Background WavePink WaveYellow Wave

SHANDY DISTRIBUTION LTD (05263623)

SHANDY DISTRIBUTION LTD (05263623) is an active UK company. incorporated on 19 October 2004. with registered office in 9a Dallington St. The company operates in the Information and Communication sector, engaged in motion picture production activities. SHANDY DISTRIBUTION LTD has been registered for 21 years. Current directors include WINTERBOTTOM, Michael.

Company Number
05263623
Status
active
Type
ltd
Incorporated
19 October 2004
Age
21 years
Address
9a Dallington St, EC1V 0BQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
WINTERBOTTOM, Michael
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANDY DISTRIBUTION LTD

SHANDY DISTRIBUTION LTD is an active company incorporated on 19 October 2004 with the registered office located in 9a Dallington St. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SHANDY DISTRIBUTION LTD was registered 21 years ago.(SIC: 59111)

Status

active

Active since 21 years ago

Company No

05263623

LTD Company

Age

21 Years

Incorporated 19 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

9a Dallington St London , EC1V 0BQ,

Timeline

2 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Feb 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WINTERBOTTOM, Michael

Active
6 Albany Road, LondonN4 4RJ
Born March 1961
Director
Appointed 19 Oct 2004

MCGUIRE, Fiona Patricia Mary

Resigned
9 Mornington Terrace, LondonNW1 7RR
Secretary
Appointed 19 Oct 2004
Resigned 01 Jan 2009

WESTCO NOMINEES LIMITED

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate secretary
Appointed 19 Oct 2004
Resigned 19 Oct 2004

EATON, Andrew Campbell

Resigned
9a Dallington StEC1V 0BQ
Born December 1959
Director
Appointed 19 Oct 2004
Resigned 06 Apr 2017

WESTCO DIRECTORS LTD

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate director
Appointed 19 Oct 2004
Resigned 19 Oct 2004

Persons with significant control

1

Mr Andrew Campbell Eaton

Active
9a Dallington StEC1V 0BQ
Born December 1959

Nature of Control

Significant influence or control
Notified 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2007
AAAnnual Accounts
Legacy
2 February 2007
288cChange of Particulars
Legacy
24 October 2006
363aAnnual Return
Legacy
5 December 2005
363aAnnual Return
Legacy
26 October 2005
225Change of Accounting Reference Date
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
403aParticulars of Charge Subject to s859A
Legacy
12 August 2005
403aParticulars of Charge Subject to s859A
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
23 July 2005
288cChange of Particulars
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
88(2)R88(2)R
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Incorporation Company
19 October 2004
NEWINCIncorporation