- 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) |
---|---|---|---|
16 Jun 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 | |
16 Jun 2022 | AP01 | Appointment of Mr Paul Richard Avins as a director on 10 May 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from Ground Floor Vista Building St David's Park Ewloe CH5 3DT Wales to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 16 June 2022 | |
09 Mar 2022 | CERTNM |
Company name changed jh the vision LTD\certificate issued on 09/03/22
|
|
08 Feb 2022 | TM01 | Termination of appointment of Andrea Hickey as a director on 7 February 2022 | |
03 Dec 2021 | AD01 | Registered office address changed from 1st Floor Vista Building St David's Park Ewloe CH5 3DT Wales to Ground Floor Vista Building St David's Park Ewloe CH5 3DT on 3 December 2021 | |
11 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
14 Jun 2021 | AD01 | Registered office address changed from 17 Cheriton Close Coventry CV5 9JX United Kingdom to 1st Floor Vista Building St David's Park Ewloe CH5 3DT on 14 June 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
28 May 2019 | AP01 | Appointment of Mrs Andrea Hickey as a director on 6 April 2019 | |
23 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-23
|