SHARK! DESIGN & MARKETING LIMITED
ELLAND SHARK COMMUNICATIONS GROUP LIMITED MADESHIELD LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9DA

Company number 05817121
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address WADDINGTON & LEDGER BUILDING LOWFIELDS WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9DA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 8 July 2016; Confirmation statement made on 1 September 2016 with updates; Appointment of Mr Bill Cameron as a director on 28 October 2016. The most likely internet sites of SHARK! DESIGN & MARKETING LIMITED are www.sharkdesignmarketing.co.uk, and www.shark-design-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Shark Design Marketing Limited is a Private Limited Company. The company registration number is 05817121. Shark Design Marketing Limited has been working since 15 May 2006. The present status of the company is Active. The registered address of Shark Design Marketing Limited is Waddington Ledger Building Lowfields Way Lowfields Business Park Elland West Yorkshire Hx5 9da. . CAMERON, Bill is a Director of the company. MORELAND, Philip is a Director of the company. Secretary CAMERON, Bill has been resigned. Secretary METCALFE, Nicholas Treloar has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BROOK, Guy Thomas Hartley has been resigned. Director CAMERON, Bill has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
CAMERON, Bill
Appointed Date: 28 October 2016
66 years old

Director
MORELAND, Philip
Appointed Date: 16 April 2007
77 years old

Resigned Directors

Secretary
CAMERON, Bill
Resigned: 09 August 2006
Appointed Date: 06 June 2006

Secretary
METCALFE, Nicholas Treloar
Resigned: 29 April 2010
Appointed Date: 09 August 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 06 June 2006
Appointed Date: 15 May 2006

Director
BROOK, Guy Thomas Hartley
Resigned: 16 April 2007
Appointed Date: 06 June 2006
56 years old

Director
CAMERON, Bill
Resigned: 09 August 2006
Appointed Date: 06 June 2006
66 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 06 June 2006
Appointed Date: 15 May 2006

Persons With Significant Control

Waddington And Ledger Limited
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

SHARK! DESIGN & MARKETING LIMITED Events

27 Mar 2017
Full accounts made up to 8 July 2016
31 Oct 2016
Confirmation statement made on 1 September 2016 with updates
28 Oct 2016
Appointment of Mr Bill Cameron as a director on 28 October 2016
19 Apr 2016
Total exemption full accounts made up to 8 July 2015
23 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 76

...
... and 32 more events
30 Jun 2006
Secretary resigned
30 Jun 2006
Director resigned
14 Jun 2006
Company name changed madeshield LIMITED\certificate issued on 14/06/06
07 Jun 2006
Registered office changed on 07/06/06 from: 41 chalton street london NW1 1JD
15 May 2006
Incorporation

SHARK! DESIGN & MARKETING LIMITED Charges

26 January 2011
Mortgage debenture
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
15 September 2006
Debenture
Delivered: 23 September 2006
Status: Satisfied on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…