UKBizDB.co.uk

SHAKATAK MASTERS LIMITED

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

This company is commonly known as Shakatak Masters Limited. The company was founded 16 years ago and was given the registration number 06352031. The firm's registered office is in MILTON KEYNES. You can find them at 15 Watling Street, Bletchley, Milton Keynes, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SHAKATAK MASTERS LIMITED
Company Number:06352031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15 Watling Street, Bletchley, Milton Keynes, Buckinghamshire, England, MK2 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Watling Street, Bletchley, Milton Keynes, England, MK2 2BU

Director04 November 2019Active
15, Watling Street, Bletchley, Milton Keynes, England, MK2 2BU

Director24 August 2007Active
15, Watling Street, Bletchley, Milton Keynes, England, MK2 2BU

Director04 November 2019Active
23, Cornwall Terrace Mews, London, England, NW1 5LL

Secretary24 August 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary24 August 2007Active
The Court House 6, High Street North, Tiffield, United Kingdom, NN12 8AD

Director24 August 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director24 August 2007Active

People with Significant Control

Maxwood Music Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:15, Watling Street, Milton Keynes, England, MK2 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Colin Maurice Newman
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Unit 6, James Way, Milton Keynes, England, MK1 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Officers

Termination secretary company with name termination date.

Download
2023-08-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Accounts

Accounts with accounts type dormant.

Download
2022-06-02Officers

Change person director company with change date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-17Address

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

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-08Accounts

Accounts with accounts type dormant.

Download
2018-09-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-25Accounts

Accounts with accounts type dormant.

Download
2017-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-22Accounts

Accounts with accounts type dormant.

Download
2016-09-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.