SHOWCASE PRESENTATIONS LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/2015 July 2020 APPLICATION FOR STRIKING-OFF

View Document

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM DASHWOOD HOUSE 7TH FLOOR 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN CONRADI / 23/07/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MARTIN CONRADI / 23/07/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/08/1715 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2017

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARTIN CONRADI

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/06/167 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID CONRADI

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MRS CATHERINE ANN BOWYER

View Document

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

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN HALL / 14/08/2015

View Document

14/08/1514 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

03/07/103 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN CONRADI / 02/07/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0815 July 2008 RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0518 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 3 BEDFORD ROW LONDON WC1R 4BU

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0129 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 02/07/94; CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: C/O BEECHAMS 3 BEDFORD ROW LONDON WC1R 4BU

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 02/07/91; CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/01/912 January 1991 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8926 September 1989 NC INC ALREADY ADJUSTED

View Document

26/09/8926 September 1989 £ NC 100/25000 12/09/

View Document

08/09/898 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

08/09/898 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

17/08/8917 August 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

31/05/8931 May 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 REGISTERED OFFICE CHANGED ON 30/05/89 FROM: HEARN HOUSE 43 WAVERLEY ROAD BAGSHOT SURREY GU19 5JL

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

27/04/8827 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

19/02/8719 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

13/12/8613 December 1986 NEW DIRECTOR APPOINTED

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