Background WavePink WaveYellow Wave

SHED MEDIA LIMITED (03617464)

SHED MEDIA LIMITED (03617464) is an active UK company. incorporated on 18 August 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. SHED MEDIA LIMITED has been registered for 27 years.

Company Number
03617464
Status
active
Type
ltd
Incorporated
18 August 1998
Age
27 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHED MEDIA LIMITED

SHED MEDIA LIMITED is an active company incorporated on 18 August 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. SHED MEDIA LIMITED was registered 27 years ago.(SIC: 59113, 59133)

Status

active

Active since 27 years ago

Company No

03617464

LTD Company

Age

27 Years

Incorporated 18 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SHED MEDIA PLC
From: 17 September 2007To: 15 October 2010
SHED PRODUCTIONS PLC
From: 21 February 2005To: 17 September 2007
SHED PRODUCTIONS LIMITED
From: 27 June 2001To: 21 February 2005
SHED PRODUCTIONS (BAD GIRLS) LIMITED
From: 17 May 1999To: 27 June 2001
SHED PRODUCTIONS LIMITED
From: 18 August 1998To: 17 May 1999
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Warner House 98 Theobald's Road London WC1X 8WB
From: 22 June 2015To: 15 May 2025
85 Gray's Inn Road London WC1X 8TX
From: 14 April 2011To: 22 June 2015
2 Holford Yard London WC1X 9HD
From: 18 August 1998To: 14 April 2011
Timeline

32 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Aug 98
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Aug 10
Capital Update
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Aug 16
Capital Update
Dec 16
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
10
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Legacy
9 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2016
SH19Statement of Capital
Legacy
9 December 2016
CAP-SSCAP-SS
Resolution
9 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Miscellaneous
18 December 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Sail Address Company With New Address
20 November 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Legacy
5 November 2010
MG02MG02
Legacy
5 November 2010
MG02MG02
Legacy
5 November 2010
MG02MG02
Legacy
5 November 2010
MG02MG02
Legacy
5 November 2010
MG02MG02
Legacy
3 November 2010
MG01MG01
Legacy
2 November 2010
MG01MG01
Memorandum Articles
27 October 2010
MEM/ARTSMEM/ARTS
Resolution
27 October 2010
RESOLUTIONSResolutions
Memorandum Articles
27 October 2010
MEM/ARTSMEM/ARTS
Resolution
27 October 2010
RESOLUTIONSResolutions
Resolution
21 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Miscellaneous
20 October 2010
MISCMISC
Certificate Re Registration Public Limited Company To Private
15 October 2010
CERT10CERT10
Re Registration Memorandum Articles
15 October 2010
MARMAR
Resolution
15 October 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 October 2010
RR02RR02
Resolution
15 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 October 2010
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
13 October 2010
CERT15CERT15
Legacy
13 October 2010
OC138OC138
Memorandum Articles
13 October 2010
MEM/ARTSMEM/ARTS
Resolution
13 October 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 October 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Court Order
11 October 2010
OCOC
Annual Return Company With Made Up Date Bulk List Shareholders
5 October 2010
AR01AR01
Capital Allotment Shares
2 August 2010
SH01Allotment of Shares
Resolution
13 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
7 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Capital Allotment Shares
21 November 2009
SH01Allotment of Shares
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Legacy
17 September 2009
363aAnnual Return
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
88(3)88(3)
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 April 2009
AAAnnual Accounts
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
14 February 2009
395Particulars of Mortgage or Charge
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
363sAnnual Return (shuttle)
Legacy
19 September 2008
288cChange of Particulars
Legacy
19 September 2008
288cChange of Particulars
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 June 2008
AAAnnual Accounts
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
123Notice of Increase in Nominal Capital
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
88(2)R88(2)R
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
27 September 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
24 September 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
24 September 2007
MEM/ARTSMEM/ARTS
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
17 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
15 March 2007
AAAnnual Accounts
Legacy
3 February 2007
288aAppointment of Director or Secretary
Resolution
26 January 2007
RESOLUTIONSResolutions
Resolution
26 January 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
287Change of Registered Office
Statement Of Affairs
3 January 2007
SASA
Legacy
3 January 2007
88(2)R88(2)R
Legacy
11 December 2006
287Change of Registered Office
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
88(2)R88(2)R
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
88(2)R88(2)R
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 January 2006
AAAnnual Accounts
Legacy
3 January 2006
88(2)R88(2)R
Legacy
12 October 2005
363sAnnual Return (shuttle)
Miscellaneous
29 June 2005
MISCMISC
Memorandum Articles
3 March 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
25 February 2005
MEM/ARTSMEM/ARTS
Resolution
25 February 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
123Notice of Increase in Nominal Capital
Legacy
24 February 2005
88(2)R88(2)R
Legacy
24 February 2005
122122
Accounts With Accounts Type Group
23 February 2005
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
21 February 2005
CERT5CERT5
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Accounts Balance Sheet
21 February 2005
BSBS
Auditors Report
21 February 2005
AUDRAUDR
Auditors Statement
21 February 2005
AUDSAUDS
Legacy
21 February 2005
43(3)e43(3)e
Legacy
21 February 2005
43(3)43(3)
Legacy
5 February 2005
288bResignation of Director or Secretary
Memorandum Articles
1 February 2005
MEM/ARTSMEM/ARTS
Resolution
1 February 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
24 February 2004
AAAnnual Accounts
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
287Change of Registered Office
Auditors Resignation Company
18 September 2003
AUDAUD
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
2 July 2003
244244
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
30 August 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Statement Of Affairs
26 November 2001
SASA
Legacy
26 November 2001
88(2)R88(2)R
Legacy
29 August 2001
363aAnnual Return
Memorandum Articles
10 July 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2000
363aAnnual Return
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
28 September 1999
363aAnnual Return
Legacy
27 September 1999
288cChange of Particulars
Legacy
27 September 1999
288cChange of Particulars
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288cChange of Particulars
Legacy
16 June 1999
88(2)R88(2)R
Legacy
28 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
28 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1998
88(2)R88(2)R
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Incorporation Company
18 August 1998
NEWINCIncorporation