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.
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 |
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 |
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 |