Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAW INDEPENDENT PRODUCERS LIMITED
Company Information for

SHAW INDEPENDENT PRODUCERS LIMITED

16 NORTHFIELDS PROSPECT BUSINESS CENTRE NORTHFIELDS, PUTNEY BRIDGE ROAD, LONDON, SW18 1PE,
Company Registration Number
06428866
Private Limited Company
Active

Company Overview

About Shaw Independent Producers Ltd
SHAW INDEPENDENT PRODUCERS LIMITED was founded on 2007-11-16 and has its registered office in London. The organisation's status is listed as "Active". Shaw Independent Producers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHAW INDEPENDENT PRODUCERS LIMITED
 
Legal Registered Office
16 NORTHFIELDS PROSPECT BUSINESS CENTRE NORTHFIELDS
PUTNEY BRIDGE ROAD
LONDON
SW18 1PE
Other companies in SW18
 
Previous Names
THE SHOOTING LODGE LIMITED27/02/2008
MUTANDERIS 555 LIMITED13/12/2007
Filing Information
Company Number 06428866
Company ID Number 06428866
Date formed 2007-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB934160636  
Last Datalog update: 2023-12-06 19:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAW INDEPENDENT PRODUCERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHAW INDEPENDENT PRODUCERS LIMITED

Current Directors
Officer Role Date Appointed
LBCO SECRETARIES LIMITED
Company Secretary 2008-03-05
MARY ELIZABETH FOSTER
Director 2016-08-09
NIGEL PEARSON FOSTER
Director 2009-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ARTHUR BUTLER
Director 2007-12-05 2017-06-30
JULIE ANN CAVANAGH-BUTLER
Director 2016-08-09 2017-06-30
LAYTONS SECRETARIES LIMITED
Company Secretary 2007-11-16 2008-03-05
LAYTONS MANAGEMENT LIMITED
Director 2007-11-16 2007-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LBCO SECRETARIES LIMITED FOXCIT LIMITED Company Secretary 2008-09-25 CURRENT 2008-02-08 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED D2 DERMA EUROPE LTD Company Secretary 2008-04-30 CURRENT 2007-10-16 Dissolved 2017-08-08
LBCO SECRETARIES LIMITED WILTON TERRACE MANAGEMENT LIMITED Company Secretary 2007-09-07 CURRENT 1985-09-03 Active
LBCO SECRETARIES LIMITED NINE ROLAND GARDENS LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active
LBCO SECRETARIES LIMITED RIVERVIEW GARDENS (FREEHOLD) LIMITED Company Secretary 2006-05-11 CURRENT 2005-10-20 Active
LBCO SECRETARIES LIMITED 25 KENSINGTON COURT MANAGEMENT LIMITED Company Secretary 2006-04-10 CURRENT 2002-03-06 Active
LBCO SECRETARIES LIMITED DUNWIBIT LIMITED Company Secretary 2006-01-25 CURRENT 1989-03-23 Dissolved 2014-04-03
LBCO SECRETARIES LIMITED AKIS TECH. LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-12 Dissolved 2015-01-13
LBCO SECRETARIES LIMITED 43 PALACE GARDENS TERRACE LIMITED Company Secretary 2005-04-01 CURRENT 1998-11-11 Active
LBCO SECRETARIES LIMITED HALSEY INVESTMENT PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Dissolved 2014-06-24
LBCO SECRETARIES LIMITED THURLOE CAPITAL PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED 36 HOLLAND PARK LIMITED Company Secretary 2004-11-30 CURRENT 1995-11-23 Active
LBCO SECRETARIES LIMITED 5 CRESSWELL GARDENS LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
LBCO SECRETARIES LIMITED 51 REDCLIFFE ROAD LIMITED Company Secretary 2004-03-11 CURRENT 2003-10-03 Active
LBCO SECRETARIES LIMITED 89 WARWICK ROAD LIMITED Company Secretary 2004-02-11 CURRENT 2004-02-11 Active
LBCO SECRETARIES LIMITED 15 HAY HILL MANAGEMENT LIMITED Company Secretary 2002-10-22 CURRENT 1992-10-14 Active
LBCO SECRETARIES LIMITED 46 HARCOURT TERRACE LIMITED Company Secretary 2002-07-16 CURRENT 2002-07-16 Active
LBCO SECRETARIES LIMITED 19/20 BOLTON GARDENS LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-27 Active
LBCO SECRETARIES LIMITED 7 GLEDHOW GARDENS LIMITED Company Secretary 2002-05-22 CURRENT 2002-05-22 Active
LBCO SECRETARIES LIMITED THIRTY SEVEN TO FIFTY NINE WETHERBY MANSIONS LTD Company Secretary 2001-11-16 CURRENT 2001-06-14 Active
