London
SE3 8RN
Secretary Name | Jennifer Susan Shoben |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 132a Shooters Hill Road London SE3 8RN |
Director Name | Prof Andrew Matthew Shoben |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Studio 1 The Galleries 15-19 Cleveland Way London E1 4TZ |
Director Name | Mr Timothy Shoben |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Foyle Road London SE3 7RQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.shobenfashionmedia.com |
---|
Registered Address | 104 Kidbrooke Park Road London SE3 0DX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,590 |
Cash | £55,419 |
Current Liabilities | £49,342 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
1 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
8 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 February 2019 | Registered 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 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 February 2018 | Registered 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 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Statement of capital following an allotment of shares on 5 October 2016
|
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Statement of capital following an allotment of shares on 5 October 2016
|
18 August 2017 | Appointment of Mr Timothy Shoben as a director on 5 October 2016 (2 pages) |
18 August 2017 | Appointment of Mr Andrew Matthew Shoben as a director on 5 October 2016 (2 pages) |
18 August 2017 | Appointment of Mr Andrew Matthew Shoben as a director on 5 October 2016 (2 pages) |
18 August 2017 | Appointment of Mr Timothy Shoben as a director on 5 October 2016 (2 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 June 2012 | Secretary's details changed for Jennifer Susan Shoben on 8 May 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Jennifer Susan Shoben on 8 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Martin Michael Shoben on 8 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Martin Michael Shoben on 8 May 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Jennifer Susan Shoben on 8 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Martin Michael Shoben on 8 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 May 2010 | Director's details changed for Martin Michael Shoben on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Martin Michael Shoben on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Martin Michael Shoben on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 June 2008 | Company name changed l c f s fashion media LIMITED\certificate issued on 17/06/08 (2 pages) |
12 June 2008 | Company name changed l c f s fashion media LIMITED\certificate issued on 17/06/08 (2 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
11 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Incorporation (13 pages) |
14 May 1999 | Incorporation (13 pages) |