Company NameShogun Limited
DirectorMichael Denis Hartey
Company StatusActive
Company Number02074795
CategoryPrivate Limited Company
Incorporation Date17 November 1986(37 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Denis Hartey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(4 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/8 Old Hall Road, Gatley
Cheadle
Cheshire
SK8 4BE
Secretary NameOvalseal Limited (Corporation)
StatusCurrent
Appointed01 August 2007(20 years, 8 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address6/8 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
Director NameMargaret Miller
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 1995)
RolePsychiatric Councellor
Correspondence AddressFold Cottage Ashworth Road
Rochdale
Lancashire
OL11 5UP
Secretary NameMr Michael Denis Hartey
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/8 Church Road
Gatley
Cheadle
Cheshire
SK8 4NQ
Secretary NameMr Robin John Pedlar Eva
NationalityBritish
StatusResigned
Appointed31 March 2002(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Barn Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0BU
Secretary NamePhoenix-Adelphi Limited (Corporation)
StatusResigned
Appointed01 October 1993(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2002)
Correspondence AddressRobin John Pedlar Eva
The Old Barn Rossmill Lane
Hale Barns Altrincham
Cheshire
WA15 0BU

Contact

Websitewww.shogunaudio.co.uk

Location

Registered Address6/8 Old Hall Road, Gatley
Cheadle
Cheshire
SK8 4BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (15 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 March 2020 (13 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 31 March 2019 (13 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 31 March 2018 (15 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
27 December 2017Full accounts made up to 31 March 2017 (13 pages)
27 December 2017Full accounts made up to 31 March 2017 (13 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 January 2017Accounts for a medium company made up to 31 March 2016 (12 pages)
9 January 2017Accounts for a medium company made up to 31 March 2016 (12 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
9 January 2016Accounts for a medium company made up to 31 March 2015 (12 pages)
9 January 2016Accounts for a medium company made up to 31 March 2015 (12 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
22 December 2014Accounts for a medium company made up to 31 March 2014 (12 pages)
22 December 2014Accounts for a medium company made up to 31 March 2014 (12 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (11 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (11 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a medium company made up to 31 March 2012 (11 pages)
5 January 2013Accounts for a medium company made up to 31 March 2012 (11 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (11 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (11 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (11 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (11 pages)
14 June 2010Director's details changed for Mr Michael Denis Hartey on 31 March 2010 (2 pages)
14 June 2010Secretary's details changed for Ovalseal Limited on 31 March 2010 (1 page)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Michael Denis Hartey on 31 March 2010 (2 pages)
14 June 2010Secretary's details changed for Ovalseal Limited on 31 March 2010 (1 page)
12 February 2010Accounts for a medium company made up to 31 March 2009 (11 pages)
12 February 2010Accounts for a medium company made up to 31 March 2009 (11 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (11 pages)
31 January 2009Full accounts made up to 31 March 2008 (11 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 January 2008Full accounts made up to 31 March 2007 (10 pages)
28 January 2008Full accounts made up to 31 March 2007 (10 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
28 August 2007Return made up to 31/03/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 8 church road gatley cheadle cheshire SK8 4NQ (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Return made up to 31/03/07; full list of members (2 pages)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Registered office changed on 28/08/07 from: 8 church road gatley cheadle cheshire SK8 4NQ (1 page)
4 April 2007Full accounts made up to 31 March 2006 (9 pages)
4 April 2007Full accounts made up to 31 March 2006 (9 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
21 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 November 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 May 2005Return made up to 31/03/05; full list of members (2 pages)
20 May 2005Return made up to 31/03/05; full list of members (2 pages)
4 August 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 August 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 May 2004Return made up to 31/03/04; full list of members (6 pages)
6 May 2004Return made up to 31/03/04; full list of members (6 pages)
2 July 2003Accounts for a medium company made up to 31 March 2002 (8 pages)
2 July 2003Accounts for a medium company made up to 31 March 2002 (8 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 July 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 July 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 May 2000Return made up to 31/03/00; full list of members (6 pages)
24 May 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 July 1998Return made up to 31/03/98; no change of members (4 pages)
9 July 1998Return made up to 31/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 June 1997Return made up to 31/03/97; full list of members (6 pages)
19 June 1997Return made up to 31/03/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 August 1996Compulsory strike-off action has been discontinued (1 page)
6 August 1996Compulsory strike-off action has been discontinued (1 page)
4 August 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 04/08/96
  • 363(288) ‐ Director resigned
(4 pages)
4 August 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 04/08/96
  • 363(288) ‐ Director resigned
(4 pages)
4 August 1996Return made up to 31/03/95; change of members (6 pages)
4 August 1996Return made up to 31/03/95; change of members (6 pages)
3 August 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 August 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 June 1996First Gazette notice for compulsory strike-off (1 page)
18 June 1996First Gazette notice for compulsory strike-off (1 page)
2 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)
20 April 1994New secretary appointed (2 pages)
20 April 1994New secretary appointed (2 pages)
11 February 1994Full accounts made up to 31 March 1993 (6 pages)
11 February 1994Full accounts made up to 31 March 1993 (6 pages)
2 February 1993Full accounts made up to 31 March 1992 (6 pages)
2 February 1993Full accounts made up to 31 March 1992 (6 pages)
19 June 1991Full accounts made up to 31 March 1991 (6 pages)
19 June 1991Full accounts made up to 31 March 1991 (6 pages)
3 May 1991Director resigned;new director appointed (2 pages)
3 May 1991Director resigned;new director appointed (2 pages)
19 April 1991Full accounts made up to 31 March 1989 (5 pages)
19 April 1991Full accounts made up to 31 March 1989 (5 pages)
10 August 1990Full accounts made up to 31 March 1988 (5 pages)
10 August 1990Full accounts made up to 31 March 1988 (5 pages)
9 May 1989Return made up to 14/03/89; full list of members (4 pages)
9 May 1989Return made up to 14/03/89; full list of members (4 pages)
17 November 1986Certificate of Incorporation (1 page)
17 November 1986Certificate of Incorporation (1 page)