Company NameChris Shaw Media Limited
Company StatusDissolved
Company Number04175515
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Shaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address3 Wades Green Cottage
Church Minshull
Nantwich
Cheshire
CW5 6DY
Secretary NameKathryn Shaw
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Wades Green Cottage
Church Minshull
Nantwich
Cheshire
CW5 6DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitechrisshawmedia.co.uk

Location

Registered Address3 Wades Green Cottage
Church Minshull
Nantwich
Cheshire
CW5 6DY
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChurch Minshull
WardBunbury

Shareholders

1 at £1Christopher Shaw
50.00%
Ordinary
1 at £1Kathryn Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£4,018
Cash£12,494
Current Liabilities£5,624

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
27 October 2022Application to strike the company off the register (1 page)
9 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
21 November 2021Micro company accounts made up to 31 August 2021 (4 pages)
10 August 2021Current accounting period extended from 31 May 2021 to 31 August 2021 (1 page)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
28 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
22 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(4 pages)
12 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 11 March 2013 (1 page)
4 March 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 March 2011Secretary's details changed for Kathryn Shaw on 1 April 2010 (2 pages)
22 March 2011Secretary's details changed for Kathryn Shaw on 1 April 2010 (2 pages)
22 March 2011Secretary's details changed for Kathryn Shaw on 1 April 2010 (2 pages)
22 March 2011Director's details changed for Christopher Shaw on 1 April 2010 (2 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 March 2011Director's details changed for Christopher Shaw on 1 April 2010 (2 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 March 2011Director's details changed for Christopher Shaw on 1 April 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 April 2010Director's details changed for Christopher Shaw on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christopher Shaw on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christopher Shaw on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 March 2009Return made up to 08/03/09; full list of members (3 pages)
24 March 2009Return made up to 08/03/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2007Return made up to 08/03/07; full list of members (6 pages)
2 April 2007Return made up to 08/03/07; full list of members (6 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 March 2006Return made up to 08/03/06; full list of members (6 pages)
16 March 2006Return made up to 08/03/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 May 2005Return made up to 08/03/05; full list of members (6 pages)
3 May 2005Return made up to 08/03/05; full list of members (6 pages)
8 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 April 2004Return made up to 08/03/04; no change of members (6 pages)
6 April 2004Return made up to 08/03/04; no change of members (6 pages)
25 March 2003Return made up to 08/03/03; change of members (6 pages)
25 March 2003Return made up to 08/03/03; change of members (6 pages)
21 January 2003Registered office changed on 21/01/03 from: c/o burton beavan & co castle chambers 19A chester road northwich cheshire CW8 1HA (1 page)
21 January 2003Registered office changed on 21/01/03 from: c/o burton beavan & co castle chambers 19A chester road northwich cheshire CW8 1HA (1 page)
6 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 March 2002Return made up to 08/03/02; full list of members (6 pages)
20 March 2002Return made up to 08/03/02; full list of members (6 pages)
18 January 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
18 January 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
8 March 2001Incorporation (19 pages)
8 March 2001Incorporation (19 pages)