Company NameShard Financial Media Limited
Company StatusActive
Company Number05481132
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Previous NameAthene Publishing Limited

Business Activity

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

Directors

Director NameMr Luke Broadhurst
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Park Road
Teddington
Middlesex
Director NameMr Nicholas John Miller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(10 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameMr Douglas Barclay Wright
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(10 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Secretary NameMr Douglas Barclay Wright
StatusCurrent
Appointed07 June 2016(10 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameMiss Kamala Panday
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressAxe & Bottle Court 70 Newcomen Street
London
SE1 1YT
Director NameMr John Michael Benson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RolePublishing
Correspondence Address14 Lambourn Gardens
Harpenden
Hertfordshire
AL5 4DQ
Director NameLee Anthony Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address68 Sunnyhill Road
London
SW16 2UL
Secretary NameLee Anthony Jones
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address68 Sunnyhill Road
London
SW16 2UL
Director NameMiss Christine Dawn Fitzgerald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(7 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Axe And Bottle Court
70 Newcomen Street
London
SE1 1YT
Director NamePhilip Gray Ayling
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 September 2007)
RoleCompany Director
Correspondence Address39 Bernard Street
St Albans
Herts
AL3 5QL
Secretary NamePhilip Gray Ayling
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 September 2007)
RoleCompany Director
Correspondence Address39 Bernard Street
St Albans
Herts
AL3 5QL
Secretary NameMiss Kamala Panday
NationalityBritish
StatusResigned
Appointed06 September 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Axe And Bottle Court
70 Newcomen Street
London
SE1 1YT
Director NameMr Lee Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 2015)
RolePublishers
Country of ResidenceUnited Kingdom
Correspondence AddressAxe And Bottle Court
70 Newcomen Street
London
SE1 1YT
Secretary NameMr Lee Jones
StatusResigned
Appointed18 July 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2015)
RoleCompany Director
Correspondence AddressAxe And Bottle Court
70 Newcomen Street
London
SE1 1YT
Secretary NameMr Luke Broadhurst
StatusResigned
Appointed26 January 2016(10 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 June 2016)
RoleCompany Director
Correspondence AddressAxe And Bottle Court
70 Newcomen Street
London
SE1 1YT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.credittoday.co.uk
Email address[email protected]
Telephone020 79404835
Telephone regionLondon

Location

Registered Address1-2 Paris Garden
London
SE1 8ND
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Christine Fitzgerald
50.00%
Ordinary B
50 at £1Kamala Panday
50.00%
Ordinary A

