SHOUT COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Change of details for Catherine Bayfield as a person with significant control on 2022-02-01

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY JOHN WILSON

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 13 GREAT JAMES STREET 13 GREAT JAMES STREET LONDON WC1N 3DN ENGLAND

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

15/10/1715 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 44 WELLINGTON STREET COVENT GARDEN LONDON WC2E 7BD

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

01/01/151 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/02/1323 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

21/02/1221 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR JOHN WILSON

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEREN HAYNES / 01/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BAYFIELD / 01/01/2010

View Document

09/03/109 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 35 CHANDOS AVENUE EALING LONDON W5 4EP

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 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