Company NameShotmode Limited
DirectorMark Hatton Byrne
Company StatusActive
Company Number03327642
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(13 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Director NameICM Services Inc (Corporation)
StatusResigned
Appointed20 October 1998(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 15 November 2000)
Correspondence AddressHong Kong Tower
6th Floor Samuel Lewis Avenue
PO Box 6 4298
El Dorado
Republic Of Panama
Secretary NameIcmis Limited (Corporation)
StatusResigned
Appointed20 October 1998(1 year, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 29 September 2016)
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Director NameLapis Management Limited (Corporation)
StatusResigned
Appointed15 November 2000(3 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 September 2016)
Correspondence AddressDouglas Chambers North Quay
Douglas
Isle Of Man
IM1 4LA

Location

Registered AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£5,174
Cash£10,383
Current Liabilities£36,996

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

31 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (10 pages)
4 February 2020Cessation of Christopher Michael Allix as a person with significant control on 1 July 2019 (1 page)
4 February 2020Change of details for Mr Mark Hatton Byrne as a person with significant control on 1 July 2019 (2 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
27 November 2017Micro company accounts made up to 31 December 2016 (7 pages)
27 November 2017Micro company accounts made up to 31 December 2016 (7 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
30 September 2016Register inspection address has been changed from Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
30 September 2016Register inspection address has been changed from Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
29 September 2016Termination of appointment of Icmis Limited as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Icmis Limited as a secretary on 29 September 2016 (1 page)
28 September 2016Termination of appointment of Lapis Management Limited as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Lapis Management Limited as a director on 27 September 2016 (1 page)
27 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
27 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
13 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
13 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
26 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
5 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
5 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
25 September 2015Director's details changed for Lapis Management Limited on 1 July 2015 (1 page)
25 September 2015Director's details changed for Lapis Management Limited on 1 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 April 2015Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT (1 page)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Level 15, London City Point 1 Ropemaker Street London EC2Y 9HT (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Secretary's details changed for Icmis Limited on 4 March 2013 (2 pages)
5 March 2013Secretary's details changed for Icmis Limited on 4 March 2013 (2 pages)
5 March 2013Secretary's details changed for Icmis Limited on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Lapis Management Limited on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Lapis Management Limited on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Lapis Management Limited on 4 March 2013 (2 pages)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY England on 7 August 2012 (1 page)
24 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
24 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
18 July 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
18 July 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
10 March 2010Secretary's details changed for Icmis Limited on 4 March 2010 (2 pages)
10 March 2010Director's details changed for Lapis Management Limited on 4 March 2010 (2 pages)
10 March 2010Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stanstead Airport CM24 1RY on 10 March 2010 (1 page)
10 March 2010Secretary's details changed for Icmis Limited on 4 March 2010 (2 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stanstead Airport CM24 1RY on 10 March 2010 (1 page)
10 March 2010Secretary's details changed for Icmis Limited on 4 March 2010 (2 pages)
10 March 2010Director's details changed for Lapis Management Limited on 4 March 2010 (2 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Lapis Management Limited on 4 March 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 March 2009Return made up to 04/03/09; full list of members (3 pages)
19 March 2009Return made up to 04/03/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 September 2008Registered office changed on 08/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page)
8 September 2008Registered office changed on 08/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 March 2008Return made up to 04/03/08; full list of members (3 pages)
5 March 2008Return made up to 04/03/08; full list of members (3 pages)
5 March 2007Return made up to 04/03/07; full list of members (2 pages)
5 March 2007Return made up to 04/03/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 30 September 2006 (2 pages)
23 November 2006Total exemption small company accounts made up to 30 September 2006 (2 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2005Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page)
14 February 2005Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (2 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (2 pages)
18 March 2004Return made up to 04/03/04; full list of members (6 pages)
18 March 2004Return made up to 04/03/04; full list of members (6 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
21 March 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
21 March 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
17 March 2003Return made up to 04/03/03; full list of members (6 pages)
17 March 2003Return made up to 04/03/03; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
26 April 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
19 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (2 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (2 pages)
20 March 2001Return made up to 04/03/01; full list of members (6 pages)
20 March 2001Return made up to 04/03/01; full list of members (6 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 June 2000Accounts for a small company made up to 30 September 1999 (2 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (2 pages)
23 March 2000Return made up to 04/03/00; full list of members (6 pages)
23 March 2000Return made up to 04/03/00; full list of members (6 pages)
17 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
17 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
16 March 1999Return made up to 04/03/99; full list of members (6 pages)
16 March 1999Return made up to 04/03/99; full list of members (6 pages)
30 October 1998New secretary appointed (2 pages)
30 October 1998Registered office changed on 30/10/98 from: 60 tabernacle street london EC2A 4NB (1 page)
30 October 1998Secretary resigned (1 page)
30 October 1998Registered office changed on 30/10/98 from: 60 tabernacle street london EC2A 4NB (1 page)
30 October 1998New secretary appointed (2 pages)
30 October 1998Secretary resigned (1 page)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Return made up to 04/03/98; full list of members (6 pages)
28 July 1998Return made up to 04/03/98; full list of members (6 pages)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 March 1997Incorporation (15 pages)
4 March 1997Incorporation (15 pages)