SHOWCASE MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / VERITY HELEN LESTER / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT HADLEY LESTER / 01/03/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR GRANT HADLEY LESTER / 01/03/2019

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 15 NEWSTEAD WAY LONDON SW19 5HR UNITED KINGDOM

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERITY HELEN LESTER / 01/03/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS VERITY HELEN LESTER / 01/03/2019

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 17 GRIFFITHS ROAD LONDON ENGLAND SW19 1SP

View Document

15/11/1815 November 2018 SECRETARY'S CHANGE OF PARTICULARS / VERITY HELEN LESTER / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT HADLEY LESTER / 14/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERITY HELEN LESTER / 14/11/2018

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT HADLEY LESTER

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERITY HELEN LESTER

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS VERITY HELEN LESTER

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/07/154 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HADLEY LESTER / 10/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 37 CAVENDISH ROAD LONDON SW19 2ET

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/06/0512 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/12/029 December 2002 COMPANY NAME CHANGED SHOWCASE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 27 REGENCY COURT PARK CLOSE LONDON E9 7TP

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 1 HARLEY PLACE CLIFTON DOWN BRISTOL BS8 3JT

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 27 REGENCY COURT PARK CLOSE LONDON E9 7TP

View Document

20/06/9720 June 1997 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