Company NameThe Academy Media Limited
Company StatusActive
Company Number03445022
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 7 months ago)
Previous NamesShine Communication Limited and Shine Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Rachel Anne Bell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1997(2 months after company formation)
Appointment Duration26 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Academy Sweeps Building
6-7 St. Cross Street
London
EC1N 8UA
Director NameMr Daniel Glover
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(18 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Academy Sweeps Building
6-7 St. Cross Street
London
EC1N 8UA
Director NameMr Mitchell Kaye
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(18 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Academy Sweeps Building
6-7 St. Cross Street
London
EC1N 8UA
Director NameJulia Newton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(2 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Wallace Road
London
N1 2PG
Secretary NameMr Shaukat Dungarwalla
NationalityBritish
StatusResigned
Appointed10 December 1997(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1999)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Abercorn Close
South Croydon
Surrey
CR2 8TG
Director NameMichael Frohlich
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address21 Woodhall Drive
Pinner
Middlesex
HA5 4TG
Secretary NameRachel Bell
NationalityBritish
StatusResigned
Appointed15 November 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Elmwood Road
London
W4 6RD
Director NameErika Ruth Hendrick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hardwick Street
London
EC1R 4RB
Secretary NameBrendan Patrick O'Connor
NationalityBritish
StatusResigned
Appointed23 February 2004(6 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 February 2016)
RoleCompany Director
Correspondence Address1 Hardwick Street
London
EC1R 4RB
Director NameWilliam Hamilton Lees Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Lathbury Road
Oxford
OX2 7AT
Director NameGregory Paul Jones
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address58 Bruford Court
Creekside
London
SE8 3BP
Director NameMr Christopher Geoffrey McCafferty
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 June 2010)
RolePR Director
Country of ResidenceEngland
Correspondence Address4 Hosack Road
London
SW17 7QP
Director NameRichard Ashby James Brett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hardwick Street
London
EC1R 4RB
Director NameMr Lawrence Ross Collis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(13 years, 9 months after company formation)
Appointment Duration6 years (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hardwick Street
London
EC1R 4RB
Secretary NameUrchana Moudgil
StatusResigned
Appointed04 February 2016(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2017)
RoleCompany Director
Correspondence Address1 Hardwick Street
London
EC1R 4RB
Secretary NameMr Daniel James Green
StatusResigned
Appointed19 December 2017(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Correspondence Address1 Hardwick Street
London
EC1R 4RB
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websiteshinecom.com
Email address[email protected]
Telephone020 71007100
Telephone regionLondon

Location

Registered AddressThe Academy Sweeps Building
6-7 St. Cross Street
London
EC1N 8UA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

87.8k at £0.01Rachel Bell
67.52%
Ordinary
7.2k at £0.01Peter Hayward
5.56%
Ordinary
5k at £0.01Julia Newton
3.85%
Ordinary
30k at £0.01Rachel Bell
23.08%
Ordinary B

