01 Termination of appointment of Terry William Downing as a director on 31 December 2014
24 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP .001
05 Nov 2014 MR04 Satisfaction of charge 8 in full
05 Nov 2014 MR04 Satisfaction of charge 9 in full
30 Oct 2014 TM01 Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014
15 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
15 Sep 2014 AA Full accounts made up to 31 December 2013
04 Dec 2013 TM02 Termination of appointment of Kirsten Spurr as a secretary
07 Oct 2013 AA Full accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP .001
02 Oct 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
20 Apr 2012 AP01 Appointment of Mr Terry William Downing as a director
06 Mar 2012 TM01 Termination of appointment of Jonathon Kemp as a director
06 Oct 2011 AA Full accounts made up to 31 December 2010
16 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders