UKBizDB.co.uk

SHADOW DIGITAL MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shadow Digital Media Limited. The company was founded 15 years ago and was given the registration number 06662861. The firm's registered office is in PETERSFIELD. You can find them at The Engine House, 77 Station Road, Petersfield, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHADOW DIGITAL MEDIA LIMITED
Company Number:06662861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Engine House, 77 Station Road, Petersfield, Hampshire, United Kingdom, GU32 3FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pebble Way, 54 Kingsway, Craigweil, Aldwick, PO21 4DN

Director04 August 2008Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Secretary04 August 2008Active
30 Carminia Road, Tooting, London, SW17 8AH

Secretary04 August 2008Active
First Floor, 6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH

Secretary02 April 2013Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Director04 August 2008Active
30 Carminia Road, Tooting, London, SW17 8AH

Director04 August 2008Active
TN13

Director18 September 2008Active
Negishi 78, Seymour Road, Headley Down, GU35 8JX

Director04 August 2008Active

People with Significant Control

Mr Hugh Granville Poulter
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Benjamin Maitland Whitworth
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:First Floor, 6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Persons with significant control

Change to a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-09-17Address

Change registered office address company with date old address new address.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.