About

Registered Number: 04578962
Date of Incorporation: 31/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS,

 

Shimmer Telecom Ltd was founded on 31 October 2002 and has its registered office in London, it's status is listed as "Active". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIREY, Tracy Elizabeth 19 January 2004 10 April 2015 1
BUTLER, Seamus 31 October 2002 10 April 2015 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 21 March 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 18 March 2020
AP01 - Appointment of director 16 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA01 - Change of accounting reference date 19 November 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 17 December 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 24 January 2017
MR01 - N/A 23 May 2016
AA - Annual Accounts 05 April 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 23 April 2015
AD01 - Change of registered office address 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
MR04 - N/A 23 April 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 11 September 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 08 November 2012
CH03 - Change of particulars for secretary 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 22 October 2009
287 - Change in situation or address of Registered Office 14 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 22 November 2007
363a - Annual Return 22 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
287 - Change in situation or address of Registered Office 21 September 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 06 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 06 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 11 January 2005
395 - Particulars of a mortgage or charge 29 September 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
RESOLUTIONS - N/A 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
AA - Annual Accounts 02 February 2004
225 - Change of Accounting Reference Date 17 January 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2016 Outstanding

N/A

Debenture deed 23 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.