Company Information for SHOTCLIP LIMITED
THE HUB NEWRY, 6 ST. COLMANS PARK, NEWRY, COUNTY DOWN, BT34 2BX,
|
Company Registration Number
NI619860
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SHOTCLIP LIMITED | |
Legal Registered Office | |
THE HUB NEWRY 6 ST. COLMANS PARK NEWRY COUNTY DOWN BT34 2BX Other companies in BT35 | |
Company Number | NI619860 | |
---|---|---|
Company ID Number | NI619860 | |
Date formed | 2013-08-14 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-11-05 06:39:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHOTCLIP LIMITED | NDRC DIGITAL EXCHANGE BUILDING CRANE STREET DUBLIN 8, DUBLIN, IRELAND | Ceased IRL | Company formed on the 2013-08-14 | |
SHOTCLIP LIMITED | 253 CASTLEFORBES SQUARE DUBLIN 1. | Dissolved | Company formed on the 2009-10-12 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JOHN AIKEN |
||
E-SYNERGY NOMINEES LIMITED |
||
CONOR MCNALLY |
||
SEAN PATRICK MITCHELL |
||
DAVID MACDARA MOLONEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLDWIDE WHITCHURCH WEEKEND LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Dissolved 2016-12-06 | |
TOGETHER GREEN LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2016-05-31 | |
TITANIUM INSTALLATIONS LIMITED | Director | 2014-11-14 | CURRENT | 2012-08-01 | Dissolved 2017-04-09 | |
PROCESS TECHNOLOGIES LIMITED | Director | 2014-11-14 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
AD GENERATION 1 LIMITED | Director | 2014-09-12 | CURRENT | 2014-08-07 | Dissolved 2017-12-19 | |
JENSON GREEN SERVICES LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2015-08-18 | |
HVAR SOLAR LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2016-01-05 | |
SPLIT SOLAR LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2016-01-05 | |
LICHFIELD INFRASTRUCTURE 9 LIMITED | Director | 2014-06-26 | CURRENT | 2012-03-12 | Dissolved 2015-03-31 | |
SALISBURY INFRASTRUCTURE 1 LIMITED | Director | 2014-06-26 | CURRENT | 2012-03-12 | Dissolved 2015-03-31 | |
HEREFORD INFRASTRUCTURE 8 LIMITED | Director | 2014-06-26 | CURRENT | 2012-03-12 | Dissolved 2015-03-31 | |
LEISURE EFFICIENCY IV LIMITED | Director | 2014-05-07 | CURRENT | 2012-07-11 | Dissolved 2014-09-09 | |
LEISURE EFFICIENCY III LIMITED | Director | 2013-06-12 | CURRENT | 2012-07-11 | Dissolved 2014-07-08 | |
CARLISLE INFRASTRUCTURE 11 LIMITED | Director | 2013-03-20 | CURRENT | 2012-03-12 | Dissolved 2014-08-26 | |
EXETER INFRASTRUCTURE 7 LIMITED | Director | 2013-02-06 | CURRENT | 2012-03-12 | Dissolved 2014-07-08 | |
ELY INFRASTRUCTURE 6 LIMITED | Director | 2013-02-06 | CURRENT | 2012-03-12 | Dissolved 2014-07-08 | |
TELESTO SOLAR LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2014-04-29 | |
GREENERSITE LIMITED | Director | 2012-10-30 | CURRENT | 2008-02-29 | Active | |
WORCESTER INFRASTRUCTURE 10 LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2013-10-22 | |
BATH INFRASTRUCTURE 14 LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2013-10-22 | |
LEISURE EFFICIENCY II LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2014-07-08 | |
WHOLESALE EFFICIENCY II LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2014-07-08 | |
DOCHERTY HEAT AND ENERGY DISTRIBUTOR LTD. | Director | 2011-05-13 | CURRENT | 2007-04-18 | Dissolved 2014-04-25 | |
WITHION POWER LIMITED | Director | 2011-05-13 | CURRENT | 2007-04-13 | Dissolved 2015-07-29 | |
BOYLE ELECTRICAL GENERATION LTD. | Director | 2011-05-13 | CURRENT | 2007-04-13 | Dissolved 2015-10-09 | |
FD PROVISION LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Dissolved 2016-02-23 | |
MOVIDIUS NI LIMITED | Director | 2009-10-23 | CURRENT | 2009-10-23 | Dissolved 2015-01-03 |
Date | Document Type | Document Description |
---|---|---|
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/12/16 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES | |
AA01 | PREVSHO FROM 31/12/2016 TO 30/12/2016 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 678154 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 1 SUGARHOUSE QUAY 1 SUGARHOUSE QUAY NEWRY COUNTY DOWN BT35 6HZ | |
AA01 | PREVSHO FROM 31/03/2016 TO 31/12/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 678154 | |
AR01 | 14/08/15 FULL LIST | |
AR01 | 14/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AA01 | PREVSHO FROM 31/08/2014 TO 31/03/2014 | |
SH01 | 28/04/14 STATEMENT OF CAPITAL GBP 678154 | |
AP02 | CORPORATE DIRECTOR APPOINTED E-SYNERGY NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED SEAN PATRICK MITCHELL | |
AP01 | DIRECTOR APPOINTED DAVID MACDARA MOLONEY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN AIKEN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM THE BUSINESS HUB 17 CANAL STREET NEWRY CO DOWN BT35 6JB | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 02/04/2014 | |
SH01 | 02/04/14 STATEMENT OF CAPITAL GBP 444.821 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2013 FROM C/O SHOTCLIP 9 ST. COLMANS PARK NEWRY COUNTY DOWN BT34 2BX NORTHERN IRELAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
|
|
|
|
|
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 SHOTCLIP LIMITED
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as SHOTCLIP LIMITED are:
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. |