Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARPLETTER LIMITED
Company Information for

SHARPLETTER LIMITED

1 TOWN QUAY WHARF, ABBEY ROAD, BARKING, IG11 7BZ,
Company Registration Number
02775472
Private Limited Company
Active

Company Overview

About Sharpletter Ltd
SHARPLETTER LIMITED was founded on 1993-01-04 and has its registered office in Barking. The organisation's status is listed as "Active". Sharpletter Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHARPLETTER LIMITED
 
Legal Registered Office
1 TOWN QUAY WHARF
ABBEY ROAD
BARKING
IG11 7BZ
Other companies in BS9
 
Filing Information
Company Number 02775472
Company ID Number 02775472
Date formed 1993-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB604984817  
Last Datalog update: 2024-03-05 21:48:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARPLETTER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GARROD BECKETT & COMPANY LIMITED   KRYPTON CONSULTING LTD   MILLER PARTNERSHIP LTD   QUAY BUSINESS ADVICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHARPLETTER LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES MYERS
Director 1992-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
LANCE SCOTT MILLIGAN
Company Secretary 1993-07-22 2011-09-22
KATHERINE GMWY MYERS
Company Secretary 1993-01-13 1993-07-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-04 1993-01-13
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-04 1993-01-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CESSATION OF DAVID JAMES MYERS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27Change of details for Liliana Veronica Myers as a person with significant control on 2024-03-22
2024-03-11APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MYERS
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-18CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-28Previous accounting period extended from 30/01/22 TO 30/07/22
2022-09-28AA01Previous accounting period extended from 30/01/22 TO 30/07/22
2022-08-10PSC04Change of details for Liliana Veronica Myers as a person with significant control on 2022-07-15
2022-07-26CH01Director's details changed for David James Myers on 2022-07-19
2022-05-05CH01Director's details changed for David James Myers on 2022-05-01
2022-05-05AP01DIRECTOR APPOINTED MRS LILIANA VERONICA MYERS
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM The Old Railway Station Sea Mills Lane Stoke Bishop Bristol BS9 1FF
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/01/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/01/20
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/01/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-10-30AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-03CH01Director's details changed for David James Myers on 2016-12-01
2016-10-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0104/01/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0104/01/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0104/01/13 ANNUAL RETURN FULL LIST
2013-01-09CH01Director's details changed for David James Myers on 2012-07-01
2012-10-16AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0104/01/12 ANNUAL RETURN FULL LIST
2011-10-20AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY LANCE MILLIGAN
2011-01-25AR0104/01/11 ANNUAL RETURN FULL LIST
2010-10-30AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0104/01/10 ANNUAL RETURN FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MYERS / 01/10/2009
2009-10-19AA31/01/09 TOTAL EXEMPTION FULL
2009-06-02363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-06-02363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 13 TRINGLE SOUTH CLIFTON BRISTOL BS8 1BB
2009-06-02190LOCATION OF DEBENTURE REGISTER
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2008-11-13AA31/01/08 TOTAL EXEMPTION FULL
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-29363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-08363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-27363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-02-20363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2002-11-07363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-30363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-10363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-03-29363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-20363sRETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1997-11-24AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/97
1997-01-16363sRETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-01-24363sRETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS
1995-11-10AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-29363sRETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS
1994-09-13DISS40STRIKE-OFF ACTION DISCONTINUED
1994-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-12363sRETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS
1994-07-19GAZ1FIRST GAZETTE
1994-06-10287REGISTERED OFFICE CHANGED ON 10/06/94 FROM: 5 MARSH STREET BRISTOL BS1 45H
1993-08-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-03287REGISTERED OFFICE CHANGED ON 03/02/93 FROM: 2 BACHES STREET LONDON N1 6UB
1993-02-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to SHARPLETTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1994-07-19
Fines / Sanctions
No fines or sanctions have been issued against SHARPLETTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHARPLETTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Creditors
Creditors Due Within One Year 2012-02-01 £ 196,703

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-30
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-30
Annual Accounts
2020-01-30
Annual Accounts
2021-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHARPLETTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 64,340
Current Assets 2012-02-01 £ 585,129
Debtors 2012-02-01 £ 280,539
Fixed Assets 2012-02-01 £ 13,510
Shareholder Funds 2012-02-01 £ 401,936
Tangible Fixed Assets 2012-02-01 £ 13,510

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHARPLETTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARPLETTER LIMITED
Trademarks
We have not found any records of SHARPLETTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARPLETTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as SHARPLETTER LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where SHARPLETTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySHARPLETTER LIMITEDEvent Date1994-07-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARPLETTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHARPLETTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4