Financials

Year2014
Net Worth£748,704
Cash£204,043
Current Liabilities£719,892

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

7 August 2007Delivered on: 17 August 2007
Persons entitled: Store Property Investments Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest in a deposit account in the sum of £131,393 plus vat. See the mortgage charge document for full details.
Outstanding
7 August 2007Delivered on: 17 August 2007
Persons entitled: Store Property Investments Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest in a deposit account in. See the mortgage charge document for full details.
Outstanding
10 December 2001Delivered on: 13 December 2001
Persons entitled: Charlesworth Manufacturing Co.Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date relating to second floor,101-105 goswell road,london EC1.
Particulars: £27,500.00 or such other monies from time to time payable under the terms of the rent deposit deed.
Outstanding
20 December 1999Delivered on: 6 January 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
13 January 2020Confirmation statement made on 24 October 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (33 pages)
22 January 2019Statement of capital on 22 January 2019
  • GBP 2,551.02
(3 pages)
11 January 2019Solvency Statement dated 21/12/18 (1 page)
11 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
11 January 2019Statement by Directors (1 page)
15 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
20 December 2017Appointment of Mr Daniel James Green as a secretary on 19 December 2017 (2 pages)
20 December 2017Appointment of Mr Daniel James Green as a secretary on 19 December 2017 (2 pages)
13 December 2017Termination of appointment of Urchana Moudgil as a secretary on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Urchana Moudgil as a secretary on 13 December 2017 (1 page)
1 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
10 July 2017Termination of appointment of Erika Ruth Hendrick as a director on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Lawrence Ross Collis as a director on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Erika Ruth Hendrick as a director on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Lawrence Ross Collis as a director on 10 July 2017 (1 page)
31 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
6 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 June 2016Change of name notice (2 pages)
12 June 2016Change of name notice (2 pages)
12 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
12 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
8 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 April 2016Satisfaction of charge 2 in full (1 page)
22 April 2016Satisfaction of charge 2 in full (1 page)
1 April 2016Change of share class name or designation (2 pages)
1 April 2016Resolutions
  • RES13 ‐ Re:co. Business 29/02/2016
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 April 2016Resolutions
  • RES13 ‐ Re:co. Business 29/02/2016
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 April 2016Particulars of variation of rights attached to shares (2 pages)
1 April 2016Particulars of variation of rights attached to shares (2 pages)
1 April 2016Change of share class name or designation (2 pages)
23 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 2,551.02
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 2,551.02
(3 pages)
22 March 2016Appointment of Daniel Glover as a director on 29 February 2016 (2 pages)
22 March 2016Appointment of Mitchell Kaye as a director on 29 February 2016 (2 pages)
22 March 2016Appointment of Daniel Glover as a director on 29 February 2016 (2 pages)
22 March 2016Appointment of Mitchell Kaye as a director on 29 February 2016 (2 pages)
2 March 2016Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 1,250.00
(4 pages)
2 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 March 2016Purchase of own shares. (3 pages)
2 March 2016Purchase of own shares. (3 pages)
2 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 March 2016Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 1,250.00
(4 pages)
9 February 2016Appointment of Urchana Moudgil as a secretary on 4 February 2016 (2 pages)
9 February 2016Termination of appointment of Brendan Patrick O'connor as a secretary on 4 February 2016 (1 page)
9 February 2016Termination of appointment of Brendan Patrick O'connor as a secretary on 4 February 2016 (1 page)
9 February 2016Appointment of Urchana Moudgil as a secretary on 4 February 2016 (2 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,300
(6 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,300
(6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,300
(6 pages)
14 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,300
(6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,300
(6 pages)
18 November 2013Termination of appointment of Richard Brett as a director (1 page)
18 November 2013Termination of appointment of Richard Brett as a director (1 page)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,300
(6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
10 January 2013Director's details changed for Erika Ruth Hendrick on 1 January 2012 (2 pages)
10 January 2013Director's details changed for Erika Ruth Hendrick on 1 January 2012 (2 pages)
10 January 2013Director's details changed for Erika Ruth Hendrick on 1 January 2012 (2 pages)
10 January 2013Director's details changed for Richard Ashby James Brett on 1 January 2012 (2 pages)
10 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
10 January 2013Director's details changed for Richard Ashby James Brett on 1 January 2012 (2 pages)
10 January 2013Director's details changed for Richard Ashby James Brett on 1 January 2012 (2 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 October 2011Director's details changed for Rachel Ann Bell on 24 October 2011 (2 pages)
27 October 2011Secretary's details changed for Brendan Patrick O'connor on 24 October 2011 (1 page)
27 October 2011Director's details changed for Erika Ruth Hendrick on 24 October 2011 (2 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
27 October 2011Director's details changed for Erika Ruth Hendrick on 24 October 2011 (2 pages)
27 October 2011Director's details changed for Rachel Ann Bell on 24 October 2011 (2 pages)
27 October 2011Director's details changed for Richard Ashby James Brett on 24 October 2011 (2 pages)
27 October 2011Secretary's details changed for Brendan Patrick O'connor on 24 October 2011 (1 page)
