Background WavePink WaveYellow Wave

SHADOWGLOBE LIMITED (07816225)

SHADOWGLOBE LIMITED (07816225) is an active UK company. incorporated on 19 October 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. SHADOWGLOBE LIMITED has been registered for 14 years. Current directors include TATTERSFIELD, Christian Alexander.

Company Number
07816225
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
2nd Floor, Northumberland House, London, WC1V 7JZ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
TATTERSFIELD, Christian Alexander
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHADOWGLOBE LIMITED

SHADOWGLOBE LIMITED is an active company incorporated on 19 October 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. SHADOWGLOBE LIMITED was registered 14 years ago.(SIC: 59200)

Status

active

Active since 14 years ago

Company No

07816225

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

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

2nd Floor, Northumberland House 303-306 High Holborn London, WC1V 7JZ,

Previous Addresses

30 City Road London EC1Y 2AB
From: 19 October 2011To: 22 February 2021
Timeline

3 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Sept 12
Director Left
Dec 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TATTERSFIELD, Christian Alexander

Active
303-306 High Holborn, LondonWC1V 7JZ
Born August 1967
Director
Appointed 19 Oct 2011

ASHTON, Andrew Stanley

Resigned
Ladwell Close, NewburyRG14 6PY
Born May 1971
Director
Appointed 24 Sept 2012
Resigned 16 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Stanley Ashton

Ceased
Ladwell Close, NewburyRG14 6PY
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 16 Nov 2016

Mr Christian Alexander Tattersfield

Active
303-306 High Holborn, LondonWC1V 7JZ
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Legacy
8 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Capital Name Of Class Of Shares
4 December 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Resolution
27 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
27 September 2012
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
19 October 2011
NEWINCIncorporation