Company NameSharethrough Ltd
DirectorJean-FranÇOis CÔTÉ
Company StatusActive
Company Number07372088
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 6 months ago)
Previous Names5Antastic Ltd and Team Rubber Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jean-FranÇOis CÔTÉ
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed28 February 2021(10 years, 5 months after company formation)
Appointment Duration3 years
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence Address5455 De GaspÉ Avenue
Suite 730
Montreal
Quebec
H2t 3b3
Director NameMr David Richard Holloway
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Berkeley Road
Bishopston
Bristol
BS7 8HF
Secretary NameMr David Richard Holloway
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address41 Berkeley Road
Bishopston
Bristol
BS7 8HF
Director NameMr Matthew Thomas Golding
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 King Street
Bristol
BS1 4DZ
Director NameMr Andrew John Parkhouse
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 King Street
Bristol
BS1 4DZ
Director NameMr Christopher Guy Morrey Quigley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 King Street
Bristol
BS1 4DZ
Director NameMr Daniel Greenberg
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2014(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address394 Pacific Street
San Francisco
California
94111
Director NameMr Julien Billot
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 2021(10 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5455 De GaspÉ Avenue
Suite 730
Montreal
Quebec
H2t 3b3
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2014(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2021)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteviraladnetwork.joinvan.com/
Telephone0845 6809919
Telephone regionUnknown

Location

Registered AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.5k at £0.01Sharethrough Inc.
96.15%
Ordinary A
300 at £0.01Sharethrough Inc.
3.85%
Ordinary B

Financials

Year2014
Net Worth£52,911
Cash£57,340
Current Liabilities£131,548

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

20 October 2023Accounts for a small company made up to 31 March 2022 (11 pages)
21 September 2023Accounts for a small company made up to 31 March 2021 (13 pages)
12 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
23 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
24 May 2022Compulsory strike-off action has been discontinued (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2022Accounts for a small company made up to 31 March 2020 (14 pages)
13 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
12 August 2021Compulsory strike-off action has been discontinued (1 page)
9 August 2021Termination of appointment of Daniel Greenberg as a director on 28 February 2021 (1 page)
9 August 2021Appointment of Mr Jean-François Côté as a director on 28 February 2021 (2 pages)
9 August 2021Appointment of Mr Julien Billot as a director on 5 August 2021 (2 pages)
9 August 2021Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ on 9 August 2021 (1 page)
12 July 2021Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 June 2021 (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2021Accounts for a small company made up to 31 March 2019 (14 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
19 August 2019Accounts for a small company made up to 31 March 2018 (19 pages)
19 August 2019Accounts for a small company made up to 31 March 2016 (16 pages)
19 August 2019Accounts for a small company made up to 31 March 2017 (19 pages)
19 August 2019Accounts for a small company made up to 31 March 2015 (15 pages)
13 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 78
(5 pages)
9 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 78
(5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 78
(5 pages)
10 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 78
(5 pages)
10 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 78
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 78
(5 pages)
24 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 78
(5 pages)
23 October 2014Registered office address changed from 35 King Street Bristol BS1 4DZ United Kingdom to 5 New Street Square London EC4A 3TW on 23 October 2014 (1 page)
23 October 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 7 August 2014 (2 pages)
23 October 2014Registered office address changed from 35 King Street Bristol BS1 4DZ United Kingdom to 5 New Street Square London EC4A 3TW on 23 October 2014 (1 page)
23 October 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 7 August 2014 (2 pages)
23 October 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 7 August 2014 (2 pages)
15 August 2014Termination of appointment of David Richard Holloway as a secretary on 7 August 2014 (1 page)
15 August 2014Termination of appointment of Christopher Guy Morrey Quigley as a director on 7 August 2014 (1 page)
15 August 2014Termination of appointment of Christopher Guy Morrey Quigley as a director on 7 August 2014 (1 page)
15 August 2014Termination of appointment of David Richard Holloway as a secretary on 7 August 2014 (1 page)
15 August 2014Termination of appointment of Andrew John Parkhouse as a director on 7 August 2014 (1 page)
15 August 2014Termination of appointment of Matthew Thomas Golding as a director on 7 August 2014 (1 page)
15 August 2014Termination of appointment of David Richard Holloway as a secretary on 7 August 2014 (1 page)
15 August 2014Termination of appointment of Andrew John Parkhouse as a director on 7 August 2014 (1 page)
15 August 2014Termination of appointment of Matthew Thomas Golding as a director on 7 August 2014 (1 page)
15 August 2014Appointment of Mr Daniel Greenberg as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Daniel Greenberg as a director on 7 August 2014 (2 pages)
15 August 2014Termination of appointment of Matthew Thomas Golding as a director on 7 August 2014 (1 page)
15 August 2014Appointment of Mr Daniel Greenberg as a director on 7 August 2014 (2 pages)
15 August 2014Termination of appointment of Christopher Guy Morrey Quigley as a director on 7 August 2014 (1 page)
15 August 2014Termination of appointment of Andrew John Parkhouse as a director on 7 August 2014 (1 page)
8 August 2014Change of name notice (2 pages)
8 August 2014Company name changed viral ad network LIMITED\certificate issued on 08/08/14 (2 pages)
8 August 2014Change of name notice (2 pages)
8 August 2014Company name changed viral ad network LIMITED\certificate issued on 08/08/14
  • RES15 ‐ Change company name resolution on 2014-08-07
(2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 78
(5 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 78
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
20 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
24 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 78
(3 pages)
24 April 2012Director's details changed for Mr Matthew Thomas Golding on 31 March 2012 (2 pages)
24 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 78
(3 pages)
24 April 2012Director's details changed for Mr Matthew Thomas Golding on 31 March 2012 (2 pages)
16 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 75.5
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 75.5
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 75.5
(3 pages)
13 September 2011Termination of appointment of David Holloway as a director (1 page)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 September 2011Termination of appointment of David Holloway as a director (1 page)
29 June 2011Company name changed team rubber LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(3 pages)
29 June 2011Company name changed team rubber LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(3 pages)
29 June 2011Change of name notice (2 pages)
29 June 2011Change of name notice (2 pages)
28 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 75
(3 pages)
28 June 2011Appointment of Mr Andrew John Parkhouse as a director (2 pages)
28 June 2011Appointment of Mr Matthew Thomas Golding as a director (2 pages)
28 June 2011Registered office address changed from 8 Brunswick Square Bristol BS2 8PE England on 28 June 2011 (1 page)
28 June 2011Appointment of Mr Christopher Guy Morrey Quigley as a director (2 pages)
28 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 75
(3 pages)
28 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 75
(3 pages)
28 June 2011Registered office address changed from 8 Brunswick Square Bristol BS2 8PE England on 28 June 2011 (1 page)
28 June 2011Appointment of Mr Andrew John Parkhouse as a director (2 pages)
28 June 2011Appointment of Mr Christopher Guy Morrey Quigley as a director (2 pages)
28 June 2011Appointment of Mr Matthew Thomas Golding as a director (2 pages)
22 June 2011Change of name notice (3 pages)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-21
(1 page)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-21
(1 page)
22 June 2011Change of name notice (3 pages)
10 November 2010Change of name notice (2 pages)
10 November 2010Change of name notice (2 pages)
10 November 2010Company name changed 5ANTASTIC LTD\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-09-25
(3 pages)
10 November 2010Company name changed 5ANTASTIC LTD\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-09-25
(3 pages)
14 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-25
(2 pages)
14 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-25
(2 pages)
10 September 2010Incorporation (23 pages)
10 September 2010Incorporation (23 pages)