27 October 2011Director's details changed for Richard Ashby James Brett on 24 October 2011 (2 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
6 July 2011Appointment of Mr Lawrence Ross Collis as a director (2 pages)
6 July 2011Appointment of Mr Lawrence Ross Collis as a director (2 pages)
7 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
7 December 2010Termination of appointment of Christopher Mccafferty as a director (1 page)
7 December 2010Termination of appointment of Christopher Mccafferty as a director (1 page)
7 December 2010Termination of appointment of Christopher Mccafferty as a director (1 page)
7 December 2010Termination of appointment of Christopher Mccafferty as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
5 February 2010Director's details changed for Rachel Bell on 1 August 2009 (1 page)
5 February 2010Director's details changed for Rachel Bell on 1 August 2009 (1 page)
5 February 2010Director's details changed for Rachel Bell on 1 August 2009 (1 page)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Erika Ruth Hendrick on 6 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Richard Ashby James Brett on 6 October 2009 (2 pages)
5 November 2009Director's details changed for Rachel Bell on 6 October 2009 (2 pages)
5 November 2009Director's details changed for Erika Ruth Hendrick on 6 October 2009 (2 pages)
5 November 2009Director's details changed for Christopher Geoffrey Mccafferty on 6 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Erika Ruth Hendrick on 6 October 2009 (2 pages)
5 November 2009Director's details changed for Christopher Geoffrey Mccafferty on 6 October 2009 (2 pages)
5 November 2009Director's details changed for Rachel Bell on 6 October 2009 (2 pages)
5 November 2009Director's details changed for Christopher Geoffrey Mccafferty on 6 October 2009 (2 pages)
5 November 2009Director's details changed for Rachel Bell on 6 October 2009 (2 pages)
5 November 2009Director's details changed for Richard Ashby James Brett on 6 October 2009 (2 pages)
5 November 2009Director's details changed for Richard Ashby James Brett on 6 October 2009 (2 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 September 2009Director appointed richard ashby james brett (3 pages)
18 September 2009Director appointed christopher geoffrey mccafferty (2 pages)
18 September 2009Appointment terminated director gregory jones (1 page)
18 September 2009Appointment terminated director gregory jones (1 page)
18 September 2009Director appointed christopher geoffrey mccafferty (2 pages)
18 September 2009Director appointed richard ashby james brett (3 pages)
17 December 2008Return made up to 06/10/08; full list of members (4 pages)
17 December 2008Return made up to 06/10/08; full list of members (4 pages)
17 December 2008Appointment terminated director julia newton (1 page)
17 December 2008Appointment terminated director julia newton (1 page)
7 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 December 2007Return made up to 06/10/07; no change of members
  • 363(287) ‐ Registered office changed on 10/12/07
(8 pages)
10 December 2007Return made up to 06/10/07; no change of members
  • 363(287) ‐ Registered office changed on 10/12/07
(8 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
9 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 December 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 December 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
13 April 2004Ad 30/03/04--------- £ si [email protected]=300 £ ic 1000/1300 (2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 April 2004Ad 30/03/04--------- £ si [email protected]=300 £ ic 1000/1300 (2 pages)
13 April 2004S-div 30/03/04 (1 page)
13 April 2004S-div 30/03/04 (1 page)
29 March 2004Full accounts made up to 31 December 2003 (11 pages)
29 March 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2003Return made up to 06/10/03; full list of members (7 pages)
27 October 2003Return made up to 06/10/03; full list of members (7 pages)
14 August 2003Full accounts made up to 31 December 2002 (11 pages)
14 August 2003Full accounts made up to 31 December 2002 (11 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
20 March 2003Full accounts made up to 31 December 2001 (10 pages)
20 March 2003Full accounts made up to 31 December 2001 (10 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
9 November 2001Return made up to 06/10/01; full list of members (7 pages)
9 November 2001Return made up to 06/10/01; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
2 November 2000Return made up to 06/10/00; full list of members (6 pages)
2 November 2000Return made up to 06/10/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 December 1999 (10 pages)
2 June 2000Full accounts made up to 31 December 1999 (10 pages)
19 January 2000Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Registered office changed on 17/01/00 from: po box 698 69-85 tabernacle street london EC2A 4RR (1 page)
17 January 2000Registered office changed on 17/01/00 from: po box 698 69-85 tabernacle street london EC2A 4RR (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
6 January 2000Particulars of mortgage/charge (4 pages)
6 January 2000Particulars of mortgage/charge (4 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Secretary resigned (1 page)
10 September 1999Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page)
10 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 September 1999Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page)
16 April 1999Registered office changed on 16/04/99 from: crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
16 April 1999Registered office changed on 16/04/99 from: crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
22 January 1999Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
22 January 1999Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
9 November 1998Return made up to 06/10/98; full list of members (8 pages)
9 November 1998Return made up to 06/10/98; full list of members (8 pages)
8 October 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
8 October 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
14 January 1998Ad 12/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 January 1998Ad 12/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
21 October 1997Company name changed shine communication LIMITED\certificate issued on 22/10/97 (2 pages)
21 October 1997Company name changed shine communication LIMITED\certificate issued on 22/10/97 (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
6 October 1997Incorporation (15 pages)
6 October 1997Incorporation (15 pages)