Company Information for SHARESENSE THREE LIMITED
15 WATLING STREET, BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 2BU,
|
Company Registration Number
04246037
Private Limited Company
Active |
Company Name | |
---|---|
SHARESENSE THREE LIMITED | |
Legal Registered Office | |
15 WATLING STREET BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2BU Other companies in NW1 | |
Company Number | 04246037 | |
---|---|---|
Company ID Number | 04246037 | |
Date formed | 2001-07-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-07 17:10:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
METTE NEWMAN |
||
COLIN MAURICE NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECRET FILMS LIMITED | Company Secretary | 2001-05-31 | CURRENT | 2001-05-31 | Active | |
SECRET RECORDS LIMITED | Company Secretary | 2001-05-31 | CURRENT | 2001-05-31 | Active | |
BONUSWISE LIMITED | Director | 2011-03-31 | CURRENT | 1982-02-23 | Active | |
ORIONSTAR LIMITED | Director | 2011-03-31 | CURRENT | 1981-08-11 | Active | |
SUNSPOT RECORDS LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active | |
CHARTWISE LIMITED | Director | 2009-01-29 | CURRENT | 1984-07-18 | Active | |
SAVAGE MUSIC LIMITED | Director | 2008-01-15 | CURRENT | 1983-12-14 | Active | |
SHAKATAK MASTERS LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Active | |
DREAMCATCHER RECORDS LIMITED | Director | 2006-08-04 | CURRENT | 2006-08-04 | Active | |
LEE PERRY PRODUCTIONS LIMITED | Director | 2002-05-30 | CURRENT | 2002-05-30 | Active | |
SHAKEDOWN RECORDS LIMITED | Director | 2001-09-10 | CURRENT | 2001-03-08 | Active | |
SECRET FILMS LIMITED | Director | 2001-05-31 | CURRENT | 2001-05-31 | Active | |
SECRET RECORDS LIMITED | Director | 2001-05-31 | CURRENT | 2001-05-31 | Active | |
MICRO DASH PROPERTIES LIMITED | Director | 2001-05-31 | CURRENT | 2001-05-31 | Active | |
BARN MUSIC LIMITED | Director | 1998-05-05 | CURRENT | 1978-11-17 | Active | |
167 WEST END LANE LIMITED | Director | 1997-08-02 | CURRENT | 1973-10-31 | Active | |
FORMEDGE LIMITED | Director | 1995-10-12 | CURRENT | 1995-09-19 | Active | |
B. & C. MUSIC PUBLISHING LIMITED | Director | 1994-12-15 | CURRENT | 1994-12-15 | Active | |
INDIGO RECORDINGS LIMITED | Director | 1994-06-02 | CURRENT | 1994-06-02 | Active | |
REVERSE DISTRIBUTION LIMITED | Director | 1994-04-07 | CURRENT | 1994-04-07 | Active | |
HEMWALK LIMITED | Director | 1994-01-05 | CURRENT | 1993-11-16 | Active | |
RECEIVER RECORDS LIMITED | Director | 1992-10-30 | CURRENT | 1980-04-01 | Active | |
ACTION REPLAY RECORDS LIMITED | Director | 1992-10-30 | CURRENT | 1983-05-05 | Active | |
PAINTINGS LIMITED | Director | 1991-12-31 | CURRENT | 1988-09-13 | Active | |
NEW TOWN SOUND LIMITED | Director | 1991-10-31 | CURRENT | 1965-01-26 | Active | |
LEADING AND CONTEMPORARY MUSIC LIMITED | Director | 1991-09-30 | CURRENT | 1983-07-13 | Active | |
PANACHE MUSIC LIMITED | Director | 1991-09-14 | CURRENT | 1985-01-23 | Active | |
MAXWOOD MUSIC LIMITED | Director | 1991-09-14 | CURRENT | 1984-08-16 | Active | |
SEDITION RECORDINGS LIMITED | Director | 1991-08-31 | CURRENT | 1984-09-12 | Active | |
SHARESENSE LIMITED | Director | 1991-08-01 | CURRENT | 1976-12-23 | Active | |
MORGAN BLUE TOWN LIMITED | Director | 1991-07-31 | CURRENT | 1987-03-31 | Active | |
AQUARIUS MUSIC LIMITED | Director | 1991-07-14 | CURRENT | 1970-03-09 | Active | |
MORGAN MUSIC COMPANY LIMITED | Director | 1991-06-30 | CURRENT | 1966-05-31 | Active | |
THE JET RECORDING COMPANY LIMITED | Director | 1991-06-28 | CURRENT | 1990-04-20 | Active | |
BURNING SOUNDS RECORDINGS LIMITED | Director | 1991-06-14 | CURRENT | 1984-04-04 | Active | |
AVIATION MUSIC LIMITED | Director | 1991-05-14 | CURRENT | 1978-10-25 | Active | |
NASHROSE (RECORD SHOP) LIMITED | Director | 1991-04-14 | CURRENT | 1987-03-09 | Active | |
B & C RECORDINGS LIMITED | Director | 1991-03-31 | CURRENT | 1980-04-03 | Active | |
RIALTO RECORDINGS LIMITED | Director | 1991-03-31 | CURRENT | 1985-08-15 | Active | |
GOODMERES LIMITED | Director | 1991-03-14 | CURRENT | 1980-01-18 | Active | |
R.O.W. DISTRIBUTION LIMITED | Director | 1990-12-31 | CURRENT | 1980-01-23 | Active | |
JET LIMITED | Director | 1990-12-31 | CURRENT | 1987-05-28 | Active | |
CLAY RECORDS LIMITED | Director | 1990-12-31 | CURRENT | 1989-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | |
CH01 | Director's details changed for Mette Newman on 2022-05-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Colin Maurice Newman on 2020-04-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/20 FROM Unit 6 James Way Bletchley Milton Keynes MK1 1SU England | |
PSC04 | Change of details for Colin Maurice Newman as a person with significant control on 2020-03-31 | |
TM02 | Termination of appointment of Mette Newman on 2019-12-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED METTE NEWMAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
CH01 | Director's details changed for Colin Maurice Newman on 2016-02-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR METTE NEWMAN on 2016-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/16 FROM 6 James Way Bletchley Milton Keynes MK1 1SU | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin Maurice Newman on 2015-01-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR METTE NEWMAN on 2015-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM Regent House 1 Pratt Mews London NW1 0AD | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MAURICE NEWMAN / 10/06/2011 | |
AR01 | 04/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 10/02/2010 | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEWMAN / 10/02/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 | |
SA | SHARES AGREEMENT OTC | |
88(2)O | AD 25/07/01--------- £ SI 9999900@.001 | |
RES04 | £ NC 1000/10000 12/07/ | |
123 | NC INC ALREADY ADJUSTED 12/07/01 | |
122 | S-DIV 12/07/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 2ND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 SHARESENSE THREE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHARESENSE THREE LIMITED are:
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. |