Company NameShutey Limited
Company StatusDissolved
Company Number03959660
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr David Shute
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address32 Hatfield Road
London
W4 1AF
Secretary NameElsie Shute
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Longmore Road
Walton On Thames
Surrey
KT12 4NU
Secretary NamePatricia Anne Field
NationalityBritish
StatusResigned
Appointed04 October 2007(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2016)
RoleSecretary
Correspondence Address191a Victoria Rise
London
SW4 0PF
Director NameMiss Hilary Jane Seed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hatfield Road
London
W4 1AF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteshutey.com

Location

Registered Address42-46 Station Road
Edgware
HA8 7AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr David Shute
100.00%
Ordinary

Financials

Year2014
Net Worth£140,491
Cash£184,402
Current Liabilities£56,089

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
23 November 2020Application to strike the company off the register (3 pages)
13 November 2020Termination of appointment of Hilary Jane Seed as a director on 14 September 2020 (1 page)
30 March 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 May 2019Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 17 May 2019 (1 page)
4 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Termination of appointment of Patricia Anne Field as a secretary on 1 March 2016 (1 page)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Termination of appointment of Patricia Anne Field as a secretary on 1 March 2016 (1 page)
9 March 2016Appointment of Miss Hilary Jane Seed as a director on 1 March 2016 (2 pages)
9 March 2016Appointment of Miss Hilary Jane Seed as a director on 1 March 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for David Shute on 29 March 2010 (2 pages)
12 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for David Shute on 29 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 29/03/09; full list of members (3 pages)
29 April 2009Return made up to 29/03/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Return made up to 29/03/08; full list of members (3 pages)
9 October 2008Return made up to 29/03/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007New secretary appointed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
23 May 2007Return made up to 29/03/07; full list of members (2 pages)
23 May 2007Return made up to 29/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 29/03/06; full list of members (2 pages)
8 May 2006Return made up to 29/03/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Return made up to 29/03/05; full list of members (2 pages)
13 May 2005Return made up to 29/03/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Return made up to 29/03/04; full list of members (6 pages)
20 May 2004Return made up to 29/03/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Return made up to 29/03/03; full list of members (6 pages)
22 May 2003Return made up to 29/03/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Registered office changed on 04/09/02 from: 237 preston road wembley middlesex HA9 8PE (1 page)
4 September 2002Registered office changed on 04/09/02 from: 237 preston road wembley middlesex HA9 8PE (1 page)
2 April 2002Return made up to 29/03/02; full list of members (6 pages)
2 April 2002Return made up to 29/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 May 2001Return made up to 29/03/01; full list of members (6 pages)
1 May 2001Return made up to 29/03/01; full list of members (6 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 237 preston road wembley middlesex HA9 8PE (1 page)
18 April 2000Registered office changed on 18/04/00 from: 237 preston road wembley middlesex HA9 8PE (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 April 2000Registered office changed on 06/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 April 2000Secretary resigned (1 page)
29 March 2000Incorporation (14 pages)
29 March 2000Incorporation (14 pages)