Company NameShard Media Group Limited
Company StatusActive
Company Number09954872
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Luke Broadhurst
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(same day as company formation)
RolePublisher/Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Park Road
Teddington
Middlesex
TW11 0AW
Director NameMr Nicholas John Miller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameMr Douglas Barclay Wright
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Secretary NameMr Douglas Barclay Wright
StatusCurrent
Appointed07 June 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address1-2 Paris Garden
London
SE1 8ND

Location

Registered Address1-2 Paris Garden
London
SE1 8ND
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

19 January 2024Confirmation statement made on 8 August 2023 with no updates (3 pages)
24 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 July 2022Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT England to 1-2 Paris Garden London SE1 8nd on 20 July 2022 (1 page)
24 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 June 2020Sub-division of shares on 4 June 2020 (6 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 February 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 August 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
14 August 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
23 June 2016Appointment of Mr Douglas Barclay Wright as a director on 7 June 2016 (2 pages)
23 June 2016Appointment of Mr Douglas Barclay Wright as a director on 7 June 2016 (2 pages)
22 June 2016Appointment of Mr Douglas Barclay Wright as a secretary on 7 June 2016 (2 pages)
22 June 2016Registered office address changed from 70 Newcomen Street London SE1 1YT England to Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 22 June 2016 (1 page)
22 June 2016Appointment of Mr Nicholas John Miller as a director on 7 June 2016 (2 pages)
22 June 2016Registered office address changed from 70 Newcomen Street London SE1 1YT England to Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 109 Park Road Teddington Middlesex TW11 0AW United Kingdom to 70 Newcomen Street London SE1 1YT on 22 June 2016 (1 page)
22 June 2016Appointment of Mr Douglas Barclay Wright as a secretary on 7 June 2016 (2 pages)
22 June 2016Appointment of Mr Nicholas John Miller as a director on 7 June 2016 (2 pages)
22 June 2016Registered office address changed from 109 Park Road Teddington Middlesex TW11 0AW United Kingdom to 70 Newcomen Street London SE1 1YT on 22 June 2016 (1 page)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 100
(26 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 100
(26 pages)