Advanced company searchLink opens in new window

SHIFT ACTIVE MEDIA LIMITED

Company number 07389298

Filter by category

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)
29 Apr 2015 AD01 Registered office address changed from Suite 2 50-52 Wellsway Bath BA2 4SA to 30 Monmouth Street Bath BA1 2AN on 29 April 2015
21 Jan 2015 MR01 Registration of charge 073892980002, created on 15 January 2015
11 Nov 2014 MR01 Registration of charge 073892980001, created on 7 November 2014
30 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
23 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/07/2014
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
11 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
03 Apr 2013 AP03 Appointment of Mr Philip Trevor Smith as a secretary
13 Mar 2013 AP01 Appointment of Mrs Patricia Mia Edge Walter as a director
11 Mar 2013 AP01 Appointment of Mr Philip Trevor Smith as a director
19 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,000
19 Jul 2012 TM01 Termination of appointment of Paul Burridge as a director
19 Jul 2012 TM02 Termination of appointment of Paul Burridge as a secretary
21 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AD01 Registered office address changed from West Studio Old Methodist Church High Street Twerton Bath BA2 1BZ United Kingdom on 27 March 2012
06 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Simon Alan Wear on 28 September 2011
07 Sep 2011 AD01 Registered office address changed from the West Studio Old Methodist Church Twerton Bath BA2 1BZ on 7 September 2011
06 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
12 Aug 2011 AP03 Appointment of Mr Paul Russell Burridge as a secretary
12 Aug 2011 AP01 Appointment of Mr Jeffrey Peter Stothard as a director
12 Aug 2011 AP01 Appointment of Mr Paul Russell Burridge as a director
17 May 2011 AD01 Registered office address changed from 17 Lime Grove Gardens Bath BA2 4HE United Kingdom on 17 May 2011