Background WavePink WaveYellow Wave

SHELLS FOR MEDIA PRODUCTIONS LIMITED (07652243)

SHELLS FOR MEDIA PRODUCTIONS LIMITED (07652243) is an active UK company. incorporated on 31 May 2011. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in television programme production activities. SHELLS FOR MEDIA PRODUCTIONS LIMITED has been registered for 14 years. Current directors include ALJAMRI, Yusuf.

Company Number
07652243
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 years
Address
07652243 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ALJAMRI, Yusuf
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELLS FOR MEDIA PRODUCTIONS LIMITED

SHELLS FOR MEDIA PRODUCTIONS LIMITED is an active company incorporated on 31 May 2011 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SHELLS FOR MEDIA PRODUCTIONS LIMITED was registered 14 years ago.(SIC: 59113)

Status

active

Active since 14 years ago

Company No

07652243

LTD Company

Age

14 Years

Incorporated 31 May 2011

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

WENEVA LIMITED
From: 31 May 2011To: 9 June 2011
Contact
Address

07652243 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, Unit 16 Commercial Way, Abbey Road, London, NW10 7XF, United Kingdom
From: 27 July 2011To: 27 July 2011
, 13 Balcary Grove, Bolton, BL1 4PY, United Kingdom
From: 7 June 2011To: 27 July 2011
, 41 Chalton Street, London, NW1 1JD, United Kingdom
From: 31 May 2011To: 7 June 2011
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Apr 21
Director Joined
Feb 22
Director Left
Jul 22
Owner Exit
Sept 24
New Owner
Sept 24
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ALJAMRI, Yusuf

Active
CardiffCF14 8LH
Born September 1981
Director
Appointed 01 Aug 2020

PERVEZ, Omer

Resigned
Longford Court, LondonNW4 2BU
Secretary
Appointed 01 Oct 2014
Resigned 01 Apr 2016

ZAHEER, Nasir

Resigned
CardiffCF14 8LH
Secretary
Appointed 01 Sept 2022
Resigned 20 Nov 2023

ALSAYEGH, Yasser

Resigned
Balcary Grove, BoltonBL1 4PY
Born January 1966
Director
Appointed 07 Jun 2011
Resigned 01 Jul 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 31 May 2011
Resigned 07 Jun 2011

JAAFAR, Mohamed Merza, Mr.

Resigned
Commercial Way, Abbey Road, LondonNW10 7XF
Born January 1973
Director
Appointed 01 Jul 2015
Resigned 31 Jul 2020

ZAHEER, Snasir

Resigned
CardiffCF14 8LH
Born June 1982
Director
Appointed 25 Feb 2022
Resigned 15 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Yusuf Aljamri

Ceased
CardiffCF14 8LH
Born September 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Aug 2024
Ceased 20 Aug 2024

Mr Hussain Ahmed Ali Ahmed Alakraf

Active
CardiffCF14 8LH
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2020

Mr Mohamed Jaafar

Ceased
Commercial Way, Abbey Road, LondonNW10 7XF
Born January 1973

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

65

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
6 February 2026
RP10RP10
Default Companies House Service Address Applied Psc
6 February 2026
RP10RP10
Default Companies House Service Address Applied Officer
6 February 2026
RP09RP09
Default Companies House Service Address Applied Officer
6 February 2026
RP09RP09
Default Companies House Service Address Applied Officer
6 February 2026
RP09RP09
Default Companies House Registered Office Address Applied
6 February 2026
RP05RP05
Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Change Registered Office Address Company
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 February 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Change Person Secretary Company With Change Date
2 July 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Miscellaneous
27 April 2015
MISCMISC
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Memorandum Articles
22 July 2011
MEM/ARTSMEM/ARTS
Resolution
16 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Certificate Change Of Name Company
9 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Incorporation Company
31 May 2011
NEWINCIncorporation