SHOWBOX MEDIA GROUP LIMITED

Company Documents

DateDescription
17/05/1717 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/02/1717 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2017

View Document

17/02/1717 February 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/06/1622 June 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

22/06/1622 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/161 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2016

View Document

19/10/1519 October 2015 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

23/04/1523 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2015

View Document

14/05/1414 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2014

View Document

22/04/1322 April 2013 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

15/04/1315 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/03/1313 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2013

View Document

13/03/1313 March 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

05/03/135 March 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

08/02/138 February 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/01/1317 January 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/12/1224 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4

View Document

12/12/1212 December 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER RIVERS / 28/11/2012

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PETER RIVERS / 28/11/2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM REGAL CHAMBERS, 51 BANCROFT HITCHIN HERTS SG5 1LL

View Document

28/11/1228 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/1226 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 493

View Document

12/01/1212 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 493

View Document

10/01/1210 January 2012 ADOPT ARTICLES 19/12/2011

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 15/10/10 STATEMENT OF CAPITAL GBP 451000

View Document

20/10/1020 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/099 April 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS; AMEND

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 SHARE PUR AGREEMENT 30/03/07

View Document

18/05/0718 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0715 May 2007 SHARES AGREEMENT OTC

View Document

02/05/072 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 £ NC 1000/451000 30/03/07

View Document

02/05/072 May 2007 £225000 30/03/07

View Document

02/05/072 May 2007 ARTICLES OF ASSOCIATION

View Document

02/05/072 May 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: REGAL CHAMBERS 51 BANCROFT HITCHIN HERTFORDSHIRE SG5 1LL

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

05/03/045 March 2004 COMPANY NAME CHANGED NEWINCCO 311 LIMITED CERTIFICATE ISSUED ON 05/03/04

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company