Company NameShutter Media Limited
DirectorSteven Thomas Hale
Company StatusActive
Company Number07489699
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Director

Director NameMr Steven Thomas Hale
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham Tees Valley Airport Durham Tees Valley Airp
Main Central Building
Darlington
DL2 1LU

Contact

Websitewww.shuttermedia.co.uk/
Email address[email protected]
Telephone0845 6862011
Telephone regionUnknown

Location

Registered AddressStudio 44 Lingfield Way
Yarm Road Business Park
Darlington
DL1 4QZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

1 at £1Steven Hale
100.00%
Ordinary

Financials

Year2014
Net Worth£34,458
Cash£31,932
Current Liabilities£39,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

31 July 2023Registered office address changed from Studio 44 Studio 44 Lingfield Way Yarm Road Business Park Darlington DL1 4QZ England to Studio 44 Lingfield Way Yarm Road Business Park Darlington DL1 4QZ on 31 July 2023 (1 page)
11 July 2023Registered office address changed from Durham Tees Valley Airport Durham Tees Valley Airport Main Central Building Darlington DL2 1LU England to Studio 44 Studio 44 Lingfield Way Yarm Road Business Park Darlington DL1 4QZ on 11 July 2023 (1 page)
24 April 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
21 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 July 2020Change of details for Mr Steven Thomas Hale as a person with significant control on 9 July 2020 (2 pages)
19 June 2020Director's details changed for Mr Steven Thomas Hale on 30 April 2018 (2 pages)
19 June 2020Change of details for Mr Steven Thomas Hale as a person with significant control on 30 April 2018 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Registered office address changed from 5 Linthorpe Road Boho Six Middlesbrough Cleveland TS1 1RE to Durham Tees Valley Airport Durham Tees Valley Airport Main Central Building Darlington DL2 1LU on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 5 Linthorpe Road Boho Six Middlesbrough Cleveland TS1 1RE to Durham Tees Valley Airport Durham Tees Valley Airport Main Central Building Darlington DL2 1LU on 25 October 2016 (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
29 June 2016Compulsory strike-off action has been suspended (1 page)
29 June 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2016Compulsory strike-off action has been suspended (1 page)
26 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Director's details changed for Mr Steven Hale on 1 August 2013 (2 pages)
21 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Director's details changed for Mr Steven Hale on 1 August 2013 (2 pages)
3 March 2014Amended accounts made up to 31 March 2013 (6 pages)
3 March 2014Amended accounts made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (11 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (11 pages)
24 September 2013Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3AP England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3AP England on 24 September 2013 (1 page)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
8 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
12 January 2011Incorporation (24 pages)
12 January 2011Incorporation (24 pages)