- Company Overview for SHIFT ACTIVE MEDIA LIMITED (07389298)
- Filing history for SHIFT ACTIVE MEDIA LIMITED (07389298)
- People for SHIFT ACTIVE MEDIA LIMITED (07389298)
- Charges for SHIFT ACTIVE MEDIA LIMITED (07389298)
- More for SHIFT ACTIVE MEDIA LIMITED (07389298)
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
|
|
23 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |