- Company Overview for SHATTER MEDIA GROUP LIMITED (11477968)
- Filing history for SHATTER MEDIA GROUP LIMITED (11477968)
- People for SHATTER MEDIA GROUP LIMITED (11477968)
- More for SHATTER MEDIA GROUP LIMITED (11477968)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Aug 2024 | CERTNM |
Company name changed specialist srt LTD\certificate issued on 03/08/24
|
|
30 Jul 2024 | CERTNM |
Company name changed shatter media group LIMITED\certificate issued on 30/07/24
|
|
04 Jul 2024 | AD01 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW on 4 July 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
21 May 2024 | TM01 | Termination of appointment of Paul Richard Avins as a director on 10 May 2024 | |
21 May 2024 | PSC07 | Cessation of Paul Richard Avins as a person with significant control on 10 May 2024 | |
21 May 2024 | PSC04 | Change of details for Mr Joseph Stephen Hickey as a person with significant control on 10 May 2024 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
16 Mar 2023 | CH01 | Director's details changed for Ms Andrea Hickey on 16 March 2023 | |
16 Mar 2023 | PSC04 | Change of details for Mr Joseph Stephen Hickey as a person with significant control on 16 March 2023 | |
16 Mar 2023 | CH01 | Director's details changed for Mr Joseph Stephen Hickey on 16 March 2023 | |
10 Mar 2023 | MA | Memorandum and Articles of Association | |
10 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
07 Mar 2023 | AP01 | Appointment of Ms Andrea Hickey as a director on 28 February 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
22 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 10 May 2022
|
|
22 Jun 2022 | PSC01 | Notification of Paul Richard Avins as a person with significant control on 10 May 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mr Joseph Stephen Hickey as a person with significant control on 10 May 2022 | |
22 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 10 May 2022
|
|
22 Jun 2022 | SH08 | Change of share class name or designation |