Financials

Year2014
Net Worth£289,255
Cash£481,212
Current Liabilities£431,854

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

19 January 2018Delivered on: 22 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 October 2012Delivered on: 30 October 2012
Satisfied on: 25 January 2016
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
30 January 2007Delivered on: 13 February 2007
Satisfied on: 31 January 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 July 2022Registered office address changed from Axe and Bottle Court 70 Newcomen Street London SE1 1YT to 1-2 Paris Garden London SE1 8nd on 20 July 2022 (1 page)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
13 November 2018Termination of appointment of Kamala Panday as a director on 13 November 2018 (1 page)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
22 January 2018Registration of charge 054811320003, created on 19 January 2018 (5 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(7 pages)
23 June 2016Termination of appointment of Luke Broadhurst as a secretary on 7 June 2016 (1 page)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(7 pages)
23 June 2016Termination of appointment of Luke Broadhurst as a secretary on 7 June 2016 (1 page)
23 June 2016Termination of appointment of Luke Broadhurst as a secretary on 7 June 2016 (1 page)
23 June 2016Termination of appointment of Luke Broadhurst as a secretary on 7 June 2016 (1 page)
22 June 2016Appointment of Mr Douglas Barclay Wright as a secretary on 7 June 2016 (2 pages)
22 June 2016Appointment of Mr Douglas Barclay Wright as a director on 7 June 2016 (2 pages)
22 June 2016Appointment of Mr Douglas Barclay Wright as a director on 7 June 2016 (2 pages)
22 June 2016Appointment of Mr Douglas Barclay Wright as a secretary on 7 June 2016 (2 pages)
22 June 2016Appointment of Mr Nicholas John Miller as a director on 7 June 2016 (2 pages)
22 June 2016Appointment of Mr Nicholas John Miller as a director on 7 June 2016 (2 pages)
15 February 2016Appointment of Mr Luke Broadhurst as a director on 26 January 2016 (2 pages)
15 February 2016Appointment of Mr Luke Broadhurst as a director on 26 January 2016 (2 pages)
12 February 2016Appointment of Mr Luke Broadhurst as a secretary on 26 January 2016 (2 pages)
12 February 2016Termination of appointment of Christine Dawn Fitzgerald as a director on 26 January 2016 (1 page)
12 February 2016Appointment of Mr Luke Broadhurst as a secretary on 26 January 2016 (2 pages)
12 February 2016Termination of appointment of Christine Dawn Fitzgerald as a director on 26 January 2016 (1 page)
25 January 2016Satisfaction of charge 2 in full (1 page)
25 January 2016Satisfaction of charge 2 in full (1 page)
22 October 2015Termination of appointment of Lee Jones as a director on 21 October 2015 (1 page)
22 October 2015Termination of appointment of Lee Jones as a secretary on 21 October 2015 (1 page)
22 October 2015Termination of appointment of Lee Jones as a secretary on 21 October 2015 (1 page)
22 October 2015Termination of appointment of Lee Jones as a director on 21 October 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(7 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(7 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
18 July 2013Appointment of Mr Lee Jones as a secretary (1 page)
18 July 2013Appointment of Mr Lee Jones as a secretary (1 page)
18 July 2013Termination of appointment of Kamala Panday as a secretary (1 page)
18 July 2013Termination of appointment of Kamala Panday as a secretary (1 page)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
12 June 2012Secretary's details changed for Miss Kamala Panday on 1 May 2012 (2 pages)
12 June 2012Director's details changed for Miss Kamala Panday on 1 May 2012 (2 pages)
12 June 2012Secretary's details changed for Miss Kamala Panday on 1 May 2012 (2 pages)
12 June 2012Secretary's details changed for Miss Kamala Panday on 1 May 2012 (1 page)
12 June 2012Director's details changed for Miss Christine Dawn Fitzgerald on 1 May 2012 (2 pages)
12 June 2012Director's details changed for Miss Kamala Panday on 1 May 2012 (2 pages)
12 June 2012Secretary's details changed for Miss Kamala Panday on 1 May 2012 (1 page)
12 June 2012Secretary's details changed for Miss Kamala Panday on 1 May 2012 (2 pages)
12 June 2012Secretary's details changed for Miss Kamala Panday on 1 May 2012 (1 page)
12 June 2012Director's details changed for Miss Kamala Panday on 1 May 2012 (2 pages)
12 June 2012Director's details changed for Miss Christine Dawn Fitzgerald on 1 May 2012 (2 pages)
12 June 2012Director's details changed for Miss Christine Dawn Fitzgerald on 1 May 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Appointment of Mr Lee Jones as a director (2 pages)
7 September 2011Appointment of Mr Lee Jones as a director (2 pages)
14 June 2011Director's details changed for Miss Christine Dawn Fitzgerald on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Miss Christine Dawn Fitzgerald on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Christine Dawn Fitzgerald on 1 February 2010 (2 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Miss Kamala Panday on 1 February 2010 (2 pages)
1 July 2010Director's details changed for Miss Kamala Panday on 1 February 2010 (2 pages)
1 July 2010Director's details changed for Christine Dawn Fitzgerald on 1 February 2010 (2 pages)
1 July 2010Director's details changed for Miss Kamala Panday on 1 February 2010 (2 pages)
1 July 2010Director's details changed for Christine Dawn Fitzgerald on 1 February 2010 (2 pages)
9 November 2009Amended accounts made up to 31 December 2008 (4 pages)
9 November 2009Amended accounts made up to 31 December 2008 (4 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 July 2009Return made up to 14/06/09; full list of members; amend (10 pages)
17 July 2009Return made up to 14/06/09; full list of members; amend (10 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 June 2009Appointment terminated director john benson (1 page)
18 June 2009Appointment terminated director john benson (1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 August 2008Return made up to 14/06/08; no change of members (7 pages)
4 August 2008Return made up to 14/06/08; no change of members (7 pages)
4 August 2008Return made up to 14/06/07; no change of members (8 pages)
4 August 2008Return made up to 14/06/07; no change of members (8 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 September 2007Secretary resigned;director resigned (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned;director resigned (1 page)
13 September 2007New secretary appointed (1 page)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
12 February 2007Secretary resigned;director resigned (1 page)
12 February 2007Secretary resigned;director resigned (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 August 2006Return made up to 14/06/06; full list of members (8 pages)
2 August 2006Return made up to 14/06/06; full list of members (8 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
28 July 2005New secretary appointed;new director appointed (3 pages)
28 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
28 July 2005New director appointed (3 pages)
28 July 2005New secretary appointed;new director appointed (3 pages)
28 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
28 July 2005New director appointed (3 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: maximvs LIMITED axe and bottle court 70 newcomen street london SE1 1YT (1 page)
18 July 2005Registered office changed on 18/07/05 from: maximvs LIMITED axe and bottle court 70 newcomen street london SE1 1YT (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
14 June 2005Incorporation (9 pages)
14 June 2005Incorporation (9 pages)