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

SHORNDAY LIMITED

8TH FLOOR, 5 MERCHANT SQUARE, LONDON, W2 1AS,
Company Registration Number
03818928
Private Limited Company
Active

Company Overview

About Shornday Ltd
SHORNDAY LIMITED was founded on 1999-08-03 and has its registered office in London. The organisation's status is listed as "Active". Shornday Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHORNDAY LIMITED
 
Legal Registered Office
8TH FLOOR
5 MERCHANT SQUARE
LONDON
W2 1AS
Other companies in M2
 
Filing Information
Company Number 03818928
Company ID Number 03818928
Date formed 1999-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741390543  
Last Datalog update: 2023-11-06 09:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHORNDAY 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 SHORNDAY LIMITED

Current Directors
Officer Role Date Appointed
SEAN MOORE
Company Secretary 1999-08-16
JAMES BRADFIELD
Director 1999-08-16
NICHOLAS ALLEN JONES
Director 1999-08-16
SEAN MOORE
Director 1999-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-08-03 1999-08-16
WATERLOW NOMINEES LIMITED
Nominated Director 1999-08-03 1999-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALLEN JONES PARAGON MANAGEMENT TENBY LIMITED Director 2009-03-01 CURRENT 2006-07-19 Active
NICHOLAS ALLEN JONES BLAZEPARK LIMITED Director 1996-10-04 CURRENT 1996-09-19 Active
SEAN MOORE BLAZEPARK LIMITED Director 1996-10-04 CURRENT 1996-09-19 Active

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
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom
2023-09-08Termination of appointment of Sean Moore on 2023-09-07
2023-09-08APPOINTMENT TERMINATED, DIRECTOR JAMES BRADFIELD
2023-09-08APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN JONES
2023-09-08APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY MOORE
2023-09-08DIRECTOR APPOINTED THOMAS COESFELD
2023-09-08DIRECTOR APPOINTED DAVID DURBANO
2023-09-08CESSATION OF JAMES DEAN BRADFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-09-08CESSATION OF NICHOLAS ALLEN JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-09-08CESSATION OF SEAN ANTHONY MOORE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-08DIRECTOR APPOINTED MR ALISTAIR MARK NORBURY
2023-09-08Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 2023-09-07
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-03-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038189280001
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CH01Director's details changed for James Bradfield on 2021-05-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England
2020-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038189280002
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-08-16PSC04Change of details for Mr Sean Anthony Moore as a person with significant control on 2020-08-16
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-05-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10CH01Director's details changed for James Bradfield on 2017-02-08
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONES / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MOORE / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONES / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRADFIELD / 08/02/2017
2017-02-08CH03SECRETARY'S DETAILS CHNAGED FOR SEAN MOORE on 2017-02-08
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038189280002
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM 5th Floor 61 Mosley Street Manchester M2 3HZ
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038189280001
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-21AR0103/08/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-07AR0103/08/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0103/08/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom
2012-08-29AR0103/08/12 ANNUAL RETURN FULL LIST
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM C/O ADDIS & CO EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-05AR0103/08/11 FULL LIST
2011-05-18AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-26AR0103/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MOORE / 03/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONES / 03/08/2010
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2008-08-19363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-05-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-03363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-20363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-08-10363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-12363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2002-08-16363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-19363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-15ELRESS386 DISP APP AUDS 09/04/01
2001-05-15ELRESS366A DISP HOLDING AGM 09/04/01
2000-09-04363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-02-08225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
1999-12-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-1188(2)RAD 16/08/99--------- £ SI 1@1=1 £ IC 2/3
1999-09-17SRES01ADOPT MEM AND ARTS 16/08/99
1999-09-17288bSECRETARY RESIGNED
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-17SRES01ALTER MEM AND ARTS 16/08/99
1999-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-17288bDIRECTOR RESIGNED
1999-09-17288aNEW DIRECTOR APPOINTED
1999-08-25287REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHORNDAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHORNDAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SHORNDAY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-10-01 £ 370,776
Provisions For Liabilities Charges 2011-10-01 £ 8,218

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SHORNDAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 3
Cash Bank In Hand 2011-10-01 £ 439,848
Current Assets 2011-10-01 £ 452,224
Debtors 2011-10-01 £ 12,376
Fixed Assets 2011-10-01 £ 63,118
Shareholder Funds 2011-10-01 £ 136,348
Tangible Fixed Assets 2011-10-01 £ 63,118

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHORNDAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHORNDAY LIMITED
Trademarks
We have not found any records of SHORNDAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHORNDAY 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 (93290 - Other amusement and recreation activities n.e.c.) as SHORNDAY LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where SHORNDAY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHORNDAY 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 SHORNDAY 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.