SHAKE INTERACTIVE LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FIRST GAZETTE

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR BEN COOK

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTON GROENEVELDT

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 16 YOUNG STREET EDINBURGH MIDLOTHIAN EH9 1SZ

View Document

03/02/163 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

05/06/145 June 2014 APPROVE PURCHASE OF SHARES IN TERMS OF CONTRACT BETWEEN THE COMPANY AND GENEVA MANAGEMENT GROUP (SWITZERLAND S.A. 01/01/2014

View Document

05/06/145 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/145 June 2014 05/06/14 STATEMENT OF CAPITAL GBP 3609.05

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

13/12/1313 December 2013 31/12/12 STATEMENT OF CAPITAL GBP 3633.5

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 7 DUNCAN STREET EDINBURGH EH9 1SZ SCOTLAND

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 56 BERNARD STREET EDINBURGH MIDLOTHIAN EH6 6PR

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY STUART PATON

View Document

10/01/1210 January 2012 CORPORATE SECRETARY APPOINTED HAMPDEN LEGAL PLC

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/04/118 April 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

07/02/117 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JODY AUFRICHTIG

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL AUFRICHTIG

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR STUART NICHOLAS PATON

View Document

19/01/1119 January 2011 18/01/11 STATEMENT OF CAPITAL GBP 633.5

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR ANTON LOUIS WULF GROENEVELDT

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

16/02/1016 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN COOK / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD CAMROUX OLIVER / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JODY AUFRICHTIG / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HIRSCH AUFRICHTIG / 05/02/2010

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/1013 January 2010 AUDITOR'S RESIGNATION

View Document

12/01/1012 January 2010 SECRETARY APPOINTED MR STUART NICHOLAS PATON

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

24/04/0924 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL LIMITED

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/03/0814 March 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/03/0814 March 2008 CAPITALS NOT ROLLED UP

View Document

14/03/0814 March 2008 BUY BACK AGREEMENT. SECTION 164 MARKET PURCHASE 29/11/2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/0712 January 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 SHARES AGREEMENT OTC

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FLOATING CHARGE 23/01/06

View Document

26/01/0626 January 2006 PARTIC OF MORT/CHARGE *****

View Document

18/01/0618 January 2006 £ NC 400/1000 14/11/05

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 S-DIV 14/11/05

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/07/05

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 124-125 PRINCES STREET EDINBURGH EH2 4AD

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company