Company NameSheringham Studios Ltd
DirectorsLee Kenneth Murphy and Barrington Howard Machin
Company StatusActive
Company Number07492899
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Lee Kenneth Murphy
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(6 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months
RoleScreenwriter
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
Shoreditch
London
EC2A 4NE
Director NameBarrington Howard Machin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(1 year, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
Shoreditch
London
EC2A 4NE
Director NameMr Lee Kenneth Murphy
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address20 Milton Grove
Stafford
ST17 9TR
Director NameMr Luke Openshaw
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2011(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 July 2011)
RoleScreenwriter
Country of ResidenceEngland
Correspondence Address24 Knights Manner Way
Dartford
DA1 5SR
Secretary NameMrs Sharon Murphy
StatusResigned
Appointed18 April 2011(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address20 Milton Grove
Stafford
ST17 9TR
Director NameMr Brendan Patrick Murphy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 October 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address20 Milton Grove
Stafford
ST17 9TR
Director NameMr Richard Trevor Wood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 07 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit24 Hollins Business Centre Rowley Street
Stafford
Staffordshire
ST16 2RH
Secretary NameConan Martin Maxmillian Chitham Mosley
NationalityBritish
StatusResigned
Appointed31 October 2012(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 28 August 2013)
RoleCompany Director
Correspondence AddressUnit 24 Hollins Business Centre Rowley Street
Stafford
Staffordshire
ST16 2RH

Contact

Websitewww.sheringhamstudios.com
Email address[email protected]
Telephone01785 211161
Telephone regionStafford

Location

Registered Address86-90 Paul Street
Shoreditch
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2013
Net Worth£15,465
Cash£35,230
Current Liabilities£5,183