LBCO SECRETARIES LIMITED ARGYLL MANSIONS LIMITED Company Secretary 2000-12-15 CURRENT 1996-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-11-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-06-09CH01Director's details changed for Mr Nigel Pearson Foster on 2022-05-11
2022-06-09PSC04Change of details for Mr Nigel Pearson Foster as a person with significant control on 2022-05-11
2022-05-26AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-06-08AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-06-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-06-25AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-08-16PSC04Change of details for Mr Nigel Pearson Foster as a person with significant control on 2017-06-30
2017-08-16PSC07CESSATION OF RICHARD ARTHUR BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CAVANAGH-BUTLER
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER
2017-04-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06CH01Director's details changed for Julie Ann Cavanagh-Butler on 2017-01-17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED JULIE ANN CAVANAGH-BUTLER
2016-10-04AP01DIRECTOR APPOINTED MARY ELIZABETH FOSTER
2016-07-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-17AR0116/11/15 ANNUAL RETURN FULL LIST
2015-08-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08CH01Director's details changed for Richard Arthur Butler on 2014-07-01
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18AR0116/11/13 ANNUAL RETURN FULL LIST
2013-07-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0116/11/12 ANNUAL RETURN FULL LIST
2012-08-28AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0116/11/11 ANNUAL RETURN FULL LIST
2011-08-25AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-17AR0116/11/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR BUTLER / 08/07/2010
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-03RES01ADOPT ARTICLES 09/09/2009
2009-11-25AR0116/11/09 FULL LIST
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2009-02-02288aDIRECTOR APPOINTED NIGEL FOSTER
2009-02-02122S-DIV CONVE
2009-02-02RES01ADOPT ARTICLES 27/01/2009
2009-02-02RES13SUBDIVIDED 27/01/2009
2009-02-0288(2)AD 27/01/09 GBP SI 9990@0.1=999 GBP IC 1/1000
2008-03-17288aSECRETARY APPOINTED LBCO SECRETARIES LIMITED
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY LAYTONS SECRETARIES LIMITED
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM FIFTH FLOOR CAMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS
2008-02-22CERTNMCOMPANY NAME CHANGED THE SHOOTING LODGE LIMITED CERTIFICATE ISSUED ON 27/02/08
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-12-13CERTNMCOMPANY NAME CHANGED MUTANDERIS 555 LIMITED CERTIFICATE ISSUED ON 13/12/07
2007-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to SHAW INDEPENDENT PRODUCERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHAW INDEPENDENT PRODUCERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHAW INDEPENDENT PRODUCERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2018-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHAW INDEPENDENT PRODUCERS LIMITED

Intangible Assets
Patents
We have not found any records of SHAW INDEPENDENT PRODUCERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAW INDEPENDENT PRODUCERS LIMITED
Trademarks
We have not found any records of SHAW INDEPENDENT PRODUCERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAW INDEPENDENT PRODUCERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as SHAW INDEPENDENT PRODUCERS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where SHAW INDEPENDENT PRODUCERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAW INDEPENDENT PRODUCERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHAW INDEPENDENT PRODUCERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.