Company NameShine Media Limited
Company StatusDissolved
Company Number05729380
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJonathan Beamish
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleWriter/Director
Correspondence Address8 Hallford St
London
N1 3HE
Secretary NameSilvia Montes
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Halliford St
London
Director NameAlfred Michael Galler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address338 Kingsland Road
London
E8 4AD
Director NameAlfred Michael Galler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(2 years, 11 months after company formation)
Appointment Duration1 week (resigned 05 February 2009)
RoleCompany Director
Correspondence Address338 Kingsland Road
London
E8 4AD

Location

Registered Address338 Kingsland Road
London
E8 4AD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Financials

Year2014
Turnover£26,939
Gross Profit£22,409
Net Worth£89
Cash£1,443
Current Liabilities£2,668

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Application to strike the company off the register (1 page)
20 January 2010Application to strike the company off the register (1 page)
27 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
27 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
16 April 2009Return made up to 03/03/09; full list of members (3 pages)
16 April 2009Return made up to 03/03/09; full list of members (3 pages)
11 March 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
11 March 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
23 February 2009Director appointed alfred michael galler (1 page)
23 February 2009Director appointed alfred michael galler (1 page)
6 February 2009Appointment terminated director alfred galler (1 page)
6 February 2009Appointment Terminated Director alfred galler (1 page)
30 January 2009Director appointed alfred michael galler (1 page)
30 January 2009Director appointed alfred michael galler (1 page)
11 June 2008Return made up to 03/03/08; full list of members (3 pages)
11 June 2008Return made up to 03/03/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 January 2008Registered office changed on 07/01/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
7 January 2008Registered office changed on 07/01/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Return made up to 03/03/07; full list of members (2 pages)
19 April 2007Return made up to 03/03/07; full list of members (2 pages)
3 March 2006Incorporation (14 pages)
3 March 2006Incorporation (14 pages)