ABOUT SHEPHERD MANAGEMENT LIMITED
Based in the heart of Covent Garden, SM Voices is the Voice Over division of Shepherd Management Ltd representing some of the UK’s finest acting talent from stage and screen for all aspects of Voice Over work.
Please do give us a call if you need any advice or have any queries at all. No Voice Over job is too big or too small. We know exactly what our actors can do, so feel free to let us help you cast by emailing your brief across. We are always happy to help.
We are always happy to help you cast, so please send Voice Over briefs to:
Due to the large quantity of submissions we receive, we cannot personally respond to every applicant. All submissions are given thorough consideration. We will contact you if we wish to arrange a meeting or attend a show.
KEY FINANCE
Year
2016
Assets
£452.79k
▲ £34.62k (8.28 %)
Cash
£417.42k
▲ £34.59k (9.04 %)
Liabilities
£330.29k
▲ £23.95k (7.82 %)
Net Worth
£122.51k
▲ £10.66k (9.53 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Greenwich
- Company name
- SHEPHERD MANAGEMENT LIMITED
- Company number
- 02656873
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Oct 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- smvoices.co.uk
- Phones
-
02074 209 350
- Registered Address
- C/O IAN MURRAY,
40 STOCKWELL STREET GREENWICH,
LONDON,
SE10 8EY
ECONOMIC ACTIVITIES
- 90030
- Artistic creation
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 20 Dec 2016
- Confirmation statement made on 23 October 2016 with updates
- 27 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 11 Jan 2016
- Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
GBP 2
CHARGES
-
8 April 2005
- Status
- Outstanding
- Delivered
- 21 April 2005
-
Persons entitled
- Mddt Nominees Sa and Wolfe Nominees Limited
- Description
- £7,637.50 together with any sums paid into the account in…
See Also
Last update 2018
SHEPHERD MANAGEMENT LIMITED DIRECTORS
Marie Jose Romeril
Acting
- Appointed
- 04 January 2000
- Role
- Secretary
- Address
- 26 Granville Avenue, Hounslow, Middlesex, TW3 3TF
- Name
- ROMERIL, Marie Jose
Christina Mary Shepherd
Acting
PSC
- Occupation
- Theatrical Agent
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 40 Leythe Road, London, United Kingdom, W3 8AW
- Country Of Residence
- England
- Name
- SHEPHERD, Christina Mary
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Suzanne Emma Ford
Resigned
- Resigned
- 04 January 2000
- Role
- Secretary
- Address
- 19 Nottingham Road, Isleworth, Middlesex, TW7 6PB
- Name
- FORD, Suzanne Emma
Murray Robert Campbell
Resigned
- Appointed
- 01 November 2002
- Resigned
- 01 January 2004
- Occupation
- Financial Advisor
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 3 Limeshaw Cottages, Horsham Road, Steyning, West Sussex, BN44 3AB
- Country Of Residence
- United Kingdom
- Name
- CAMPBELL, Murray Robert
Suzanne Emma Ford
Resigned
- Appointed
- 01 October 1997
- Resigned
- 04 January 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 19 Nottingham Road, Isleworth, Middlesex, TW7 6PB
- Name
- FORD, Suzanne Emma
Gordon Douglas Stuart Todd
Resigned
PSC
- Resigned
- 26 March 2002
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 23 Stratford Grove, London, SW15 1NU
- Name
- TODD, Gordon Douglas Stuart
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.