London
WC1X 8WB
Director Name | Mr Ronaldus Goes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 August 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Jonathon Mark Kemp |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Mr Nicholas Adam Southgate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Secretary Name | Jonathon Mark Kemp |
---|---|
Status | Resigned |
Appointed | 03 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Ms Claire Elizabeth Hungate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Secretary Name | Claire Elizabeth Hungate |
---|---|
Status | Resigned |
Appointed | 02 March 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2014) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Mr Nicholas Andres Emmerson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Website | shed-media.com |
---|
Registered Address | Warner House 98 Theobald's Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Shed Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,000 |
Gross Profit | -£8,000 |
Net Worth | £15,000 |
Current Liabilities | £205,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Full accounts made up to 31 December 2022 (16 pages) |
9 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
29 July 2022 | Full accounts made up to 31 December 2021 (15 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
19 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
5 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
4 September 2019 | Director's details changed for Mr Ronaldus Goes on 27 May 2019 (2 pages) |
9 November 2018 | Full accounts made up to 31 December 2017 (15 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
4 August 2017 | Appointment of Mr Ronaldus Goes as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
4 August 2017 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
4 August 2017 | Appointment of Mr Ronaldus Goes as a director on 2 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 June 2016 | Change of name notice (2 pages) |
14 June 2016 | Company name changed hs pictures (jerusalem) LIMITED\certificate issued on 14/06/16
|
14 June 2016 | Change of name notice (2 pages) |
14 June 2016 | Company name changed hs pictures (jerusalem) LIMITED\certificate issued on 14/06/16
|
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 June 2015 | Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 (1 page) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
18 March 2015 | Company name changed koco drama LIMITED\certificate issued on 18/03/15
|
18 March 2015 | Company name changed koco drama LIMITED\certificate issued on 18/03/15
|
18 March 2015 | Change of name notice (2 pages) |
18 March 2015 | Change of name notice (2 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
15 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
28 November 2013 | Termination of appointment of Claire Hungate as a secretary (1 page) |
28 November 2013 | Termination of appointment of Claire Hungate as a secretary (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 April 2012 | Appointment of Mr Terry William Downing as a director (2 pages) |
20 April 2012 | Appointment of Mr Terry William Downing as a director (2 pages) |
8 March 2012 | Appointment of Claire Elizabeth Hungate as a secretary (1 page) |
8 March 2012 | Appointment of Claire Elizabeth Hungate as a secretary (1 page) |
8 March 2012 | Termination of appointment of Jonathon Kemp as a secretary (1 page) |
8 March 2012 | Termination of appointment of Jonathon Kemp as a secretary (1 page) |
7 March 2012 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
7 March 2012 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
6 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
6 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Director's details changed for Mr Nicholas Adam Southgate on 1 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Secretary's details changed for Jonathon Mark Kemp on 1 January 2012 (1 page) |
12 January 2012 | Director's details changed for Mr Jonathon Mark Kemp on 1 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Jonathon Mark Kemp on 1 January 2012 (1 page) |
12 January 2012 | Director's details changed for Mr Jonathon Mark Kemp on 1 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr Jonathon Mark Kemp on 1 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Jonathon Mark Kemp on 1 January 2012 (1 page) |
12 January 2012 | Director's details changed for Mr Nicholas Adam Southgate on 1 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr Nicholas Adam Southgate on 1 January 2012 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 July 2011 | Register inspection address has been changed (1 page) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Register inspection address has been changed (1 page) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 April 2011 | Registered office address changed from 2 Holford Yard London WC1X 9HD on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 2 Holford Yard London WC1X 9HD on 14 April 2011 (1 page) |
9 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
2 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
2 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
3 January 2010 | Incorporation
|
3 January 2010 | Incorporation
|