Company NameShiny Projects Ltd
DirectorBelinda Shultz
Company StatusActive
Company Number07287260
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Belinda Shultz
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12d Hartham Road
London
N7 9JG

Contact

Websiteshinyprojects.com
Telephone07 941909454
Telephone regionMobile

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Belinda Foord
100.00%
Ordinary

Financials

Year2014
Net Worth£29,014
Cash£48,074
Current Liabilities£36,208

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

1 February 2021Amended total exemption full accounts made up to 28 June 2020 (6 pages)
5 January 2021Total exemption full accounts made up to 28 June 2020 (8 pages)
30 July 2020Micro company accounts made up to 28 June 2018 (5 pages)
30 July 2020Amended micro company accounts made up to 28 June 2019 (5 pages)
10 July 2020Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Third Floor, the Northern & Shell Tower 4 Selsdon Way London E14 9GL on 10 July 2020 (1 page)
8 July 2020Change of details for Ms Belinda Shultz as a person with significant control on 8 July 2020 (2 pages)
8 July 2020Director's details changed for Ms Belinda Shultz on 8 July 2020 (2 pages)
19 June 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
26 December 2019Micro company accounts made up to 28 June 2019 (6 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Current accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
18 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
31 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
12 March 2019Previous accounting period extended from 29 June 2018 to 30 June 2018 (1 page)
14 September 2018Micro company accounts made up to 29 June 2017 (6 pages)
10 July 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
25 June 2018Change of details for Ms Belinda Shultz as a person with significant control on 17 June 2017 (2 pages)
4 April 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
12 September 2017Micro company accounts made up to 30 June 2016 (6 pages)
12 September 2017Micro company accounts made up to 30 June 2016 (6 pages)
23 June 2017Director's details changed for Ms Belinda Shultz on 17 June 2017 (2 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 June 2017Director's details changed for Ms Belinda Shultz on 17 June 2017 (2 pages)
21 June 2017Registered office address changed from 12D Hartham Road London N7 9JG to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 12D Hartham Road London N7 9JG to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 June 2017 (1 page)
5 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Director's details changed for Ms Belinda Shultz on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Ms Belinda Shultz on 30 June 2016 (2 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 November 2014Compulsory strike-off action has been discontinued (1 page)
27 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
24 October 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
1 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Registered office address changed from 12D Hartham Road London N7 9JG England on 2 August 2012 (1 page)
2 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
2 August 2012Registered office address changed from 12D Hartham Road London N7 9JG England on 2 August 2012 (1 page)
2 August 2012Director's details changed for Ms Belinda Shultz on 1 June 2012 (2 pages)
2 August 2012Director's details changed for Ms Belinda Shultz on 1 June 2012 (2 pages)
2 August 2012Director's details changed for Ms Belinda Shultz on 1 June 2012 (2 pages)
2 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
2 August 2012Registered office address changed from 12D Hartham Road London N7 9JG England on 2 August 2012 (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 April 2012Registered office address changed from 18a Vale Rd London N4 1PZ England on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 18a Vale Rd London N4 1PZ England on 20 April 2012 (1 page)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2010Director's details changed for Ms Belinda Foord on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Ms Belinda Foord on 17 June 2010 (2 pages)