Company NameShark! Design & Marketing Limited
Company StatusActive
Company Number05817121
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Previous NamesMadeshield Limited and Shark Communications Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePhilip Moreland
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandon Lodge The Nook
Tingley
Wakefield
West Yorkshire
WF3 1EB
Director NameMr Bill Cameron
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHoyle House Farm Dry Carr Lane
Luddenden Dene
Halifax
West Yorkshire
HX2 6XA
Director NameCharlotte Cameron
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaddington & Ledger Building Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Jim Cameron
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaddington & Ledger Building Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameTom Knifton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaddington & Ledger Building Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Guy Thomas Hartley Brook
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(3 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNogg Cottage
22 Castle Houses
Huddersfield
West Yorkshire
HD4 6TS
Director NameMr Bill Cameron
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(3 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoyle House Farm
Dry Carr Lane Luddenden Dene
Halifax
West Yorkshire
HX2 6XA
Secretary NameMr Bill Cameron
NationalityBritish
StatusResigned
Appointed06 June 2006(3 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoyle House Farm
Dry Carr Lane Luddenden Dene
Halifax
West Yorkshire
HX2 6XA
Secretary NameNicholas Treloar Metcalfe
NationalityBritish
StatusResigned
Appointed09 August 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 2010)
RoleCompany Director
Correspondence Address22 Ellerslie Court
Edgerton
Huddersfield
West Yorkshire
HD2 2AQ
Director NameMr Gary Mortimer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaddington & Ledger Building Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Stephen Robert Chambers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWl Building Lowfields Way
Lowfields Business Park
Elland
HX5 9DA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitesharkdesign.co.uk
Email address[email protected]
Telephone01422 376446
Telephone regionHalifax

Location

Registered AddressWaddington & Ledger Building Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (5 months from now)

Charges

26 January 2011Delivered on: 27 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 September 2006Delivered on: 23 September 2006
Satisfied on: 25 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 January 2024Accounts for a small company made up to 30 June 2023 (15 pages)
7 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
24 January 2023Full accounts made up to 30 June 2022 (18 pages)
9 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 30 June 2021 (18 pages)
4 October 2021Appointment of Tom Knifton as a director on 1 October 2021 (2 pages)
4 October 2021Appointment of Charlotte Cameron as a director on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Stephen Robert Chambers as a director on 30 September 2021 (1 page)
4 October 2021Appointment of Mr Jim Cameron as a director on 1 October 2021 (2 pages)
7 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 30 June 2020 (16 pages)
16 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
16 September 2020Notification of Waddington & Ledger Group Limited as a person with significant control on 19 December 2018 (2 pages)
16 September 2020Cessation of Waddington and Ledger Limited as a person with significant control on 19 December 2018 (1 page)
18 May 2020Statement of capital on 18 May 2020
  • GBP 1,076
(5 pages)
22 April 2020Solvency Statement dated 23/03/20 (1 page)
22 April 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 23/03/2020
(2 pages)
6 February 2020Accounts for a small company made up to 30 June 2019 (17 pages)
21 January 2020Termination of appointment of Gary Mortimer as a director on 31 December 2019 (1 page)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 December 2018Appointment of Mr Stephen Robert Chambers as a director on 20 December 2018 (2 pages)
23 November 2018Appointment of Mr Gary Mortimer as a director on 22 November 2018 (2 pages)
9 October 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
5 July 2018Previous accounting period shortened from 9 July 2018 to 30 June 2018 (1 page)
8 May 2018Accounts for a dormant company made up to 8 July 2017 (5 pages)
20 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
27 March 2017Full accounts made up to 8 July 2016 (11 pages)
27 March 2017Full accounts made up to 8 July 2016 (11 pages)
31 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 October 2016Appointment of Mr Bill Cameron as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Bill Cameron as a director on 28 October 2016 (2 pages)
19 April 2016Total exemption full accounts made up to 8 July 2015 (11 pages)
19 April 2016Total exemption full accounts made up to 8 July 2015 (11 pages)
23 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 76
(3 pages)
23 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 76
(3 pages)
11 February 2015Full accounts made up to 8 July 2014 (11 pages)
11 February 2015Full accounts made up to 8 July 2014 (11 pages)
11 February 2015Full accounts made up to 8 July 2014 (11 pages)
13 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 76

