About

Registered Number: 04652940
Date of Incorporation: 30/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 72 Indus Road, London, SE7 7BN,

 

Shindig Ltd was registered on 30 January 2003 and has its registered office in London, it's status is listed as "Active". There are 3 directors listed as Charlton, Liadhan Josephine, Townsend, Stanley William, Fadden, Bridget for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Liadhan Josephine 01 July 2017 - 1
TOWNSEND, Stanley William 18 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FADDEN, Bridget 18 February 2003 18 March 2003 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 10 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 March 2016
AD01 - Change of registered office address 17 March 2016
AD01 - Change of registered office address 29 January 2016
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 04 June 2015
DISS40 - Notice of striking-off action discontinued 04 June 2015
AR01 - Annual Return 03 June 2015
DISS16(SOAS) - N/A 07 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 11 June 2014
AR01 - Annual Return 27 March 2014
AD01 - Change of registered office address 27 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 26 November 2007
AA - Annual Accounts 26 November 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 16 June 2006
225 - Change of Accounting Reference Date 14 June 2006
363a - Annual Return 28 March 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 12 October 2004
395 - Particulars of a mortgage or charge 12 October 2004
363s - Annual Return 12 March 2004
395 - Particulars of a mortgage or charge 09 March 2004
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
287 - Change in situation or address of Registered Office 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 December 2004 Outstanding

N/A

Mortgage 29 September 2004 Outstanding

N/A

Mortgage 29 September 2004 Outstanding

N/A

Deed of charge 27 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.