Advanced company searchLink opens in new window

SHATTER MEDIA GROUP LIMITED

Company number 11477968

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-30
30 Jul 2024 CERTNM Company name changed shatter media group LIMITED\certificate issued on 30/07/24
  • NM01 ‐ Change of name by resolution
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
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 101
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
  • GBP 100
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
  • GBP 100
22 Jun 2022 SH08 Change of share class name or designation