6-7 St. Cross Street
London
EC1N 8UA
Director Name | Mr Daniel Glover |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Academy Sweeps Building 6-7 St. Cross Street London EC1N 8UA |
Director Name | Mr Mitchell Kaye |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Academy Sweeps Building 6-7 St. Cross Street London EC1N 8UA |
Director Name | Julia Newton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Wallace Road London N1 2PG |
Secretary Name | Mr Shaukat Dungarwalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1999) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Abercorn Close South Croydon Surrey CR2 8TG |
Director Name | Michael Frohlich |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 21 Woodhall Drive Pinner Middlesex HA5 4TG |
Secretary Name | Rachel Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Elmwood Road London W4 6RD |
Director Name | Erika Ruth Hendrick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hardwick Street London EC1R 4RB |
Secretary Name | Brendan Patrick O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 February 2016) |
Role | Company Director |
Correspondence Address | 1 Hardwick Street London EC1R 4RB |
Director Name | William Hamilton Lees Jones |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Lathbury Road Oxford OX2 7AT |
Director Name | Gregory Paul Jones |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 58 Bruford Court Creekside London SE8 3BP |
Director Name | Mr Christopher Geoffrey McCafferty |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2010) |
Role | PR Director |
Country of Residence | England |
Correspondence Address | 4 Hosack Road London SW17 7QP |
Director Name | Richard Ashby James Brett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hardwick Street London EC1R 4RB |
Director Name | Mr Lawrence Ross Collis |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(13 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hardwick Street London EC1R 4RB |
Secretary Name | Urchana Moudgil |
---|---|
Status | Resigned |
Appointed | 04 February 2016(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 2017) |
Role | Company Director |
Correspondence Address | 1 Hardwick Street London EC1R 4RB |
Secretary Name | Mr Daniel James Green |
---|---|
Status | Resigned |
Appointed | 19 December 2017(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 1 Hardwick Street London EC1R 4RB |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Website | shinecom.com |
---|---|
Email address | [email protected] |
Telephone | 020 71007100 |
Telephone region | London |
Registered Address | The Academy Sweeps Building 6-7 St. Cross Street London EC1N 8UA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
87.8k at £0.01 | Rachel Bell 67.52% Ordinary |
---|---|
7.2k at £0.01 | Peter Hayward 5.56% Ordinary |
5k at £0.01 | Julia Newton 3.85% Ordinary |
30k at £0.01 | Rachel Bell 23.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £748,704 |
Cash | £204,043 |
Current Liabilities | £719,892 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
7 August 2007 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
4 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2020 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (33 pages) |
22 January 2019 | Statement of capital on 22 January 2019
|
11 January 2019 | Solvency Statement dated 21/12/18 (1 page) |
11 January 2019 | Resolutions
|
11 January 2019 | Statement by Directors (1 page) |
15 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
20 December 2017 | Appointment of Mr Daniel James Green as a secretary on 19 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Daniel James Green as a secretary on 19 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Urchana Moudgil as a secretary on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Urchana Moudgil as a secretary on 13 December 2017 (1 page) |
1 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
10 July 2017 | Termination of appointment of Erika Ruth Hendrick as a director on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Lawrence Ross Collis as a director on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Erika Ruth Hendrick as a director on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Lawrence Ross Collis as a director on 10 July 2017 (1 page) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
6 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 June 2016 | Change of name notice (2 pages) |
12 June 2016 | Change of name notice (2 pages) |
12 June 2016 | Resolutions
|
12 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
22 April 2016 | Satisfaction of charge 2 in full (1 page) |
22 April 2016 | Satisfaction of charge 2 in full (1 page) |
1 April 2016 | Change of share class name or designation (2 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
1 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
22 March 2016 | Appointment of Daniel Glover as a director on 29 February 2016 (2 pages) |
22 March 2016 | Appointment of Mitchell Kaye as a director on 29 February 2016 (2 pages) |
22 March 2016 | Appointment of Daniel Glover as a director on 29 February 2016 (2 pages) |
22 March 2016 | Appointment of Mitchell Kaye as a director on 29 February 2016 (2 pages) |
2 March 2016 | Cancellation of shares. Statement of capital on 2 February 2016
|
2 March 2016 | Resolutions
|
2 March 2016 | Purchase of own shares. (3 pages) |
2 March 2016 | Purchase of own shares. (3 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Cancellation of shares. Statement of capital on 2 February 2016
|
9 February 2016 | Appointment of Urchana Moudgil as a secretary on 4 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Brendan Patrick O'connor as a secretary on 4 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Brendan Patrick O'connor as a secretary on 4 February 2016 (1 page) |
9 February 2016 | Appointment of Urchana Moudgil as a secretary on 4 February 2016 (2 pages) |
11 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Termination of appointment of Richard Brett as a director (1 page) |
18 November 2013 | Termination of appointment of Richard Brett as a director (1 page) |
18 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Director's details changed for Erika Ruth Hendrick on 1 January 2012 (2 pages) |
10 January 2013 | Director's details changed for Erika Ruth Hendrick on 1 January 2012 (2 pages) |
10 January 2013 | Director's details changed for Erika Ruth Hendrick on 1 January 2012 (2 pages) |
10 January 2013 | Director's details changed for Richard Ashby James Brett on 1 January 2012 (2 pages) |
10 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Director's details changed for Richard Ashby James Brett on 1 January 2012 (2 pages) |
