Background WavePink WaveYellow Wave

SHAKESPEARE COURT SERVICES LIMITED (04855282)

SHAKESPEARE COURT SERVICES LIMITED (04855282) is a dissolved UK company. incorporated on 4 August 2003. with registered office in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHAKESPEARE COURT SERVICES LIMITED has been registered for 22 years. Current directors include TUGHAN, Frederick David.

Company Number
04855282
Status
dissolved
Type
ltd
Incorporated
4 August 2003
Age
22 years
Address
All Seasons Church Road, Maidenhead, SL6 9PG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TUGHAN, Frederick David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKESPEARE COURT SERVICES LIMITED

SHAKESPEARE COURT SERVICES LIMITED is an dissolved company incorporated on 4 August 2003 with the registered office located in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHAKESPEARE COURT SERVICES LIMITED was registered 22 years ago.(SIC: 99999)

Status

dissolved

Active since 22 years ago

Company No

04855282

LTD Company

Age

22 Years

Incorporated 4 August 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 26 June 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 20 August 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

All Seasons Church Road Cookham Maidenhead, SL6 9PG,

Previous Addresses

the Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB
From: 4 August 2003To: 7 January 2014
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Mar 10
Director Joined
Nov 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Sept 18
Director Left
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

TUGHAN, Frederick David

Active
Church Road, MaidenheadSL6 9PG
Born August 1941
Director
Appointed 09 Dec 2015

ANDERSON, Samuel Kenneth

Resigned
23 Brooklands Crescent, Carrick FergusBT38 9SW
Secretary
Appointed 12 Jan 2004
Resigned 18 May 2007

ROBINSON, Jill Louise

Resigned
81 Old Gansha Road, BangorBT19 7HA
Secretary
Appointed 18 May 2007
Resigned 09 Dec 2015

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
61 Brook Street, LondonW1K 4BL
Corporate secretary
Appointed 04 Aug 2003
Resigned 12 Jan 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Aug 2003
Resigned 04 Aug 2003

DRAKE, Andrew Nicholas

Resigned
Steppers, MaidenheadSL6 3JT
Born January 1951
Director
Appointed 04 Aug 2003
Resigned 12 Jan 2004

DUCKWORTH, Roger Ian

Resigned
Mayfield, Henley On ThamesRG9 0RR
Born October 1948
Director
Appointed 12 Jan 2004
Resigned 17 Apr 2008

MATHIESON, Duncan Graham

Resigned
Hartopp Road, Sutton ColdfieldB74 2RQ
Born March 1969
Director
Appointed 12 Jan 2004
Resigned 09 Dec 2015

PUTT, Christopher Howard

Resigned
7 Dalmore Road, LondonSE21 8HD
Born August 1958
Director
Appointed 04 Aug 2003
Resigned 12 Jan 2004

ROBINSON, Jill Louise

Resigned
Church Road, MaidenheadSL6 9PG
Born March 1973
Director
Appointed 31 Oct 2013
Resigned 09 Dec 2015

WOODS, Ronald Ernest

Resigned
Church Road, MaidenheadSL6 9PG
Born January 1943
Director
Appointed 02 Mar 2010
Resigned 09 Dec 2015

PORTAVO MANAGEMENT LIMITED

Resigned
Hill Street, BelfastBT1 2LB
Corporate director
Appointed 14 Jan 2016
Resigned 10 Dec 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Aug 2003
Resigned 04 Aug 2003

Persons with significant control

1

Rosemary Street, BelfastBT1 1QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Voluntary
11 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 December 2024
DS01DS01
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
20 January 2016
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
8 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2013
AR01AR01
Change Person Director Company With Change Date
10 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
14 August 2008
363aAnnual Return
Legacy
21 May 2008
287Change of Registered Office
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
9 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Incorporation Company
4 August 2003
NEWINCIncorporation