Warning: file_put_contents(c/22bc4479c3814db51cb308b8dc3df093.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Shy Cat Media Limited, CM7 3AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHY CAT MEDIA LIMITED

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

This company is commonly known as Shy Cat Media Limited. The company was founded 14 years ago and was given the registration number 07224601. The firm's registered office is in BRAINTREE. You can find them at 105 Courtyard Studios, Lakes Innovation Centre, Braintree, Essex. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:SHY CAT MEDIA LIMITED
Company Number:07224601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:105 Courtyard Studios, Lakes Innovation Centre, Braintree, Essex, England, CM7 3AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rubine House, Manor Road, Haverhill, United Kingdom, CB9 0EP

Director24 May 2023Active
Rubine House, Manor Road, Haverhill, United Kingdom, CB9 0EP

Director24 May 2023Active
Falcon House, King Street, Castle Hedingham, Halstead, England, CO9 3ER

Director15 April 2010Active
Falcon House, King Street, Castle Hedingham, Halstead, England, CO9 3ER

Director15 April 2010Active

People with Significant Control

Mr Simon Lucas-Hughes
Notified on:24 May 2023
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:Rubine House, Manor Road, Haverhill, United Kingdom, CB9 0EP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Clarice Lucas-Hughes
Notified on:24 May 2023
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:Rubine House, Manor Road, Haverhill, United Kingdom, CB9 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Glynis Mary Hughes
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Falcon House, King Street, Halstead, England, CO9 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Lucas
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Falcon House, King Street, Halstead, England, CO9 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Address

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

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-08-14Address

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

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Address

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

Download
2020-09-09Address

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

Download
2020-09-09Address

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

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.