10 January 2013 | Director's details changed for Richard Ashby James Brett on 1 January 2012 (2 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 October 2011 | Director's details changed for Rachel Ann Bell on 24 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Brendan Patrick O'connor on 24 October 2011 (1 page) |
27 October 2011 | Director's details changed for Erika Ruth Hendrick on 24 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Director's details changed for Erika Ruth Hendrick on 24 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Rachel Ann Bell on 24 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Richard Ashby James Brett on 24 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Brendan Patrick O'connor on 24 October 2011 (1 page) |
27 October 2011 | Director's details changed for Richard Ashby James Brett on 24 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 July 2011 | Appointment of Mr Lawrence Ross Collis as a director (2 pages) |
6 July 2011 | Appointment of Mr Lawrence Ross Collis as a director (2 pages) |
7 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Termination of appointment of Christopher Mccafferty as a director (1 page) |
7 December 2010 | Termination of appointment of Christopher Mccafferty as a director (1 page) |
7 December 2010 | Termination of appointment of Christopher Mccafferty as a director (1 page) |
7 December 2010 | Termination of appointment of Christopher Mccafferty as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 February 2010 | Director's details changed for Rachel Bell on 1 August 2009 (1 page) |
5 February 2010 | Director's details changed for Rachel Bell on 1 August 2009 (1 page) |
5 February 2010 | Director's details changed for Rachel Bell on 1 August 2009 (1 page) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Erika Ruth Hendrick on 6 October 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Richard Ashby James Brett on 6 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Rachel Bell on 6 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Erika Ruth Hendrick on 6 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher Geoffrey Mccafferty on 6 October 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Erika Ruth Hendrick on 6 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher Geoffrey Mccafferty on 6 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Rachel Bell on 6 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher Geoffrey Mccafferty on 6 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Rachel Bell on 6 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Ashby James Brett on 6 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Ashby James Brett on 6 October 2009 (2 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 September 2009 | Director appointed richard ashby james brett (3 pages) |
18 September 2009 | Director appointed christopher geoffrey mccafferty (2 pages) |
18 September 2009 | Appointment terminated director gregory jones (1 page) |
18 September 2009 | Appointment terminated director gregory jones (1 page) |
18 September 2009 | Director appointed christopher geoffrey mccafferty (2 pages) |
18 September 2009 | Director appointed richard ashby james brett (3 pages) |
17 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
17 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
17 December 2008 | Appointment terminated director julia newton (1 page) |
17 December 2008 | Appointment terminated director julia newton (1 page) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 December 2007 | Return made up to 06/10/07; no change of members
|
10 December 2007 | Return made up to 06/10/07; no change of members
|
24 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members
|
9 November 2006 | Return made up to 06/10/06; full list of members
|
28 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 December 2005 | Return made up to 06/10/05; full list of members
|
13 December 2005 | Return made up to 06/10/05; full list of members
|
21 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 November 2004 | Return made up to 06/10/04; full list of members
|
5 November 2004 | Return made up to 06/10/04; full list of members
|
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
13 April 2004 | Ad 30/03/04--------- £ si [email protected]=300 £ ic 1000/1300 (2 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Ad 30/03/04--------- £ si [email protected]=300 £ ic 1000/1300 (2 pages) |
13 April 2004 | S-div 30/03/04 (1 page) |
13 April 2004 | S-div 30/03/04 (1 page) |
29 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
20 March 2003 | Full accounts made up to 31 December 2001 (10 pages) |
20 March 2003 | Full accounts made up to 31 December 2001 (10 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Return made up to 06/10/02; full list of members
|
14 February 2003 | Return made up to 06/10/02; full list of members
|
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Return made up to 06/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 06/10/01; full list of members (7 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
2 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 January 2000 | Return made up to 06/10/99; full list of members
|
19 January 2000 | Return made up to 06/10/99; full list of members
|
17 January 2000 | Registered office changed on 17/01/00 from: po box 698 69-85 tabernacle street london EC2A 4RR (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: po box 698 69-85 tabernacle street london EC2A 4RR (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Particulars of mortgage/charge (4 pages) |
6 January 2000 | Particulars of mortgage/charge (4 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
10 September 1999 | Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page) |
10 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 September 1999 | Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
22 January 1999 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
22 January 1999 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
9 November 1998 | Return made up to 06/10/98; full list of members (8 pages) |
9 November 1998 | Return made up to 06/10/98; full list of members (8 pages) |
8 October 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
8 October 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
14 January 1998 | Ad 12/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 January 1998 | Ad 12/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
21 October 1997 | Company name changed shine communication LIMITED\certificate issued on 22/10/97 (2 pages) |
21 October 1997 | Company name changed shine communication LIMITED\certificate issued on 22/10/97 (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
6 October 1997 | Incorporation (15 pages) |
6 October 1997 | Incorporation (15 pages) |