London
EC3A 5AR
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2020(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 September 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Miss Samantha Freeman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 15, Mayfield Mansions 94 West Hill London Greater London SW15 2YB |
Director Name | Mr James Matthew Munro |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Beaufort Close Lynden Gate Putney London SW15 3TL |
Website | shapenetworks.com |
---|---|
Email address | [email protected] |
Telephone | 020 70152100 |
Telephone region | London |
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15k at £1 | Mr James Munro 75.00% Ordinary |
---|---|
5k at £1 | Miss Samantha Freeman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,920 |
Cash | £30,885 |
Current Liabilities | £75,017 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
12 April 2022 | Voluntary strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2022 | Application to strike the company off the register (1 page) |
20 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
1 June 2021 | Statement of capital on 1 June 2021
|
1 June 2021 | Statement by Directors (1 page) |
1 June 2021 | Solvency Statement dated 20/05/21 (1 page) |
1 June 2021 | Resolutions
|
25 February 2021 | Resolutions
|
30 October 2020 | Resolutions
|
30 October 2020 | Memorandum and Articles of Association (9 pages) |
28 October 2020 | Registered office address changed from Ground Floor, Collingbourne House Spencer Court 140-142 Wandsworth High Street London SW18 4JJ England to Bury House 31 Bury Street London EC3A 5AR on 28 October 2020 (1 page) |
27 October 2020 | Termination of appointment of James Matthew Munro as a director on 22 October 2020 (1 page) |
27 October 2020 | Cessation of Samantha Freeman as a person with significant control on 22 October 2020 (1 page) |
27 October 2020 | Notification of Babble Cloud Holdings Limited as a person with significant control on 22 October 2020 (2 pages) |
27 October 2020 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
27 October 2020 | Appointment of Mr Matthew John Parker as a director on 22 October 2020 (2 pages) |
27 October 2020 | Appointment of Mr James Laird Cawood as a director on 22 October 2020 (2 pages) |
27 October 2020 | Cessation of James Matthew Munro as a person with significant control on 22 October 2020 (1 page) |
22 October 2020 | Change of details for Miss Samantha Freeman as a person with significant control on 15 September 2020 (5 pages) |
22 October 2020 | Change of details for Mr James Matthew Munro as a person with significant control on 15 September 2020 (5 pages) |
26 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
19 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
4 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
24 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
14 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
15 November 2017 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
7 September 2017 | Change of details for Miss Samantha Freeman as a person with significant control on 6 April 2017 (2 pages) |
7 September 2017 | Change of details for Miss Samantha Freeman as a person with significant control on 6 April 2017 (2 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Ground Floor, Collingbourne House Spencer Court 140-142 Wandsworth High Street London SW18 4JJ on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Ground Floor, Collingbourne House Spencer Court 140-142 Wandsworth High Street London SW18 4JJ on 25 April 2016 (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Director's details changed for Mr James Matthew Munro on 22 May 2014 (2 pages) |
22 May 2014 | Register inspection address has been changed from 15 Mayfield Mansions 94 West Hill London SW152YB England (1 page) |
22 May 2014 | Director's details changed for Mr James Matthew Munro on 22 May 2014 (2 pages) |
22 May 2014 | Register inspection address has been changed from 15 Mayfield Mansions 94 West Hill London SW152YB England (1 page) |
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from 36 Earls Court Road London W8 6EJ United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 36 Earls Court Road London W8 6EJ United Kingdom on 16 March 2011 (1 page) |
2 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
31 January 2011 | Register inspection address has been changed (1 page) |
31 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Registered office address changed from Studio 15, Mayfield Mansions 94 West Hill London Greater London SW15 2YB on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Studio 15, Mayfield Mansions 94 West Hill London Greater London SW15 2YB on 19 January 2011 (1 page) |
13 January 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
13 January 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
16 November 2010 | Termination of appointment of Samantha Freeman as a director (1 page) |
16 November 2010 | Termination of appointment of Samantha Freeman as a director (1 page) |
16 November 2010 | Appointment of Mr James Matthew Munro as a director (2 pages) |
16 November 2010 | Appointment of Mr James Matthew Munro as a director (2 pages) |
6 September 2010 | Incorporation
|
6 September 2010 | Incorporation
|