UKBizDB.co.uk

SHARD FINANCIAL MEDIA LIMITED

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

This company is commonly known as Shard Financial Media Limited. The company was founded 18 years ago and was given the registration number 05481132. The firm's registered office is in LONDON. You can find them at Axe And Bottle Court, 70 Newcomen Street, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:SHARD FINANCIAL MEDIA LIMITED
Company Number:05481132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2, Paris Garden, London, England, SE1 8ND

Secretary07 June 2016Active
109, Park Road, Teddington, United Kingdom,

Director26 January 2016Active
1-2, Paris Garden, London, England, SE1 8ND

Director07 June 2016Active
1-2, Paris Garden, London, England, SE1 8ND

Director07 June 2016Active
39 Bernard Street, St Albans, AL3 5QL

Secretary18 June 2007Active
Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Secretary26 January 2016Active
Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Secretary18 July 2013Active
68 Sunnyhill Road, London, SW16 2UL

Secretary14 June 2005Active
70, Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Secretary06 September 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary14 June 2005Active
39 Bernard Street, St Albans, AL3 5QL

Director18 June 2007Active
14 Lambourn Gardens, Harpenden, AL5 4DQ

Director14 June 2005Active
70, Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director07 February 2006Active
Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director05 September 2011Active
68 Sunnyhill Road, London, SW16 2UL

Director14 June 2005Active
Axe & Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director14 June 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director14 June 2005Active

People with Significant Control

Shard Media Group
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Axe & Bottle Court, Newcomen Street, London, England, SE1 1YT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Address

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

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Resolution

Resolution.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Officers

Termination secretary company with name termination date.

Download
2016-06-23Officers

Termination secretary company with name termination date.

Download
2016-06-22Officers

Appoint person director company with name date.

Download
2016-06-22Officers

Appoint person director company with name date.

Download
2016-06-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.