• UK
  • SHAZAM LIMITED - Kendal House, 41 Scotland Street, Sheffield, S3 7BS, United Kingdom

Company Information

Company registration number
07917948
Company Status
CLOSED
Country
United Kingdom
Registered Address
Kendal House
41 Scotland Street
Sheffield
S3 7BS
Kendal House, 41 Scotland Street, Sheffield, S3 7BS UK

Management

Managing Directors
SKIDMORE, Robin Anthony

Company Details

Type of Business
ltd
Incorporated
2012-01-20
Dissolved on
2017-05-16
SIC/NACE
70100

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2015-10-31
Last Date: 2014-01-31
Last Return Made Up To:
2013-01-20

SHAZAM LIMITED Company Description

SHAZAM LIMITED is a ltd registered in United Kingdom with the Company reg no 07917948. Its current trading status is "closed". It was registered 2012-01-20. It has declared SIC or NACE codes as "70100". It has 1 director The latest accounts are filed up to 2014-01-31. The latest annual return was filed up to 2013-01-20.It can be contacted at Kendal House .
More information

Get SHAZAM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Shazam Limited - Kendal House, 41 Scotland Street, Sheffield, S3 7BS, United Kingdom

Did you know? kompany provides original and official company documents for SHAZAM LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2017-05-16) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-members-return-of-final-meeting (2017-02-16) - 4.71

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-06-20) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-13) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-06-30) - 4.68

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-04-29) - AD01

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2014-04-28) - 4.70

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2014-04-28) - 600

    Add to Cart
     
  • resolution (2014-04-28) - RESOLUTIONS

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-01-21) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-21) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-10-18) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-01-21) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-01-21) - CH01

    Add to Cart
     
  • capital-allotment-shares (2012-03-08) - SH01

    Add to Cart
     
  • resolution (2012-03-08) - RESOLUTIONS

    Add to Cart
     
  • incorporation-company (2012-01-20) - NEWINC

    Add to Cart
     

expand_less