Company NameShoutoutuk Ltd.
Company StatusActive
Company Number09717655
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMatteo Bergamini
Date of BirthMay 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed04 August 2015(same day as company formation)
RoleNews And Media
Country of ResidenceEngland
Correspondence Address240 Portobello Road Studio 1
Notting Hill
London
W11 1LL
Director NameMr Stephen Roy Page
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(11 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address240 Portobello Road Studio 1
Notting Hill
London
W11 1LL
Director NameLord Rajinder Kumar Sharma
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(1 year, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 345
50 Eastcastle Street
London
W1W 8EA
Director NamePatrick Ireland
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Innovation Centre Stanmore Place
Howard Road
Stanmore
London
HA7 1BT

Location

Registered Address240 Portobello Road Studio 1
Notting Hill
London
W11 1LL
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
19 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
4 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
16 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
18 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
25 February 2020Registered office address changed from 78 Duke Street Mayfair London W1K 6JQ England to 240 Portobello Road Studio 1 Notting Hill London W11 1LL on 25 February 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
13 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
13 August 2019Change of details for Mr Matteo Bergamini as a person with significant control on 13 August 2019 (2 pages)
8 August 2019Director's details changed for Matteo Bergamini on 8 August 2019 (2 pages)
11 July 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 137.865
(3 pages)
20 June 2019Registered office address changed from Business Innovation Centre Stanmore Place Howard Road, Stanmore London HA7 1BT United Kingdom to 78 Duke Street Mayfair London W1K 6JQ on 20 June 2019 (1 page)
11 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
28 May 2019Termination of appointment of Patrick Ireland as a director on 12 April 2019 (1 page)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
4 October 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
12 December 2017Second filing of Confirmation Statement dated 03/08/2017 (7 pages)
12 December 2017Second filing of Confirmation Statement dated 03/08/2017 (7 pages)
6 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
14 August 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 132.00
(8 pages)
14 August 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 126.00
(8 pages)
14 August 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 126.00
(8 pages)
14 August 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 132.00
(8 pages)
10 August 2017Appointment of Patrick Ireland as a director on 5 April 2017 (3 pages)
10 August 2017Appointment of Patrick Ireland as a director on 5 April 2017 (3 pages)
10 August 2017Appointment of Mr Rajinder Kumar Sharma as a director on 6 April 2017 (3 pages)
10 August 2017Appointment of Mr Rajinder Kumar Sharma as a director on 6 April 2017 (3 pages)
3 August 201703/08/17 Statement of Capital gbp 131.998
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/12/2017.
(5 pages)
3 August 201703/08/17 Statement of Capital gbp 131.998
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/12/2017.
(5 pages)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 September 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 120
(8 pages)
5 September 2016Sub-division of shares on 2 April 2016 (6 pages)
5 September 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 120
(8 pages)
5 September 2016Statement of capital following an allotment of shares on 2 April 2016
  • GBP 120.000
(8 pages)
5 September 2016Statement of capital following an allotment of shares on 2 April 2016
  • GBP 120.000
(8 pages)
5 September 2016Sub-division of shares on 2 April 2016 (6 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
18 July 2016Appointment of Mr. Stephen Roy Page as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr. Stephen Roy Page as a director on 18 July 2016 (2 pages)
9 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Existing 80 a ordinary shares of £1 br sub-divided into 80,000 a ordinary shares of £0.001P each 02/04/2016
(2 pages)
9 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Existing 80 a ordinary shares of £1 br sub-divided into 80,000 a ordinary shares of £0.001P each 02/04/2016
(2 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 80
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 80
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)