Company NameShaman Productions Limited
Company StatusDissolved
Company Number07330958
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Mark Fairclough
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleBanking Consultant
Country of ResidenceGermany
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mark Fairclough
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£3,734
Current Liabilities£7,377

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
4 December 2013Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ United Kingdom on 4 December 2013 (1 page)
4 December 2013Director's details changed for Mr Mark Fairclough on 21 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Mark Fairclough on 21 November 2013 (2 pages)
4 December 2013Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ United Kingdom on 4 December 2013 (1 page)
1 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
1 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
29 December 2010Registered office address changed from 8 Sale Place Paddington London W2 1PH England on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 8 Sale Place Paddington London W2 1PH England on 29 December 2010 (1 page)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)