Shaw Independent Producers Limited LONDON


Founded in 2007, Shaw Independent Producers, classified under reg no. 06428866 is an active company. Currently registered at 16 Northfields Prospect Business Centre Northfields SW18 1PE, London the company has been in the business for 17 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2021/11/30. Since 2008/02/27 Shaw Independent Producers Limited is no longer carrying the name The Shooting Lodge.

The firm has 2 directors, namely Mary F., Nigel F.. Of them, Nigel F. has been with the company the longest, being appointed on 27 January 2009 and Mary F. has been with the company for the least time - from 9 August 2016. As of 28 March 2024, there were 2 ex directors - Julie C., Richard B. and others listed below. There were no ex secretaries.

Shaw Independent Producers Limited Address / Contact

Office Address 16 Northfields Prospect Business Centre Northfields
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06428866
Date of Incorporation Fri, 16th Nov 2007
Industry Advertising agencies
End of financial Year 30th November
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Mary F.

Position: Director

Appointed: 09 August 2016

Nigel F.

Position: Director

Appointed: 27 January 2009

Lbco Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2008

Julie C.

Position: Director

Appointed: 09 August 2016

Resigned: 30 June 2017

Richard B.

Position: Director

Appointed: 05 December 2007

Resigned: 30 June 2017

Laytons Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 2007

Resigned: 05 March 2008

Laytons Management Limited

Position: Corporate Director

Appointed: 16 November 2007

Resigned: 05 December 2007

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Nigel F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Richard B. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard B.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Shooting Lodge February 27, 2008
Mutanderis 555 December 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand42 37946 22422 80436 851
Current Assets96 20079 44928 83554 053
Debtors53 82133 2256 03117 202
Other Debtors10 1741 0001 0001 167
Property Plant Equipment8001 251  
Other
Accrued Liabilities Deferred Income  2 9564 226
Accumulated Depreciation Impairment Property Plant Equipment7 7463 7184 5664 911
Average Number Employees During Period2222
Corporation Tax Payable  6 7504 160
Creditors88 65979 26826 01551 753
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 854  
Disposals Property Plant Equipment 4 854  
Dividends Paid 120 396 16 712
Increase From Depreciation Charge For Year Property Plant Equipment 826 345
Net Current Assets Liabilities7 5411812 8202 300
Number Shares Issued Fully Paid 2 400 7 600
Other Creditors30 90533 319  
Other Taxation Social Security Payable42 77736 278568 
Par Value Share 0 0
Profit Loss 113 487 16 138
Property Plant Equipment Gross Cost8 5464 9694 8145 105
Total Additions Including From Business Combinations Property Plant Equipment 1 277 291
Total Assets Less Current Liabilities8 3411 4323 0682 494
Trade Creditors Trade Payables14 9779 6715 07621 227
Trade Debtors Trade Receivables43 64732 2255 03116 035

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/11/16
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements