Stc Shops Ltd CLAPHAM


Stc Shops Ltd was dissolved on 2022-07-26. Stc Shops was a private limited company that was situated at 27 Bourne House, Worsopp Drive, Clapham, SW4 9QN, Greater London, ENGLAND. Its total net worth was estimated to be 100 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2016-11-08) was run by 1 director and 1 secretary.
Director Christopher T. who was appointed on 26 December 2021.
Moving on to the secretaries, we can name: Christopher T. appointed on 26 December 2021.

The company was classified as "media representation services" (73120). According to the official database, there was a name change on 2019-03-26 and their previous name was Ctv Productions. The latest confirmation statement was filed on 2021-02-18 and last time the statutory accounts were filed was on 05 November 2021.

Stc Shops Ltd Address / Contact

Office Address 27 Bourne House
Office Address2 Worsopp Drive
Town Clapham
Post code SW4 9QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10468342
Date of Incorporation Tue, 8th Nov 2016
Date of Dissolution Tue, 26th Jul 2022
Industry Media representation services
End of financial Year 5th November
Company age 6 years old
Account next due date Sat, 5th Aug 2023
Account last made up date Fri, 5th Nov 2021
Next confirmation statement due date Fri, 4th Mar 2022
Last confirmation statement dated Thu, 18th Feb 2021

Company staff

Christopher T.

Position: Director

Appointed: 26 December 2021

Christopher T.

Position: Secretary

Appointed: 26 December 2021

Michael S.

Position: Secretary

Appointed: 02 January 2021

Resigned: 25 December 2021

Michael S.

Position: Director

Appointed: 02 January 2021

Resigned: 25 December 2021

Chris T.

Position: Secretary

Appointed: 23 May 2020

Resigned: 02 January 2021

Chris T.

Position: Director

Appointed: 23 May 2020

Resigned: 02 January 2021

Luke H.

Position: Secretary

Appointed: 20 May 2019

Resigned: 23 May 2020

Luke H.

Position: Director

Appointed: 20 May 2019

Resigned: 23 May 2020

Christopher T.

Position: Secretary

Appointed: 15 April 2019

Resigned: 20 May 2019

Christopher T.

Position: Director

Appointed: 14 April 2019

Resigned: 20 May 2019

Michael S.

Position: Secretary

Appointed: 02 September 2018

Resigned: 15 April 2019

Michael S.

Position: Director

Appointed: 27 August 2018

Resigned: 15 April 2019

Michael J.

Position: Director

Appointed: 19 June 2018

Resigned: 12 July 2018

Christopher T.

Position: Director

Appointed: 22 May 2018

Resigned: 20 June 2018

Christopher T.

Position: Secretary

Appointed: 22 May 2018

Resigned: 20 June 2018

Michael J.

Position: Secretary

Appointed: 02 May 2018

Resigned: 22 May 2018

Michael J.

Position: Director

Appointed: 02 May 2018

Resigned: 22 May 2018

Michael J.

Position: Director

Appointed: 12 March 2018

Resigned: 02 May 2018

Michael S.

Position: Director

Appointed: 11 February 2018

Resigned: 12 March 2018

Michael J.

Position: Secretary

Appointed: 01 October 2017

Resigned: 02 May 2018

Michael J.

Position: Director

Appointed: 01 October 2017

Resigned: 11 February 2018

Christopher T.

Position: Secretary

Appointed: 07 September 2017

Resigned: 01 October 2017

Christopher T.

Position: Director

Appointed: 04 September 2017

Resigned: 01 October 2017

Michael J.

Position: Director

Appointed: 15 August 2017

Resigned: 04 September 2017

Michael J.

Position: Secretary

Appointed: 14 August 2017

Resigned: 15 August 2017

Michael S.

Position: Director

Appointed: 02 March 2017

Resigned: 14 August 2017

Christopher T.

Position: Director

Appointed: 02 March 2017

Resigned: 02 March 2017

Christopher T.

Position: Secretary

Appointed: 02 March 2017

Resigned: 02 March 2017

Christophet T.

Position: Director

Appointed: 02 March 2017

Resigned: 02 March 2017

Michael S.

Position: Secretary

Appointed: 02 March 2017

Resigned: 14 August 2017

Chris J.

Position: Director

Appointed: 22 February 2017

Resigned: 25 February 2017

Chris J.

Position: Secretary

Appointed: 22 February 2017

Resigned: 25 February 2017

Christopher T.

Position: Director

Appointed: 21 February 2017

Resigned: 22 February 2017

Christopher T.

Position: Secretary

Appointed: 21 February 2017

Resigned: 25 February 2017

Michael J.

Position: Director

Appointed: 05 January 2017

Resigned: 21 February 2017

Michael J.

Position: Secretary

Appointed: 05 January 2017

Resigned: 21 February 2017

Christopher T.

Position: Secretary

Appointed: 04 January 2017

Resigned: 05 January 2017

Michael S.

Position: Secretary

Appointed: 18 December 2016

Resigned: 04 January 2017

Michael S.

Position: Director

Appointed: 18 December 2016

Resigned: 04 January 2017

Michael C.

Position: Director

Appointed: 21 November 2016

Resigned: 18 December 2016

Michael C.

Position: Secretary

Appointed: 21 November 2016

Resigned: 18 December 2016

Christopher T.

Position: Director

Appointed: 08 November 2016

Resigned: 21 November 2016

Christopher T.

Position: Secretary

Appointed: 08 November 2016

Resigned: 21 November 2016

People with significant control

Christopher T.

Notified on 26 December 2021
Nature of control: significiant influence or control

Chris T.

Notified on 23 May 2020
Ceased on 2 January 2021
Nature of control: significiant influence or control
right to appoint and remove directors

Luke H.

Notified on 20 May 2019
Ceased on 23 May 2020
Nature of control: significiant influence or control

Christopher T.

Notified on 15 April 2019
Ceased on 20 May 2019
Nature of control: significiant influence or control

Christopher T.

Notified on 22 May 2018
Ceased on 20 June 2018
Nature of control: significiant influence or control

Michael J.

Notified on 10 April 2018
Ceased on 12 May 2018
Nature of control: significiant influence or control

Michael J.

Notified on 12 March 2018
Ceased on 10 April 2018
Nature of control: significiant influence or control

Michael J.

Notified on 11 February 2018
Ceased on 12 March 2018
Nature of control: significiant influence or control
75,01-100% shares

Michael J.

Notified on 1 October 2017
Ceased on 11 February 2018
Nature of control: significiant influence or control

Christopher T.

Notified on 4 September 2017
Ceased on 1 October 2017
Nature of control: significiant influence or control

Michael J.

Notified on 6 April 2017
Ceased on 15 August 2017
Nature of control: significiant influence or control

Christopher T.

Notified on 8 November 2016
Ceased on 11 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ctv Productions March 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-05
Net Worth100    
Balance Sheet
Cash Bank On Hand  5050 
Net Assets Liabilities 100100100100
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1001005050100
Number Shares Allotted100 100100100
Par Value Share1 111
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On 26th December 2021, company appointed a new person to the position of a secretary
filed on: 30th, December 2021
Free Download (2 pages)

Company search

Advertisements