AA |
Full accounts data made up to December 31, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(16 pages)
|
CH01 |
On May 27, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 20th, October 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, August 2017
| resolution
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 2, 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 30, 2017
filed on: 30th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on April 30, 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 21st, November 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Warner House 98 Theobald's Road London WC1X 8WB. Change occurred on June 22, 2015. Company's previous address: 85 Gray's Inn Road London WC1X 8TX.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
On April 8, 2015 new director was appointed.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 8, 2015 new director was appointed.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2014
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 1, 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 20, 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on October 23, 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed shed productions LIMITEDcertificate issued on 15/07/14
filed on: 15th, July 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 15, 2014
filed on: 15th, July 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 15th, July 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On January 17, 2014 director's details were changed
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 29, 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 18, 2013: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on March 8, 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 8, 2012) of a secretary
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On March 7, 2012 new director was appointed.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2012
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 19th, October 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 14, 2011. Old Address: 2 Holford Yard London WC1X 9HD
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, October 2010
| resolution
|
Free Download
(4 pages)
|
MISC |
Auditors resignation
filed on: 20th, October 2010
| miscellaneous
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(14 pages)
|
CH03 |
On November 27, 2009 secretary's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On March 29, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 27, 2009 secretary's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On November 27, 2009 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
363a |
Period up to August 26, 2009 - Annual return with full member list
filed on: 26th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On January 23, 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(3 pages)
|
363a |
Period up to September 15, 2008 - Annual return with full member list
filed on: 15th, September 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, July 2008
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, December 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, December 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, December 2007
| resolution
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, December 2007
| incorporation
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, December 2007
| incorporation
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, December 2007
| resolution
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 19th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 19th, September 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed shed media LIMITEDcertificate issued on 17/09/07
filed on: 17th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shed media LIMITEDcertificate issued on 17/09/07
filed on: 17th, September 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(17 pages)
|