SHADOWPLAY FEATURES LIMITED
Status | ACTIVE |
Company No. | 10004385 |
Category | Private Limited Company |
Incorporated | 15 Feb 2016 |
Age | 8 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SHADOWPLAY FEATURES LIMITED is an active private limited company with number 10004385. It was incorporated 8 years, 3 months, 19 days ago, on 15 February 2016. The company address is 157 Queens Road, Weybridge, KT13 0AD, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100043850001
Charge creation date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 01 Apr 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-30
Officer name: Mrs Beatriz Levin
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Capital allotment shares
Date: 17 Dec 2019
Action Date: 09 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-09
Capital : 2,100 GBP
Documents
Resolution
Date: 08 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-17
Psc name: Mr Lloyd Levin
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-19
Psc name: Mrs Beatriz Levin
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Address
Type: AD01
Old address: 10 Dermody Gardens London SE13 4HG England
New address: 157 Queens Road Weybridge KT13 0AD
Change date: 2019-03-07
Documents
Confirmation statement with no updates
Date: 02 Mar 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 23 May 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-22
Psc name: Beatriz Levin
Documents
Notification of a person with significant control
Date: 23 May 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-22
Psc name: Lloyd Levin
Documents
Cessation of a person with significant control
Date: 23 May 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-22
Psc name: Michael Prestwood Smith
Documents
Cessation of a person with significant control
Date: 23 May 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Branwen Prestwood Smith
Cessation date: 2018-05-22
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-22
Officer name: Michael Prestwood Smith
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-22
Officer name: Branwen Prestwood Smith
Documents
Termination secretary company with name termination date
Date: 23 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-22
Officer name: Branwen Prestwood Smith
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Beatriz Levin
Appointment date: 2018-04-01
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr Lloyd Levin
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type micro entity
Date: 27 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Change registered office address company with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: AD01
New address: 10 Dermody Gardens London SE13 4HG
Old address: Toil Cottage Nunney Frome Somerset BA11 4LG United Kingdom
Change date: 2016-05-05
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beatriz Levin
Termination date: 2016-04-10
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-10
Officer name: Lloyd Levin
Documents
Some Companies
2 WHITEHILL COTTAGES,SALISBURY,SP3 4TZ
Number: | 09715131 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY CONSTRUCTION & DEVELOPMENT LIMITED
40 BROADWAY,LONDON,SW1H 0BT
Number: | 02115540 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BEDFORD SQUARE,LONDON,WC1B 3HH
Number: | OC418766 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
229-231 LISBURN ROAD,BELFAST,BT9 7EN
Number: | NI656904 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GREAT COLLEGE STREET,LONDON,SW1P 3RX
Number: | 10363046 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 BUTCHERS LANE,MAIDSTONE,ME18 5QG
Number: | 06645016 |
Status: | ACTIVE |
Category: | Private Limited Company |