Background WavePink WaveYellow Wave

SHADOW DIGITAL MEDIA LIMITED (06662861)

SHADOW DIGITAL MEDIA LIMITED (06662861) is an active UK company. incorporated on 4 August 2008. with registered office in Bognor Regis. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHADOW DIGITAL MEDIA LIMITED has been registered for 17 years. Current directors include WHITWORTH, Benjamin Maitland.

Company Number
06662861
Status
active
Type
ltd
Incorporated
4 August 2008
Age
17 years
Address
First Floor, 6-7 Clock Park, Bognor Regis, PO22 9NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WHITWORTH, Benjamin Maitland
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHADOW DIGITAL MEDIA LIMITED

SHADOW DIGITAL MEDIA LIMITED is an active company incorporated on 4 August 2008 with the registered office located in Bognor Regis. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHADOW DIGITAL MEDIA LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06662861

LTD Company

Age

17 Years

Incorporated 4 August 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

First Floor, 6-7 Clock Park Shripney Road Bognor Regis, PO22 9NH,

Previous Addresses

The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ United Kingdom
From: 17 September 2018To: 16 February 2022
35 Lavant Street Petersfield Hampshire GU32 3EL
From: 6 August 2014To: 17 September 2018
, the Acorn Suite Guardian House Borough Road, Godalming, Surrey, GU7 2AE, United Kingdom
From: 6 April 2011To: 6 August 2014
, 30 Carminia Road, London, SW17 8AH
From: 4 August 2008To: 6 April 2011
Timeline

9 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Oct 11
Share Buyback
Feb 12
Capital Reduction
Feb 12
Director Left
Apr 13
Share Buyback
Apr 13
Capital Reduction
Apr 13
Owner Exit
Oct 18
Director Left
Oct 18
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WHITWORTH, Benjamin Maitland

Active
54 Kingsway, AldwickPO21 4DN
Born November 1971
Director
Appointed 04 Aug 2008

CARTER, Matthew Robert

Resigned
30 Carminia Road, LondonSW17 8AH
Secretary
Appointed 04 Aug 2008
Resigned 23 Sept 2011

WHITWORTH, Benjamin Maitland

Resigned
Shripney Road, Bognor RegisPO22 9NH
Secretary
Appointed 02 Apr 2013
Resigned 21 Feb 2022

Brighton Secretary Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate secretary
Appointed 04 Aug 2008
Resigned 04 Aug 2008

CARTER, Matthew Robert

Resigned
30 Carminia Road, LondonSW17 8AH
Born April 1952
Director
Appointed 04 Aug 2008
Resigned 23 Sept 2011

MENDEZ, Marcel

Resigned
TN13
Born August 1965
Director
Appointed 18 Sept 2008
Resigned 28 Mar 2013

POULTER, Hugh

Resigned
Seymour Road, Headley DownGU35 8JX
Born January 1960
Director
Appointed 04 Aug 2008
Resigned 12 Oct 2018

Brighton Director Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate director
Appointed 04 Aug 2008
Resigned 04 Aug 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Hugh Granville Poulter

Ceased
77 Station Road, PetersfieldGU32 3FQ
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Oct 2018

Mr Benjamin Maitland Whitworth

Active
Shripney Road, Bognor RegisPO22 9NH
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Resolution
12 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Capital Cancellation Shares
29 April 2013
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Resolution
23 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 April 2013
SH03Return of Purchase of Own Shares
Resolution
15 April 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Capital Cancellation Shares
24 February 2012
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
20 February 2012
SH03Return of Purchase of Own Shares
Resolution
27 January 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2010
AA01Change of Accounting Reference Date
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Legacy
7 February 2009
287Change of Registered Office
Legacy
6 January 2009
288cChange of Particulars
Legacy
18 December 2008
288cChange of Particulars
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Incorporation Company
4 August 2008
NEWINCIncorporation