About

Registered Number: 04146825
Date of Incorporation: 24/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 41 Pembroke Road, Clifton, Bristol, BS8 3BE

 

Established in 2001, Shine Post Production Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This organisation has 3 directors listed as Fisher, Peter Anthony, Hazeldine-fisher, Vanessa, Hazeldine, William Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Peter Anthony 24 January 2001 - 1
HAZELDINE-FISHER, Vanessa 24 January 2001 - 1
HAZELDINE, William Michael 24 January 2001 01 October 2005 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 29 April 2002
288c - Notice of change of directors or secretaries or in their particulars 29 April 2002
287 - Change in situation or address of Registered Office 20 February 2002
363s - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
287 - Change in situation or address of Registered Office 31 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.