Company number 04000629
Status Active
Incorporation Date 24 May 2000
Company Type Private Limited Company
Address 9 GREEK STREET, LONDON, W1D 4DQ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
GBP 2
; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of SHROOMS LTD. are www.shrooms.co.uk, and www.shrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Shrooms Ltd is a Private Limited Company.
The company registration number is 04000629. Shrooms Ltd has been working since 24 May 2000.
The present status of the company is Active. The registered address of Shrooms Ltd is 9 Greek Street London W1d 4dq. . LEIGH, Rebecca is a Secretary of the company. EGAN, Gail is a Director of the company. LEIGH, Rebecca is a Director of the company. Secretary EGAN, Gail has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROUGHTON, Claire has been resigned. Director CHANNING WILLIAMS, Simon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Motion picture production activities".
shrooms Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Director
EGAN, Gail
Appointed Date: 05 July 2000
63 years old
Resigned Directors
Secretary
EGAN, Gail
Resigned: 06 April 2006
Appointed Date: 05 July 2000
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 2000
Appointed Date: 24 May 2000
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 July 2000
Appointed Date: 24 May 2000
SHROOMS LTD. Events
19 Sep 2016
Accounts for a dormant company made up to 31 May 2016
28 Jul 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
15 Oct 2015
Accounts for a dormant company made up to 31 May 2015
11 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
03 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 43 more events
29 Aug 2000
Secretary resigned
29 Aug 2000
Registered office changed on 29/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
29 Aug 2000
New secretary appointed;new director appointed
29 Aug 2000
New director appointed
24 May 2000
Incorporation
14 July 2004
Charge over cash deposit and account relating to the film man about dog
Delivered: 2 August 2004
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: The deposit and the debts represented by the deposit to the…
14 July 2004
Charge of deposits
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 1,521,404.81 deposited by the depositor in…
5 April 2004
Charge
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of security throughout the world all the right title…