Company NameShill Media Group Ventures Limited
Company StatusDissolved
Company Number08659770
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Grimshaw
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 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 NameShill Media Group Limited (Corporation)
StatusClosed
Appointed21 August 2013(same day as company formation)
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
Appointed21 August 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address55 Christie Drive
Huntingdon
Cambridgeshire
PE29 6JP

Location

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

Shareholders

135 at £1Shill Media Group LTD
60.00%
Ordinary
45 at £1Paul Grimshaw
20.00%
Ordinary
45 at £1Thorsten Roser
20.00%
Ordinary

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)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 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)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 225
(5 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 225
(5 pages)
3 October 2013Registered office address changed from Suite 4B 43 Berkeley Square London W1J 5FJ United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Suite 4B 43 Berkeley Square London W1J 5FJ United Kingdom on 3 October 2013 (1 page)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)