Company NameShoppertainment Management Limited
Company StatusActive
Company Number07029703
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)
Previous NameVanceton Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Clare Andrew
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(6 days after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address55 Spring Gardens
Manchester
M2 2BY
Director NameStephanie Potter
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(9 years, 7 months after company formation)
Appointment Duration5 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address55 Spring Gardens
Manchester
M2 2BY
Director NameMr Wayne Leslie Thomas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(9 years, 7 months after company formation)
Appointment Duration5 years
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address55 Spring Gardens
Manchester
M2 2BY
Director NameJanet Monks
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2019(9 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address55 Spring Gardens
Manchester
M2 2BY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMargaret Bradshaw
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address55 Spring Gardens
Manchester
M2 2BY

Contact

Websiteshoppertainmentmanagement.co.uk
Telephone0161 8175221
Telephone regionManchester

Location

Registered Address55 Spring Gardens
Manchester
M2 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Zanzez Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£507,566
Cash£2,405,731
Current Liabilities£2,478,039

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End24 March

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

4 September 2019Delivered on: 4 September 2019
Persons entitled: Enterprise Ventures Growth Ii L.P.

Classification: A registered charge
Outstanding
4 July 2019Delivered on: 9 July 2019
Persons entitled: Enterprise Ventures Growth Ii L.P.

Classification: A registered charge
Outstanding
4 July 2019Delivered on: 9 July 2019
Persons entitled: Enterprise Ventures Growth Ii L.P.

Classification: A registered charge
Outstanding
2 May 2019Delivered on: 13 May 2019
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold, or commonhold property in england and wales now belonging to the chargor.
Outstanding
2 May 2019Delivered on: 8 May 2019
Persons entitled: Enterprise Ventures (General Partner Ev Growth Ii) Limited in Its Capacity as General Partner for and on Behalf of Enterprise Ventures Growth Ii LP

Classification: A registered charge
Outstanding

Filing History

20 October 2023Director's details changed for Janet Monks on 10 October 2023 (2 pages)
18 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
18 October 2023Director's details changed for Janet Monks on 10 October 2023 (2 pages)
1 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
3 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
7 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
27 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
17 August 2020Accounts for a small company made up to 31 March 2020 (10 pages)
12 December 2019Change of details for Zanzez Holdings Ltd as a person with significant control on 3 May 2019 (2 pages)
28 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
9 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
4 September 2019Registration of charge 070297030005, created on 4 September 2019 (10 pages)
6 August 2019S1096 Court Order to Rectify (2 pages)
9 July 2019Registration of charge 070297030003, created on 4 July 2019 (10 pages)
9 July 2019Registration of charge 070297030004, created on 4 July 2019 (10 pages)
10 June 2019Director's details changed for Clare Andrew on 8 December 2016 (2 pages)
23 May 2019Statement of company's objects (2 pages)
23 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
13 May 2019Registration of charge 070297030002, created on 2 May 2019 (35 pages)
8 May 2019Appointment of Margaret Bradshaw as a director on 2 May 2019 (2 pages)
8 May 2019Registration of charge 070297030001, created on 2 May 2019 (21 pages)
8 May 2019Appointment of Mr Wayne Leslie Thomas as a director on 2 May 2019 (2 pages)
8 May 2019Appointment of Janet Monks as a director on 2 May 2019 (2 pages)
8 May 2019Appointment of Stephanie Potter as a director on 2 May 2019 (2 pages)
25 April 2019Cessation of Clare Andrew as a person with significant control on 24 April 2019 (1 page)
25 April 2019Notification of Zanzez Holdings Ltd as a person with significant control on 24 April 2019 (2 pages)
20 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
8 December 2016Registered office address changed from The Edge Clowes Street Salford M3 5NA to 55 Spring Gardens Manchester M2 2BY on 8 December 2016 (1 page)
8 December 2016Registered office address changed from The Edge Clowes Street Salford M3 5NA to 55 Spring Gardens Manchester M2 2BY on 8 December 2016 (1 page)
13 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
21 July 2016Auditor's resignation (1 page)
21 July 2016Auditor's resignation (1 page)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
20 October 2014Director's details changed for Clare Andrew on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Clare Andrew on 20 October 2014 (2 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
28 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 December 2010Current accounting period extended from 31 March 2010 to 24 March 2011 (1 page)
6 December 2010Current accounting period extended from 31 March 2010 to 24 March 2011 (1 page)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
13 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(4 pages)
13 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages)
13 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
13 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(4 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
13 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(4 pages)
23 October 2009Company name changed vanceton LTD\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Memorandum and Articles of Association (5 pages)
23 October 2009Company name changed vanceton LTD\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Memorandum and Articles of Association (5 pages)
21 October 2009Appointment of Clare Andrew as a director (3 pages)
21 October 2009Appointment of Clare Andrew as a director (3 pages)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
30 September 2009Appointment terminated director yomtov jacobs (1 page)
30 September 2009Appointment terminated director yomtov jacobs (1 page)
30 September 2009Registered office changed on 30/09/2009 from 39A leicester road salford manchester M7 4AS (1 page)
30 September 2009Registered office changed on 30/09/2009 from 39A leicester road salford manchester M7 4AS (1 page)
25 September 2009Incorporation (9 pages)
25 September 2009Incorporation (9 pages)