SHADOW ENTERTAINMENTS LIMITED

1 West Street, Bargoed, CF81 8RZ, Mid Glamorgan
StatusACTIVE
Company No.04222984
CategoryPrivate Limited Company
Incorporated24 May 2001
Age22 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution30 Jun 2015
Years8 years, 10 months, 16 days

SUMMARY

SHADOW ENTERTAINMENTS LIMITED is an active private limited company with number 04222984. It was incorporated 22 years, 11 months, 23 days ago, on 24 May 2001 and it was dissolved 8 years, 10 months, 16 days ago, on 30 June 2015. The company address is 1 West Street, Bargoed, CF81 8RZ, Mid Glamorgan.



Company Fillings

Resolution

Date: 12 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth John Skelding

Termination date: 2023-12-11

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 Feb 2024

Action Date: 11 Dec 2023

Category: Capital

Type: SH02

Capital : 11,000 GBP

Date: 2023-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-11

Officer name: Mr Gareth John Skelding

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gethyn Mills

Cessation date: 2023-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shadow Holdings Limited

Notification date: 2023-12-11

Documents

View document PDF

Resolution

Date: 06 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042229840014

Charge creation date: 2023-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2021

Action Date: 13 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-13

Charge number: 042229840013

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-19

Charge number: 042229840012

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gethyn Mills

Notification date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2019

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2019

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2019

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Administrative restoration company

Date: 10 Jan 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 30 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 May 2014

Action Date: 20 May 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-05-20

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 27 May 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042229840011

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Old address: , 65 Hanbury Road, Bargoed, Mid Glamorgan, CF81 8QX, Wales

Change date: 2013-09-26

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 24 Sep 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Gazette notice compulsary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Mills

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Bsc Hons Gethyn Mills

Documents

View document PDF

Legacy

Date: 24 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 24 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 24 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 24 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 24 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 24 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-19

Old address: , C/O Ist Floor, 53 Hanbury Road, Bargoed, CF81 8XD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gethyn mills / 28/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/07; no change of members

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/03; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Address

Type: 287

Description: Registered office changed on 14/05/03 from: 76 hillside park, gilfach bargoed, caerphilly CF81 8NL

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Resolution

Date: 28 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/10/02--------- £ si 10000@1=10000 £ ic 26000/36000

Documents

View document PDF

Resolution

Date: 28 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Capital

Type: 123

Description: £ nc 26000/75000 26/10/02

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

DERMIS CLINIC ESSEX LIMITED

4 THE GREEN WALK,CHINGFORD,E4 7ER

Number:10846105
Status:ACTIVE
Category:Private Limited Company

FULFILMENT SOFTWARE CONSULTANCY LIMITED

18 LANDERMERE ROAD,CLACTON-ON-SEA,CO16 0LQ

Number:08827077
Status:ACTIVE
Category:Private Limited Company

GHL INTERNATIONAL LTD

23 BARTLETT STREET,CAERPHILLY,CF83 1JS

Number:10518713
Status:ACTIVE
Category:Private Limited Company

LANDGATE LIMITED

UNIT 5,LONDON,NW4 4AR

Number:11911526
Status:ACTIVE
Category:Private Limited Company

MY SHEA LIMITED

65 NAVARRE GDS,ROMFORD,RM5 2HL

Number:07727196
Status:ACTIVE
Category:Private Limited Company

THETEK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11726954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source