London
NW3 1BN
Director Name | Ms Helena Michell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2011(same day as company formation) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 2 East Heath Road London NW3 1BN |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.shinypinproductions.com |
---|
Registered Address | Thorne Lancaster Parker, Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Helena Michell 50.00% Ordinary |
---|---|
1 at £1 | Simon David Eden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £764 |
Cash | £95 |
Current Liabilities | £4,639 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
13 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 August 2018 | Director's details changed for Ms Helena Michell on 29 August 2018 (2 pages) |
30 August 2018 | Change of details for Mr Simon David Eden as a person with significant control on 29 August 2018 (2 pages) |
30 August 2018 | Director's details changed for Mr Simon David Eden on 29 August 2018 (2 pages) |
30 August 2018 | Change of details for Ms Helena Michell as a person with significant control on 29 August 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Appointment of Simon David Eden as a director (3 pages) |
26 May 2011 | Appointment of Helena Michell as a director (3 pages) |
26 May 2011 | Appointment of Simon David Eden as a director (3 pages) |
26 May 2011 | Appointment of Helena Michell as a director (3 pages) |
18 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
18 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|