Company NameShill Media Group Limited
Company StatusDissolved
Company Number08644516
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameShilll Media Group Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Grimshaw
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(same day as company formation)
RoleDirector Ceo
Country of ResidenceSpain
Correspondence AddressAptdo De Correos 791 La Cala De Mijas
Mijas Costa 29649
Malaga
Spain
Director NameMr Thorsten Diehard Roser
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address55 Christie Drive
Huntingdon
PE29 6JP
Director NameChadlaw (Directors) Limited (Corporation)
StatusResigned
Appointed09 August 2013(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
HD1 1JS

Location

Registered Address13 Railway Street
Huddersfield
HD1 1JS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

40 at £1Paul Grimshaw
40.00%
Ordinary
40 at £1Thorsten Roser
40.00%
Ordinary
10 at £1Chadlaw (Directors) LTD
10.00%
Ordinary
10 at £1Kurt Johansson
10.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2015Compulsory strike-off action has been suspended (1 page)
17 September 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Termination of appointment of Thorsten Roser as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Thorsten Roser as a director on 23 March 2015 (1 page)
24 October 2014Termination of appointment of Chadlaw (Directors) Limited as a director on 6 May 2014 (1 page)
24 October 2014Termination of appointment of Chadlaw (Directors) Limited as a director on 6 May 2014 (1 page)
24 October 2014Termination of appointment of Chadlaw (Directors) Limited as a director on 6 May 2014 (1 page)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
3 October 2013Registered office address changed from Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 3 October 2013 (1 page)
4 September 2013Company name changed shilll media group LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-21
(2 pages)
4 September 2013Change of name notice (2 pages)
4 September 2013Change of name notice (2 pages)
4 September 2013Company name changed shilll media group LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-21
(2 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)