UKBizDB.co.uk

THE FUTURE SHAPING MEDIA COMPANY LTD

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

This company is commonly known as The Future Shaping Media Company Ltd. The company was founded 9 years ago and was given the registration number 09426308. The firm's registered office is in LONDON. You can find them at 4th Floor, 169 Piccadilly, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:THE FUTURE SHAPING MEDIA COMPANY LTD
Company Number:09426308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2015
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 58290 - Other software publishing
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:4th Floor, 169 Piccadilly, London, England, W1J 9EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O N R Sharland And Company, Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, United Kingdom, BH8 8EZ

Director02 September 2016Active
54, Vicars Hill, London, England, SE13 7JL

Director29 November 2019Active
63a, Benslow Lane, Hitchin, England, SG4 9QZ

Director06 February 2015Active
4th Floor, 169 Piccadilly, London, England, W1J 9EH

Director29 November 2019Active
8c, Blakesley Avenue, London, England, W5 2DW

Director02 September 2016Active
C/O N R Sharland And Company, Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, United Kingdom, BH8 8EZ

Director29 November 2019Active

People with Significant Control

Mr Richard Alexander Copland
Notified on:16 February 2024
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O N R Sharland And Company, Ground Floor Avalon, Bournemouth, United Kingdom, BH8 8EZ
Nature of control:
  • Significant influence or control
Mr Cris Beswick
Notified on:06 February 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O N R Sharland And Company, Ground Floor Avalon, Bournemouth, United Kingdom, BH8 8EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Alexander Copland
Notified on:06 February 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:46 C, Whistlers Avenue, London, England, SW11 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Hill
Notified on:06 February 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 2 Walsworth Road, Hitchin, United Kingdom, SG4 9SP
Nature of control:
  • Ownership of shares 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 (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
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Gazette

Gazette filings brought up to date.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Change account reference date company previous shortened.

Download
2022-08-15Address

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

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-07-30Incorporation

Memorandum articles.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-30Resolution

Resolution.

Download
2021-06-21Capital

Capital allotment shares.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.