About

Registered Number: 03054555
Date of Incorporation: 09/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: Unit S Gildersome Spur, Morley, Leeds, West Yorkshire, LS27 7JZ

 

Founded in 1995, Sharman Shaw Exhibitions Ltd are based in Leeds, it has a status of "Active". We don't know the number of employees at the company. Longhurst, Tom, Sharman, Carl Martin, Mortimer, Graham, Sharman, Carl Martin, Sharman, Joyce Gardham are listed as directors of Sharman Shaw Exhibitions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGHURST, Tom 21 November 2013 - 1
SHARMAN, Carl Martin 14 March 2014 - 1
MORTIMER, Graham 01 February 1996 04 August 2010 1
SHARMAN, Carl Martin 09 May 1995 13 December 2013 1
SHARMAN, Joyce Gardham 09 May 1995 24 June 2014 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
MR04 - N/A 25 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 02 May 2017
CH01 - Change of particulars for director 02 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 12 September 2014
TM02 - Termination of appointment of secretary 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 25 April 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 24 October 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 25 April 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 23 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 April 2009
353 - Register of members 23 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 17 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
169 - Return by a company purchasing its own shares 26 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
MEM/ARTS - N/A 09 March 2007
123 - Notice of increase in nominal capital 09 March 2007
RESOLUTIONS - N/A 06 March 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 26 May 2004
225 - Change of Accounting Reference Date 26 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 31 October 2001
395 - Particulars of a mortgage or charge 13 July 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 16 December 1999
353 - Register of members 18 October 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 02 April 1999
287 - Change in situation or address of Registered Office 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 02 December 1996
395 - Particulars of a mortgage or charge 17 October 1996
363s - Annual Return 17 June 1996
288 - N/A 07 June 1996
287 - Change in situation or address of Registered Office 13 November 1995
287 - Change in situation or address of Registered Office 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
NEWINC - New incorporation documents 09 May 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 June 2012 Outstanding

N/A

Mortgage debenture 05 July 2001 Outstanding

N/A

Charge over a deposit 11 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.