Shoreditch
London
EC2A 4NE
Director Name | Barrington Howard Machin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street Shoreditch London EC2A 4NE |
Director Name | Mr Lee Kenneth Murphy |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Milton Grove Stafford ST17 9TR |
Director Name | Mr Luke Openshaw |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2011(3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 July 2011) |
Role | Screenwriter |
Country of Residence | England |
Correspondence Address | 24 Knights Manner Way Dartford DA1 5SR |
Secretary Name | Mrs Sharon Murphy |
---|---|
Status | Resigned |
Appointed | 18 April 2011(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 20 Milton Grove Stafford ST17 9TR |
Director Name | Mr Brendan Patrick Murphy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 October 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 20 Milton Grove Stafford ST17 9TR |
Director Name | Mr Richard Trevor Wood |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit24 Hollins Business Centre Rowley Street Stafford Staffordshire ST16 2RH |
Secretary Name | Conan Martin Maxmillian Chitham Mosley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 28 August 2013) |
Role | Company Director |
Correspondence Address | Unit 24 Hollins Business Centre Rowley Street Stafford Staffordshire ST16 2RH |
Website | www.sheringhamstudios.com |
---|---|
Email address | [email protected] |
Telephone | 01785 211161 |
Telephone region | Stafford |
Registered Address | 86-90 Paul Street Shoreditch London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,465 |
Cash | £35,230 |
Current Liabilities | £5,183 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 2 weeks from now) |
7 February 2023 | Confirmation statement made on 14 January 2023 with updates (5 pages) |
---|---|
6 February 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
8 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
24 January 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
11 May 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
24 February 2021 | Confirmation statement made on 14 January 2021 with updates (3 pages) |
22 September 2020 | Director's details changed for Mr Lee Kenneth Murphy on 22 September 2020 (2 pages) |
7 September 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
30 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
28 February 2018 | Particulars of variation of rights attached to shares (3 pages) |
23 February 2018 | Resolutions
|
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 February 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
3 August 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
11 April 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 August 2016 | Director's details changed for Mr Lee Kenneth Murphy on 14 January 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Lee Kenneth Murphy on 14 January 2016 (2 pages) |
5 August 2016 | Director's details changed for Barrington Howard Machin on 14 January 2016 (2 pages) |
5 August 2016 | Director's details changed for Barrington Howard Machin on 14 January 2016 (2 pages) |
1 June 2016 | Statement of capital following an allotment of shares on 16 June 2015
|
1 June 2016 | Statement of capital following an allotment of shares on 16 June 2015
|
18 May 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Director's details changed for Mr Lee Kenneth Murphy on 14 January 2016 (2 pages) |
5 February 2016 | Registered 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 2016 | Director's details changed for Mr Lee Kenneth Murphy on 14 January 2016 (2 pages) |
5 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered 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 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 March 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
17 April 2014 | Second filing of SH01 previously delivered to Companies House
|
17 April 2014 | Second filing of SH01 previously delivered to Companies House
|
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 September 2013 | Termination of appointment of Conan Chitham Mosley as a secretary (1 page) |
10 September 2013 | Termination of appointment of Conan Chitham Mosley as a secretary (1 page) |
3 June 2013 | Statement of capital following an allotment of shares on 2 March 2012
|
3 June 2013 | Statement of capital following an allotment of shares on 2 March 2012
|
3 June 2013 | Statement of capital following an allotment of shares on 2 March 2012
|
9 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Appointment of Conan Martin Maxmillian Chitham Mosley as a secretary (4 pages) |
31 January 2013 | Appointment of Conan Martin Maxmillian Chitham Mosley as a secretary (4 pages) |
8 January 2013 | Termination of appointment of Richard Wood as a director (2 pages) |
8 January 2013 | Termination of appointment of Richard Wood as a director (2 pages) |
14 November 2012 | Termination of appointment of Sharon Murphy as a secretary (2 pages) |
14 November 2012 | Termination of appointment of Sharon Murphy as a secretary (2 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Director's details changed for Lee Kenneth Murphy on 31 December 2011 (2 pages) |
27 March 2012 | Director's details changed for Lee Kenneth Murphy on 31 December 2011 (2 pages) |
21 March 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
21 March 2012 | Appointment of Barrington Howard Machin as a director (3 pages) |
21 March 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
21 March 2012 | Appointment of Barrington Howard Machin as a director (3 pages) |
22 February 2012 | Appointment of Richard Wood as a director (2 pages) |
22 February 2012 | Registered office address changed from 20 Milton Grove Stafford ST17 9TR England on 22 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from 20 Milton Grove Stafford ST17 9TR England on 22 February 2012 (2 pages) |
22 February 2012 | Appointment of Richard Wood as a director (2 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 30 October 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 30 October 2011
|
27 October 2011 | Termination of appointment of Brendan Murphy as a director (1 page) |
27 October 2011 | Termination of appointment of Brendan Murphy as a director (1 page) |
1 September 2011 | Termination of appointment of Luke Openshaw as a director (2 pages) |
1 September 2011 | Termination of appointment of Luke Openshaw as a director (2 pages) |
9 August 2011 | Appointment of Lee Kenneth Murphy as a director (2 pages) |
9 August 2011 | Appointment of Lee Kenneth Murphy as a director (2 pages) |
13 July 2011 | Termination of appointment of Luke Openshaw as a director (1 page) |
13 July 2011 | Termination of appointment of Luke Openshaw as a director (1 page) |
5 May 2011 | Termination of appointment of Lee Murphy as a director (1 page) |
5 May 2011 | Appointment of Mr Brendan Patrick Murphy as a director (2 pages) |
5 May 2011 | Appointment of Mr Brendan Patrick Murphy as a director (2 pages) |
5 May 2011 | Termination of appointment of Lee Murphy as a director (1 page) |
26 April 2011 | Director's details changed for Mr Lee Kenneth Murphy on 26 April 2011 (3 pages) |
26 April 2011 | Director's details changed for Mr Lee Kenneth Murphy on 26 April 2011 (3 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
18 April 2011 | Appointment of Mrs Sharon Murphy as a secretary (2 pages) |
18 April 2011 | Appointment of Mr Luke Openshaw as a director (2 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
18 April 2011 | Appointment of Mrs Sharon Murphy as a secretary (2 pages) |
18 April 2011 | Appointment of Mr Luke Openshaw as a director (2 pages) |
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|