Company NameShootfactory Limited
DirectorMichael Minns
Company StatusActive
Company Number05874983
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMichael Minns
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Park Avenue
Princes Avenue
Hull
East Yorkshire
HU5 3EW
Director NameMr Michael Minns
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Park Avenue
Princes Avenue
Hull
HU5 3EW
Director NameMr Jonathan King
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Park Avenue
Princes Avenue
Hull
East Yorkshire
HU5 3EW

Contact

Websiteshootfactory.co.uk

Location

Registered Address71-72 Humber Street
Humber Street
Hull
HU1 1TU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jonathan King
50.00%
Ordinary
1 at £1Michael Minns
50.00%
Ordinary

Financials

Year2014
Net Worth£55,540
Cash£154,272
Current Liabilities£440,023

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
7 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
3 January 2020Notification of Shootfactory Holdings Limited as a person with significant control on 17 December 2019 (2 pages)
3 January 2020Cessation of Michael Minns as a person with significant control on 17 December 2019 (1 page)
19 December 2019Termination of appointment of Jonathan King as a director on 17 December 2019 (1 page)
8 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 March 2018Appointment of Mr Michael Minns as a director on 1 October 2009 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Notification of Michael Minns as a person with significant control on 1 January 2018 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Notification of Michael Minns as a person with significant control on 1 January 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 January 2017Registered office address changed from 5 Grammar School Yard Fish Street Hull North Humberside HU1 1SE to 71-72 Humber Street Humber Street Hull HU1 1TU on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 5 Grammar School Yard Fish Street Hull North Humberside HU1 1SE to 71-72 Humber Street Humber Street Hull HU1 1TU on 31 January 2017 (1 page)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Director's details changed for Jonathan King on 1 July 2013 (2 pages)
15 July 2013Secretary's details changed for Michael Minns on 1 July 2013 (2 pages)
15 July 2013Director's details changed for Jonathan King on 1 July 2013 (2 pages)
15 July 2013Director's details changed for Jonathan King on 1 July 2013 (2 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Secretary's details changed for Michael Minns on 1 July 2013 (2 pages)
15 July 2013Secretary's details changed for Michael Minns on 1 July 2013 (2 pages)
29 April 2013Registered office address changed from 725 Alaska Buildings, Grange Road, London SE1 3BD on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 725 Alaska Buildings, Grange Road, London SE1 3BD on 29 April 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
12 November 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
1 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
20 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
2 September 2010Secretary's details changed for Michael Minns on 13 July 2010 (2 pages)
2 September 2010Director's details changed for Jonathan King on 13 July 2010 (2 pages)
2 September 2010Secretary's details changed for Michael Minns on 13 July 2010 (2 pages)
2 September 2010Director's details changed for Jonathan King on 13 July 2010 (2 pages)
2 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
19 August 2009Return made up to 13/07/09; full list of members (3 pages)
19 August 2009Return made up to 13/07/09; full list of members (3 pages)
1 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
22 October 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
22 October 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
6 August 2008Return made up to 13/07/08; full list of members (3 pages)
6 August 2008Return made up to 13/07/08; full list of members (3 pages)
19 October 2007Return made up to 13/07/07; full list of members (2 pages)
19 October 2007Return made up to 13/07/07; full list of members (2 pages)
13 July 2006Incorporation (8 pages)
13 July 2006Incorporation (8 pages)