ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SHS Media Limited

SHS Media Limited is an active company incorporated on 26 May 2021 with the registered office located in London, Greater London. SHS Media Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13421106
Private limited company
Age
4 years
Incorporated 26 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 May 2025 (3 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Flat 28 , Haselbury House ,
81,George Street
London
W1U 8AQ
England
Address changed on 21 Nov 2022 (2 years 9 months ago)
Previous address was Flat 28 81 ,George Street London W1U 8AQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Indian • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Mar 1975
Mr Himanshu Praful Sheth
PSC • Indian • Lives in England • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Great Tusker UK Limited
Mr Vinay Kumar Gairola is a mutual person.
Active
Great Tusker Maritime Services Limited
Mr Vinay Kumar Gairola is a mutual person.
Active
White Tusker India Opportunity UK Ltd
Mr Vinay Kumar Gairola is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£42.6K
Increased by £16.03K (+60%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£43.19K
Increased by £13.27K (+44%)
Total Liabilities
-£54.56K
Increased by £43.65K (+400%)
Net Assets
-£11.37K
Decreased by £30.38K (-160%)
Debt Ratio (%)
126%
Increased by 89.86% (+246%)
Latest Activity
Confirmation Submitted
3 Months Ago on 11 Jun 2025
Abridged Accounts Submitted
6 Months Ago on 28 Feb 2025
Himanshu Praful Sheth (PSC) Appointed
9 Months Ago on 1 Dec 2024
Seema Hemanshu Sheth (PSC) Resigned
9 Months Ago on 1 Dec 2024
Mr Himanshu Praful Sheth Appointed
9 Months Ago on 1 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jun 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 26 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 25 May 2023
Abridged Accounts Submitted
2 Years 6 Months Ago on 26 Feb 2023
Registered Address Changed
2 Years 9 Months Ago on 21 Nov 2022
Get Credit Report
Discover SHS Media Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Himanshu Praful Sheth as a person with significant control on 1 December 2024
Submitted on 11 Jun 2025
Confirmation statement made on 25 May 2025 with updates
Submitted on 11 Jun 2025
Cessation of Seema Hemanshu Sheth as a person with significant control on 1 December 2024
Submitted on 11 Jun 2025
Unaudited abridged accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Appointment of Mr Himanshu Praful Sheth as a director on 1 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 25 May 2024 with no updates
Submitted on 12 Jun 2024
Unaudited abridged accounts made up to 31 May 2023
Submitted on 26 Feb 2024
Confirmation statement made on 25 May 2023 with no updates
Submitted on 25 May 2023
Unaudited abridged accounts made up to 31 May 2022
Submitted on 26 Feb 2023
Registered office address changed from Flat 28 81 ,George Street London W1U 8AQ England to Flat 28 , Haselbury House , 81,George Street London W1U 8AQ on 21 November 2022
Submitted on 21 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year