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Filing History

7 February 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
6 February 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
8 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
24 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
11 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 February 2021Confirmation statement made on 14 January 2021 with updates (3 pages)
22 September 2020Director's details changed for Mr Lee Kenneth Murphy on 22 September 2020 (2 pages)
7 September 2020Registered office address changed from 4 Perseverance Works 38 Kingsland Road London E2 8DD England to 86-90 Paul Street Shoreditch London EC2A 4NE on 7 September 2020 (1 page)
3 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
30 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
28 February 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 665,520.48
(6 pages)
28 February 2018Particulars of variation of rights attached to shares (3 pages)
23 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
1 February 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
3 August 2017Registered office address changed from Perseverance Works Unit 24 25 Hackney Road London E2 7NX England to 4 Perseverance Works 38 Kingsland Road London E2 8DD on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Perseverance Works Unit 24 25 Hackney Road London E2 7NX England to 4 Perseverance Works 38 Kingsland Road London E2 8DD on 3 August 2017 (1 page)
27 July 2017Registered office address changed from Flat 23 42-44 Sackville Street Manchester M1 3NF England to Perseverance Works Unit 24 25 Hackney Road London E2 7NX on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Flat 23 42-44 Sackville Street Manchester M1 3NF England to Perseverance Works Unit 24 25 Hackney Road London E2 7NX on 27 July 2017 (1 page)
14 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 665,000.00
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 665,000.00
(4 pages)
8 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
11 April 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 August 2016Director's details changed for Mr Lee Kenneth Murphy on 14 January 2016 (2 pages)
5 August 2016Director's details changed for Mr Lee Kenneth Murphy on 14 January 2016 (2 pages)
5 August 2016Director's details changed for Barrington Howard Machin on 14 January 2016 (2 pages)
5 August 2016Director's details changed for Barrington Howard Machin on 14 January 2016 (2 pages)
1 June 2016Statement of capital following an allotment of shares on 16 June 2015
  • GBP 5,000
(5 pages)
1 June 2016Statement of capital following an allotment of shares on 16 June 2015
  • GBP 5,000
(5 pages)
18 May 2016Registered office address changed from 3 Foxtail Close Stratford-upon-Avon Warwickshire CV37 0TW England to Flat 23 42-44 Sackville Street Manchester M1 3NF on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 3 Foxtail Close Stratford-upon-Avon Warwickshire CV37 0TW England to Flat 23 42-44 Sackville Street Manchester M1 3NF on 18 May 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3,500
(6 pages)
5 February 2016Director's details changed for Mr Lee Kenneth Murphy on 14 January 2016 (2 pages)
5 February 2016Registered office address changed from Unit24 Hollins Business Centre Rowley Street Stafford Staffordshire ST16 2RH to 3 Foxtail Close Stratford-upon-Avon Warwickshire CV37 0TW on 5 February 2016 (1 page)
5 February 2016Director's details changed for Mr Lee Kenneth Murphy on 14 January 2016 (2 pages)
5 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3,500
(6 pages)
5 February 2016Registered office address changed from Unit24 Hollins Business Centre Rowley Street Stafford Staffordshire ST16 2RH to 3 Foxtail Close Stratford-upon-Avon Warwickshire CV37 0TW on 5 February 2016 (1 page)
30 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 401,395.88
(6 pages)
30 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 401,395.88
(6 pages)
9 March 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
9 March 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
17 November 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 3,260
(5 pages)
17 November 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 3,260
(5 pages)
17 November 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 3,260
(5 pages)
17 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 18/04/2011.
(6 pages)
17 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 18/04/2011.
(6 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 201,399.9998
(5 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 201,399.9998
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 September 2013Termination of appointment of Conan Chitham Mosley as a secretary (1 page)
10 September 2013Termination of appointment of Conan Chitham Mosley as a secretary (1 page)
3 June 2013Statement of capital following an allotment of shares on 2 March 2012
  • GBP 2,000
(5 pages)
3 June 2013Statement of capital following an allotment of shares on 2 March 2012
  • GBP 2,000
(5 pages)
3 June 2013Statement of capital following an allotment of shares on 2 March 2012
  • GBP 2,000
(5 pages)
9 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
31 January 2013Appointment of Conan Martin Maxmillian Chitham Mosley as a secretary (4 pages)
31 January 2013Appointment of Conan Martin Maxmillian Chitham Mosley as a secretary (4 pages)
8 January 2013Termination of appointment of Richard Wood as a director (2 pages)
8 January 2013Termination of appointment of Richard Wood as a director (2 pages)
14 November 2012Termination of appointment of Sharon Murphy as a secretary (2 pages)
14 November 2012Termination of appointment of Sharon Murphy as a secretary (2 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Lee Kenneth Murphy on 31 December 2011 (2 pages)
27 March 2012Director's details changed for Lee Kenneth Murphy on 31 December 2011 (2 pages)
21 March 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
21 March 2012Appointment of Barrington Howard Machin as a director (3 pages)
21 March 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
21 March 2012Appointment of Barrington Howard Machin as a director (3 pages)
22 February 2012Appointment of Richard Wood as a director (2 pages)
22 February 2012Registered office address changed from 20 Milton Grove Stafford ST17 9TR England on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from 20 Milton Grove Stafford ST17 9TR England on 22 February 2012 (2 pages)
22 February 2012Appointment of Richard Wood as a director (2 pages)
14 November 2011Statement of capital following an allotment of shares on 30 October 2011
  • GBP 1,776
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 30 October 2011
  • GBP 1,776
(3 pages)
27 October 2011Termination of appointment of Brendan Murphy as a director (1 page)
27 October 2011Termination of appointment of Brendan Murphy as a director (1 page)
1 September 2011Termination of appointment of Luke Openshaw as a director (2 pages)
1 September 2011Termination of appointment of Luke Openshaw as a director (2 pages)
9 August 2011Appointment of Lee Kenneth Murphy as a director (2 pages)
9 August 2011Appointment of Lee Kenneth Murphy as a director (2 pages)
13 July 2011Termination of appointment of Luke Openshaw as a director (1 page)
13 July 2011Termination of appointment of Luke Openshaw as a director (1 page)
5 May 2011Termination of appointment of Lee Murphy as a director (1 page)
5 May 2011Appointment of Mr Brendan Patrick Murphy as a director (2 pages)
5 May 2011Appointment of Mr Brendan Patrick Murphy as a director (2 pages)
5 May 2011Termination of appointment of Lee Murphy as a director (1 page)
26 April 2011Director's details changed for Mr Lee Kenneth Murphy on 26 April 2011 (3 pages)
26 April 2011Director's details changed for Mr Lee Kenneth Murphy on 26 April 2011 (3 pages)
18 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 17/04/2014.
(4 pages)
18 April 2011Appointment of Mrs Sharon Murphy as a secretary (2 pages)
18 April 2011Appointment of Mr Luke Openshaw as a director (2 pages)
18 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 17/04/2014.
(4 pages)
18 April 2011Appointment of Mrs Sharon Murphy as a secretary (2 pages)
18 April 2011Appointment of Mr Luke Openshaw as a director (2 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)