Statement of capital on 2014-11-13
  • GBP 76
(3 pages)
13 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 76

Statement of capital on 2014-11-13
  • GBP 76
(3 pages)
13 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 76

Statement of capital on 2014-11-13
  • GBP 76
(3 pages)
4 April 2014Full accounts made up to 9 July 2013 (14 pages)
4 April 2014Full accounts made up to 9 July 2013 (14 pages)
4 April 2014Full accounts made up to 9 July 2013 (14 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
14 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 76
(3 pages)
14 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 76
(3 pages)
14 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 76
(3 pages)
3 April 2013Full accounts made up to 9 July 2012 (14 pages)
3 April 2013Full accounts made up to 9 July 2012 (14 pages)
3 April 2013Full accounts made up to 9 July 2012 (14 pages)
28 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
29 June 2012Current accounting period extended from 30 June 2012 to 9 July 2012 (1 page)
29 June 2012Current accounting period extended from 30 June 2012 to 9 July 2012 (1 page)
29 June 2012Current accounting period extended from 30 June 2012 to 9 July 2012 (1 page)
2 April 2012Full accounts made up to 30 June 2011 (14 pages)
2 April 2012Full accounts made up to 30 June 2011 (14 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
31 March 2011Full accounts made up to 30 June 2010 (14 pages)
31 March 2011Full accounts made up to 30 June 2010 (14 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
11 May 2010Termination of appointment of Nicholas Metcalfe as a secretary (2 pages)
11 May 2010Termination of appointment of Nicholas Metcalfe as a secretary (2 pages)
8 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
8 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
11 June 2009Return made up to 15/05/09; full list of members (3 pages)
11 June 2009Return made up to 15/05/09; full list of members (3 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
11 December 2008Registered office changed on 11/12/2008 from first floor unit B3 lowfields close lowfields business park elland west yorkshire HX5 9DX (1 page)
11 December 2008Registered office changed on 11/12/2008 from first floor unit B3 lowfields close lowfields business park elland west yorkshire HX5 9DX (1 page)
12 June 2008Return made up to 15/05/08; full list of members (3 pages)
12 June 2008Return made up to 15/05/08; full list of members (3 pages)
28 March 2008Registered office changed on 28/03/2008 from 13 station street huddersfield HD1 1LY (1 page)
28 March 2008Registered office changed on 28/03/2008 from 13 station street huddersfield HD1 1LY (1 page)
14 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
21 February 2008Company name changed shark communications group limit ed\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed shark communications group limit ed\certificate issued on 21/02/08 (2 pages)
20 November 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
20 November 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
3 July 2007Return made up to 15/05/07; full list of members (6 pages)
3 July 2007Return made up to 15/05/07; full list of members (6 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
26 September 2006Ad 15/08/06--------- £ si 75@1=75 £ ic 1/76 (2 pages)
26 September 2006Ad 15/08/06--------- £ si 75@1=75 £ ic 1/76 (2 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
17 August 2006Secretary resigned;director resigned (1 page)
17 August 2006Secretary resigned;director resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New secretary appointed;new director appointed (2 pages)
30 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006Company name changed madeshield LIMITED\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed madeshield LIMITED\certificate issued on 14/06/06 (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 41 chalton street london NW1 1JD (1 page)
7 June 2006Registered office changed on 07/06/06 from: 41 chalton street london NW1 1JD (1 page)
15 May 2006Incorporation (17 pages)
15 May 2006Incorporation (17 pages)