UNIVERSAL SHOW MANAGEMENT LIMITED

Company Documents

DateDescription
06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM LILLYS FARM CHELSFIELD LANE CHELSFIELD VILLAGE ORPINGTON KENT BR6 7RP

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEYFI ALEMDAR

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR SEYFI ALEMDAR

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CARROLL

View Document

30/07/1830 July 2018 CESSATION OF PETER GEORGE CARROLL AS A PSC

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

29/11/1729 November 2017 CESSATION OF STEPHEN LEONARD LOVEDAY AS A PSC

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN LOVEDAY

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/03/157 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/03/135 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

04/05/124 May 2012 CHANGE OF NAME 20/04/2012

View Document

04/05/124 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM UNIT 2 METRO CENTRE BRIDGE ROAD ORPINGTON KENT BR5 2BE

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE CARROLL / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 5 BROCKLEY PARK FOREST HILL LONDON SE23 1PP

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

03/03/033 March 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