Company NameShoptalk London Ltd
Company StatusActive
Company Number10571587
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74100Specialised design activities

Directors

Director NameMr Paul Ferry
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Greville Street
London
EC1N 8SS
Director NameMr James Alexander Wood
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Greville Street
London
EC1N 8SS
Secretary NameMr Paul Ferry
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address24 Greville Street
London
EC1N 8SS
Director NameFrancois Schmid
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed27 July 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFloor 9 & 10, Featherstone Building 66 City Road
London
EC1Y 2AL

Location

Registered AddressFloor 9 & 10, Featherstone Building
66 City Road
London
EC1Y 2AL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

26 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
9 January 2023Registered office address changed from 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page)
9 January 2023Registered office address changed from 10 Featherstone Building 66City Road London EC1Y 2AL England to 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page)
9 January 2023Registered office address changed from Cs.315 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT England to 10 Featherstone Building 66City Road London EC1Y 2AL on 9 January 2023 (1 page)
8 November 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
4 August 2022Appointment of Francois Schmid as a director on 27 July 2022 (2 pages)
4 August 2022Cessation of Paul Ferry as a person with significant control on 27 July 2022 (1 page)
4 August 2022Notification of Dept Uk Holding Limited as a person with significant control on 27 July 2022 (2 pages)
4 August 2022Cessation of James Alexander Wood as a person with significant control on 27 July 2022 (1 page)
13 May 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
22 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
16 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
16 February 2021Registered office address changed from 24 Greville Street London EC1N 8SS England to Cs.315 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 16 February 2021 (1 page)
3 April 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
27 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
3 January 2019Change of details for Mr James Alexander Wood as a person with significant control on 3 January 2019 (2 pages)
3 January 2019Change of details for Mr Paul Ferry as a person with significant control on 3 January 2019 (2 pages)
3 January 2019Secretary's details changed for Mr Paul Ferry on 3 January 2019 (1 page)
3 January 2019Director's details changed for Mr Paul Ferry on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Mr James Alexander Wood on 3 January 2019 (2 pages)
7 September 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 24 Greville Street London EC1N 8SS on 7 September 2018 (1 page)
13 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 100
(32 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 100
(32 pages)