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.
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 | : |
|
Registered Address | : | Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-2, Paris Garden, London, England, SE1 8ND | Secretary | 07 June 2016 | Active |
109, Park Road, Teddington, United Kingdom, | Director | 26 January 2016 | Active |
1-2, Paris Garden, London, England, SE1 8ND | Director | 07 June 2016 | Active |
1-2, Paris Garden, London, England, SE1 8ND | Director | 07 June 2016 | Active |
39 Bernard Street, St Albans, AL3 5QL | Secretary | 18 June 2007 | Active |
Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT | Secretary | 26 January 2016 | Active |
Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT | Secretary | 18 July 2013 | Active |
68 Sunnyhill Road, London, SW16 2UL | Secretary | 14 June 2005 | Active |
70, Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT | Secretary | 06 September 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 14 June 2005 | Active |
39 Bernard Street, St Albans, AL3 5QL | Director | 18 June 2007 | Active |
14 Lambourn Gardens, Harpenden, AL5 4DQ | Director | 14 June 2005 | Active |
70, Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT | Director | 07 February 2006 | Active |
Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT | Director | 05 September 2011 | Active |
68 Sunnyhill Road, London, SW16 2UL | Director | 14 June 2005 | Active |
Axe & Bottle Court, 70 Newcomen Street, London, SE1 1YT | Director | 14 June 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 14 June 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Resolution | Resolution. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-23 | Officers | Termination secretary company with name termination date. | Download |
2016-06-23 | Officers | Termination secretary company with name termination date. | Download |
2016-06-22 | Officers | Appoint person director company with name date. | Download |
2016-06-22 | Officers | Appoint person director company with name date. | Download |
2016-06-22 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.