Company NameShoben Fashion Media Limited
Company StatusActive
Company Number03770665
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)
Previous NameL C F S Fashion Media Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Martin Michael Shoben
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address132a Shooters Hill Road
London
SE3 8RN
Secretary NameJennifer Susan Shoben
NationalityBritish
StatusCurrent
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address132a Shooters Hill Road
London
SE3 8RN
Director NameProf Andrew Matthew Shoben
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressStudio 1 The Galleries 15-19 Cleveland Way
London
E1 4TZ
Director NameMr Timothy Shoben
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Foyle Road
London
SE3 7RQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.shobenfashionmedia.com

Location

Registered Address104 Kidbrooke Park Road
London
SE3 0DX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£19,590
Cash£55,419
Current Liabilities£49,342

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

1 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
23 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
8 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 February 2019Registered office address changed from C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD England to 104 Kidbrooke Park Road London SE3 0DX on 1 February 2019 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
21 August 2017Statement of capital following an allotment of shares on 5 October 2016
  • GBP 100
(3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
21 August 2017Statement of capital following an allotment of shares on 5 October 2016
  • GBP 100
(3 pages)
18 August 2017Appointment of Mr Timothy Shoben as a director on 5 October 2016 (2 pages)
18 August 2017Appointment of Mr Andrew Matthew Shoben as a director on 5 October 2016 (2 pages)
18 August 2017Appointment of Mr Andrew Matthew Shoben as a director on 5 October 2016 (2 pages)
18 August 2017Appointment of Mr Timothy Shoben as a director on 5 October 2016 (2 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 June 2012Secretary's details changed for Jennifer Susan Shoben on 8 May 2012 (2 pages)
1 June 2012Secretary's details changed for Jennifer Susan Shoben on 8 May 2012 (2 pages)
1 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Martin Michael Shoben on 8 May 2012 (2 pages)
1 June 2012Director's details changed for Martin Michael Shoben on 8 May 2012 (2 pages)
1 June 2012Secretary's details changed for Jennifer Susan Shoben on 8 May 2012 (2 pages)
1 June 2012Director's details changed for Martin Michael Shoben on 8 May 2012 (2 pages)
1 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 May 2010Director's details changed for Martin Michael Shoben on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Martin Michael Shoben on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Martin Michael Shoben on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 June 2009Return made up to 20/04/09; full list of members (3 pages)
4 June 2009Return made up to 20/04/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 June 2008Company name changed l c f s fashion media LIMITED\certificate issued on 17/06/08 (2 pages)
12 June 2008Company name changed l c f s fashion media LIMITED\certificate issued on 17/06/08 (2 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 May 2007Return made up to 20/04/07; full list of members (2 pages)
14 May 2007Return made up to 20/04/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 April 2005Return made up to 22/04/05; full list of members (2 pages)
22 April 2005Return made up to 22/04/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 May 2004Return made up to 26/04/04; full list of members (6 pages)
6 May 2004Return made up to 26/04/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 May 2003Return made up to 01/05/03; full list of members (6 pages)
11 May 2003Return made up to 01/05/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
19 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
2 June 2000Return made up to 14/05/00; full list of members (6 pages)
2 June 2000Return made up to 14/05/00; full list of members (6 pages)
19 May 1999Registered office changed on 19/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Incorporation (13 pages)
14 May 1999Incorporation (13 pages)