SHIFT ACTIVE MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

05/09/235 September 2023 Registered office address changed from First Floor 30 Monmouth Street Bath BA1 2AP England to 30 Monmouth Street Bath BA1 2AP on 2023-09-05

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

05/10/215 October 2021 Cessation of Play Sports Group Limited as a person with significant control on 2021-04-08

View Document

05/10/215 October 2021 Change of details for S.A. Wear Limited as a person with significant control on 2021-09-13

View Document

27/09/2127 September 2021 Notification of S.A. Wear Limited as a person with significant control on 2021-04-08

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021 Change of share class name or designation

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR SAMEER PABARI

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLAY SPORTS GROUP LIMITED

View Document

01/10/191 October 2019 CESSATION OF SIMON ALAN WEAR AS A PSC

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. NIMESH KATARIA / 18/06/2019

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR AMY WU

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR. NIMESH KATARIA

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR SAMEER PABARI

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED AMY WU

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STOTHARD

View Document

04/10/184 October 2018 31/12/17 SMALL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP SMITH

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 30 MONMOUTH STREET BATH BA1 2AN

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

06/03/176 March 2017 ADOPT ARTICLES 23/02/2017

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073892980003

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073892980002

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WALTER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM SUITE 2 50-52 WELLSWAY BATH BA2 4SA

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073892980002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073892980001

View Document

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 COMPANY BUSINESS 08/07/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 SECRETARY APPOINTED MR PHILIP TREVOR SMITH

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MRS PATRICIA MIA EDGE WALTER

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR PHILIP TREVOR SMITH

View Document

19/10/1219 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 01/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY PAUL BURRIDGE

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BURRIDGE

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM WEST STUDIO OLD METHODIST CHURCH HIGH STREET TWERTON BATH BA2 1BZ UNITED KINGDOM

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN WEAR / 28/09/2011

View Document

06/10/116 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM THE WEST STUDIO OLD METHODIST CHURCH TWERTON BATH BA2 1BZ

View Document

06/09/116 September 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR JEFFREY PETER STOTHARD

View Document

12/08/1112 August 2011 SECRETARY APPOINTED MR PAUL RUSSELL BURRIDGE

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR PAUL RUSSELL BURRIDGE

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 17 LIME GROVE GARDENS BATH BA2 4HE UNITED KINGDOM

View Document

18/11/1018 November 2010 ADOPT ARTICLES 16/11/2010

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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