SHEPPERTON MANAGEMENT LIMITED

C/O Pinewood Studios C/O Pinewood Studios, Iver Heath, SL0 0NH, Buckinghamshire
StatusDISSOLVED
Company No.05907027
CategoryPrivate Limited Company
Incorporated15 Aug 2006
Age17 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 29 days

SUMMARY

SHEPPERTON MANAGEMENT LIMITED is an dissolved private limited company with number 05907027. It was incorporated 17 years, 10 months, 1 day ago, on 15 August 2006 and it was dissolved 3 years, 29 days ago, on 18 May 2021. The company address is C/O Pinewood Studios C/O Pinewood Studios, Iver Heath, SL0 0NH, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 16 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-12-16

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2020

Action Date: 05 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-05

Capital : 1,882,394 GBP

Documents

View document PDF

Legacy

Date: 16 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/11/20

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/11/20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 03 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 03 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Leonie Dorrington-Ward

Appointment date: 2019-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-22

Officer name: Bridget Sheldon-Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris John Naisby

Termination date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-22

Officer name: Mrs Barbara Daphne Inskip

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 07 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 07 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 27 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 27 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-18

Officer name: Bridget Sheldon-Hill

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mark Smith

Termination date: 2017-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 09 Jan 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 09 Jan 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15

Documents

View document PDF

Legacy

Date: 01 Dec 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15

Documents

View document PDF

Legacy

Date: 23 Nov 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059070270003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-03

Charge number: 059070270003

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14

Documents

View document PDF

Legacy

Date: 25 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14

Documents

View document PDF

Legacy

Date: 25 Sep 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/13

Documents

View document PDF

Legacy

Date: 27 Nov 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/13

Documents

View document PDF

Legacy

Date: 27 Nov 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Legacy

Date: 18 Jun 2012

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: 31 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Auditors resignation company

Date: 17 May 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Smith

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Garner

Documents

View document PDF

Auditors resignation company

Date: 30 Apr 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Naisby

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Dunleavy

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Mark Smith

Documents

View document PDF

Termination secretary company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Resolution

Date: 06 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr. David matthew richardson

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nigel wolfin

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baltray no. 3 LIMITED\certificate issued on 08/09/06

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 04/09/06 from: 10 snow hill london EC1A 2AL

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1407 LIMITED\certificate issued on 30/08/06

Documents

View document PDF

Incorporation company

Date: 15 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRSPRUNG LIMITED

CANAL ROAD INDUSTRIAL ESTATE,WILTSHIRE,BA14 8RL

Number:01382854
Status:ACTIVE
Category:Private Limited Company

KASTNES CONSULTING LTD

NPC, 71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06139012
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KLAES UK LIMITED

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:05969131
Status:ACTIVE
Category:Private Limited Company

LIBRESOFT LTD

37 COURTENAY ROAD,WINCHESTER,SO23 7ER

Number:10838151
Status:ACTIVE
Category:Private Limited Company

PARTY HOUSES EUROPE LIMITED

TOFT HALL,MACCLESFIELD,SK11 0SJ

Number:08759851
Status:ACTIVE
Category:Private Limited Company

SL024942 LP

SUITE 6074,DUNDEE,DD1 4BG

Number:SL024942
Status:ACTIVE
Category:Limited Partnership

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