Advanced company searchLink opens in new window

SHED MEDIA SCOTLAND LIMITED

Company number 06750831

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)
09 Dec 2016 SH19 Statement of capital on 9 December 2016
  • GBP 1
09 Dec 2016 CAP-SS Solvency Statement dated 30/11/16
09 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
15 Sep 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 1,026,001
19 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
17 Oct 2015 AA Full accounts made up to 31 December 2014
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 1
30 Oct 2014 TM01 Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jan 2014 CH01 Director's details changed for Mr Terry William Downing on 17 January 2014
06 Jan 2014 TM01 Termination of appointment of Eileen Gallagher as a director
16 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
29 Nov 2013 AP01 Appointment of Mr Terry William Downing as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
07 Mar 2012 AP01 Appointment of Miss Claire Elizabeth Hungate as a director
06 Mar 2012 TM01 Termination of appointment of Jonathon Kemp as a director
20 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders